UKBizDB.co.uk

COPLAN ESTATES LIMITED

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

This company is commonly known as Coplan Estates Limited. The company was founded 19 years ago and was given the registration number 05141373. The firm's registered office is in LONDON. You can find them at 38 Churton Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COPLAN ESTATES LIMITED
Company Number:05141373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:38 Churton Street, London, England, SW1V 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Churton Street, London, England, SW1V 2LP

Director20 January 2006Active
38, Churton Street, London, England, SW1V 2LP

Director05 May 2006Active
38, Churton Street, London, England, SW1V 2LP

Director25 June 2004Active
Fern Cottage, Lower Road Hardwick, Aylesbury, HP22 4DZ

Secretary25 June 2004Active
5, Conduit Street, London, United Kingdom, W1S 2XD

Secretary14 October 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 June 2004Active
38, Churton Street, London, England, SW1V 2LP

Director10 April 2014Active
5, Conduit Street, London, United Kingdom, W1S 2XD

Director10 April 2014Active
The Pine 6 Keston Avenue, Keston, BR2 6BH

Director25 June 2004Active
95 Blackheath Park, London, SE3 0EU

Director25 June 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 June 2004Active

People with Significant Control

Mr Colin Andrew Richard Mcqueston
Notified on:01 October 2019
Status:Active
Date of birth:October 1970
Nationality:Irish
Country of residence:England
Address:38, Churton Street, London, England, SW1V 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Stanley
Notified on:01 June 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:38, Churton Street, London, England, SW1V 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Sean Doyle
Notified on:01 January 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:38, Churton Street, London, England, SW1V 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-05Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

Change registered office address company with date old address new address.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Officers

Change person director company with change date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.