UKBizDB.co.uk

COPLEY ESTATES LIMITED

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

This company is commonly known as Copley Estates Limited. The company was founded 73 years ago and was given the registration number 00487380. The firm's registered office is in CAMBRIDGE. You can find them at Copley Hill Farm Cambridge Road, Babraham, Cambridge, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:COPLEY ESTATES LIMITED
Company Number:00487380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1950
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Copley Hill Farm Cambridge Road, Babraham, Cambridge, England, CB22 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farmhouse, Copley Hill Farm Babraham, Cambridge, CB2 4AF

Director-Active
The Estate Office, Copley Hill Farm, Cambridge Road, Babraham, Cambridge, England, CB22 3AF

Director09 January 2018Active
Estate Office, Copley Hill Farm, Cambridge Road, Babraham, Cambridge, United Kingdom, CB22 3AF

Director13 July 2021Active
Copley Hill Farm, Babraham, Cambridge, CB2 4AF

Director12 June 1995Active
The Farmhouse, Copley Hill Farm Babraham, Cambridge, CB2 4AF

Secretary-Active
Copley Hill Farm, Cambridge Road, Babraham, Cambridge, England, CB22 3AF

Secretary30 October 2014Active
Copley Hill Farm, Babraham, Cambridge, CB2 4AF

Director-Active
Copley Hill Farm, Cambridge Road, Babraham, Cambridge, England, CB22 3AF

Director16 October 2014Active

People with Significant Control

Mr Jonathan Christopher Tulloch
Notified on:22 July 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Lake House, Market Hill, Royston, England, SG8 9JN
Nature of control:
  • Voting rights 75 to 100 percent
Mr James Robert Twort Arnold
Notified on:22 July 2022
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Copley Hill Farm, Cambridge Road, Cambridge, England, CB22 3AF
Nature of control:
  • Voting rights 75 to 100 percent
Mr Geoffrey Robert Todd
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:England
Address:The Estates Office, Copley Hill Farm, Cambridge Road, Cambridge, England, CB22 3AF
Nature of control:
  • Significant influence or control
Mrs Barbara Kay Todd
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:The Estates Office, Copley Hill Farm, Cambridge Road, Cambridge, England, CB22 3AF
Nature of control:
  • Voting rights 75 to 100 percent
Mr Robert Fison Todd
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:The Estates Office, Copley Hill Farm, Cambridge Road, Cambridge, England, CB22 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.