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.
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 | : |
|
Registered Address | : | 7d Dragoon House, Hussar Court, Waterlooville, Hampshire, England, PO7 7SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Chagford Street, London, United Kingdom, NW1 6EB | Director | 04 June 2021 | Active |
High Holborn House, 52-54 High Holborn, London, England, WC1V6RL | Director | 10 July 2019 | Active |
High Holborn House, 52-54 High Holborn, London, England, WC1V6RL | Director | 10 July 2019 | Active |
High Holborn House, 52-54 High Holborn, London, England, WC1V6RL | Director | 10 July 2019 | Active |
32 Lime Avenue, Camberley, GU15 2BQ | Secretary | 01 September 2008 | Active |
Flat 1, Copperfield House, 52 Marylebone High Street, London, W1U 5HR | Secretary | 02 October 2007 | Active |
Heesom Green Farm, Middlewich Road, Toft, WA16 9PQ | Director | 02 October 2007 | Active |
Heesom Green Farm, Middlewich Road, Toft, Uk, WA16 9PQ | Director | 09 July 2008 | Active |
Flat 13, Copperfield House, 52 Marylebone High Street, London, England, W1U 5HR | Director | 29 June 2016 | Active |
1 Holly Walk, Aspley Heath, Woburn Sands, MK17 8TQ | Director | 02 October 2007 | Active |
Flat 19 Copperfield House, 52 Marylebone High Street, London, England, W1U 5HR | Director | 18 June 2014 | Active |
Flat 11 Copperfield House, 52-54 Marylebone High Street, London, W1U 5HR | Director | 02 October 2007 | Active |
High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL | Director | 02 October 2007 | Active |
32 Lime Avenue, Camberley, GU15 2BQ | Director | 01 September 2008 | Active |
32 Lime Avenue, Camberley, GU15 2BQ | Director | 02 October 2007 | Active |
Flat 3, Copperfield House, 52 Marylebone High Street, London, W1U 5HR | Director | 02 October 2007 | Active |
7 Mount Stewart Avenue, Harrow, HA3 0JR | Director | 01 July 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.