UKBizDB.co.uk

COPPERGREEN DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 55201 - Holiday centres and villages

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director20 January 2022Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director20 January 2022Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Secretary01 January 2020Active
The Boathouse, Clappersgate, Ambleside, United Kingdom, LA22 9LE

Secretary22 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary22 November 2007Active
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ

Director04 November 2016Active
5 Owler Gate, Wharncliffe Side, Sheffield, S35 0DS

Director22 November 2007Active
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ

Director04 November 2016Active
Business Growth Fund Plc, 1 City Square, Leeds, England, LS1 2ES

Director04 November 2016Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director20 January 2022Active
The Boathouse, Clappersgate, Ambleside, United Kingdom, LA22 9LE

Director22 November 2007Active
Beeley House Unit 26, Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, S36 2UZ

Director04 November 2016Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director22 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type full.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type group.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-21Address

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

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.