UKBizDB.co.uk

COPPERBEECH DESIGN LTD

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

This company is commonly known as Copperbeech Design Ltd. The company was founded 13 years ago and was given the registration number 07571492. The firm's registered office is in LONDON. You can find them at C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COPPERBEECH DESIGN LTD
Company Number:07571492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2011
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom, SW11 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mclarens, Penhurst House, 352-6 Battersea Park Road, London, United Kingdom, SW11 3BY

Director06 August 2019Active
5, Park Avenue, Dover, United Kingdom, CT16 1ES

Secretary21 March 2011Active
Owl Barn, Poplar Farm, The Green Upton Nr Acle, Norwich, United Kingdom, NR13 6AZ

Director21 March 2011Active
Campfield House, Powdermill Lane, Battle, United Kingdom, TN33 0SY

Director21 March 2011Active
The Old Parsonage, Shorne, Gravesend, United Kingdom, DA12 3EB

Director21 March 2011Active
Henley House, 1a South Eaton Place, Eaton Mews, London, United Kingdom, SW1W 9ES

Director01 December 2017Active
Henley House, 1a 1a South Eaton Place,, Eaton Mews,, London, United Kingdom, SW1W 9ES

Director01 December 2017Active

People with Significant Control

Mr James Robert Frederick Stunt
Notified on:01 December 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Henley House, 1a South Eaton Place,, London, United Kingdom, SW1W 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Faithdean Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

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

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-09-21Officers

Appoint person director company with name date.

Download
2019-09-21Officers

Termination director company with name termination date.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Address

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

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.