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.
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 | : |
|
Registered Address | : | 38 Churton Street, London, England, SW1V 2LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Churton Street, London, England, SW1V 2LP | Director | 20 January 2006 | Active |
38, Churton Street, London, England, SW1V 2LP | Director | 05 May 2006 | Active |
38, Churton Street, London, England, SW1V 2LP | Director | 25 June 2004 | Active |
Fern Cottage, Lower Road Hardwick, Aylesbury, HP22 4DZ | Secretary | 25 June 2004 | Active |
5, Conduit Street, London, United Kingdom, W1S 2XD | Secretary | 14 October 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 June 2004 | Active |
38, Churton Street, London, England, SW1V 2LP | Director | 10 April 2014 | Active |
5, Conduit Street, London, United Kingdom, W1S 2XD | Director | 10 April 2014 | Active |
The Pine 6 Keston Avenue, Keston, BR2 6BH | Director | 25 June 2004 | Active |
95 Blackheath Park, London, SE3 0EU | Director | 25 June 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination secretary company with name termination date. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.