UKBizDB.co.uk

COPPERFIELD HOUSE FREEHOLD LIMITED

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

This company is commonly known as Copperfield House Freehold Limited. The company was founded 16 years ago and was given the registration number 06386990. The firm's registered office is in WATERLOOVILLE. You can find them at 7d Dragoon House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:COPPERFIELD HOUSE FREEHOLD LIMITED
Company Number:06386990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:7d Dragoon House, Hussar Court, Waterlooville, Hampshire, England, PO7 7SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Chagford Street, London, United Kingdom, NW1 6EB

Director04 June 2021Active
High Holborn House, 52-54 High Holborn, London, England, WC1V6RL

Director10 July 2019Active
High Holborn House, 52-54 High Holborn, London, England, WC1V6RL

Director10 July 2019Active
High Holborn House, 52-54 High Holborn, London, England, WC1V6RL

Director10 July 2019Active
32 Lime Avenue, Camberley, GU15 2BQ

Secretary01 September 2008Active
Flat 1, Copperfield House, 52 Marylebone High Street, London, W1U 5HR

Secretary02 October 2007Active
Heesom Green Farm, Middlewich Road, Toft, WA16 9PQ

Director02 October 2007Active
Heesom Green Farm, Middlewich Road, Toft, Uk, WA16 9PQ

Director09 July 2008Active
Flat 13, Copperfield House, 52 Marylebone High Street, London, England, W1U 5HR

Director29 June 2016Active
1 Holly Walk, Aspley Heath, Woburn Sands, MK17 8TQ

Director02 October 2007Active
Flat 19 Copperfield House, 52 Marylebone High Street, London, England, W1U 5HR

Director18 June 2014Active
Flat 11 Copperfield House, 52-54 Marylebone High Street, London, W1U 5HR

Director02 October 2007Active
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Director02 October 2007Active
32 Lime Avenue, Camberley, GU15 2BQ

Director01 September 2008Active
32 Lime Avenue, Camberley, GU15 2BQ

Director02 October 2007Active
Flat 3, Copperfield House, 52 Marylebone High Street, London, W1U 5HR

Director02 October 2007Active
7 Mount Stewart Avenue, Harrow, HA3 0JR

Director01 July 2009Active

People with Significant Control

Mr Robert Grover
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:15b, Somerset House, Waterlooville, PO7 7SG
Nature of control:
  • Significant influence or control

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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Address

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

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Address

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

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.