UKBizDB.co.uk

COPPERBOTTOM PROPERTIES LIMITED

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

This company is commonly known as Copperbottom Properties Limited. The company was founded 25 years ago and was given the registration number 03691435. The firm's registered office is in SUFFOLK. You can find them at 89 High Street, Hadleigh, Suffolk, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COPPERBOTTOM PROPERTIES LIMITED
Company Number:03691435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1999
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:89 High Street, Hadleigh, Suffolk, IP7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cumberland Road, Acton, London, United Kingdom, W3 6EY

Secretary14 January 1999Active
3 World Business Centre, Newall Road, Hounslow, England, TW6 2TA

Director14 January 1999Active
4 Cumberland Road, Acton, London, United Kingdom, W3 6EY

Director14 January 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary04 January 1999Active
102a Edith Road, London, W14 9AP

Director14 January 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director04 January 1999Active

People with Significant Control

Mr Sasha Marcus Alaric Gebler
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:3 World Business Centre, Newall Road, Hounslow, England, TW6 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gray Tooth
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:4 Cumberland Road, Acton, London, United Kingdom, W3 6EY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Change account reference date company previous extended.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Change person secretary company with change date.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.