This company is commonly known as Coppergreen Developments Limited. The company was founded 16 years ago and was given the registration number 06434179. The firm's registered office is in SHEFFIELD. You can find them at Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, . This company's SIC code is 55201 - Holiday centres and villages.
Name | : | COPPERGREEN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06434179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 20 January 2022 | Active |
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 20 January 2022 | Active |
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Secretary | 01 January 2020 | Active |
The Boathouse, Clappersgate, Ambleside, United Kingdom, LA22 9LE | Secretary | 22 November 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 22 November 2007 | Active |
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ | Director | 04 November 2016 | Active |
5 Owler Gate, Wharncliffe Side, Sheffield, S35 0DS | Director | 22 November 2007 | Active |
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ | Director | 04 November 2016 | Active |
Business Growth Fund Plc, 1 City Square, Leeds, England, LS1 2ES | Director | 04 November 2016 | Active |
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 20 January 2022 | Active |
The Boathouse, Clappersgate, Ambleside, United Kingdom, LA22 9LE | Director | 22 November 2007 | Active |
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ | Director | 04 November 2016 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 22 November 2007 | Active |
Away Resorts Limited | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG |
Nature of control | : |
|
Bgf Nominees Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr David Copley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Sheffield, S36 2UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type full. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type group. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.