UKBizDB.co.uk

COPELAND PROPERTY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copeland Property Developments Limited. The company was founded 19 years ago and was given the registration number 05237199. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COPELAND PROPERTY DEVELOPMENTS LIMITED
Company Number:05237199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director15 January 2014Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary21 September 2004Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary21 September 2004Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director02 July 2007Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director15 January 2014Active
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX

Director31 March 2006Active
Bear Park, 31 Nightingale Road, Rickmansworth, United Kingdom, WD3 7DA

Director12 September 2011Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director21 September 2004Active
23 Daneswood Close, Weybridge, KT13 9AY

Director21 September 2004Active
1763 Shippan Avenue, Stanford, United States,

Director21 September 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director21 September 2004Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active

People with Significant Control

Mrs Catherine Ann Rose
Notified on:21 September 2017
Status:Active
Date of birth:March 1932
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-03Dissolution

Dissolution application strike off company.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Capital

Capital statement capital company with date currency figure.

Download
2021-08-18Capital

Legacy.

Download
2021-08-18Insolvency

Legacy.

Download
2021-08-18Resolution

Resolution.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Appoint corporate director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.