Warning: file_put_contents(c/a419bcf468ecc457df4b1ed4f47a6313.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Copthorn Holdings Limited, CM13 3AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COPTHORN HOLDINGS LIMITED

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

This company is commonly known as Copthorn Holdings Limited. The company was founded 20 years ago and was given the registration number 05137095. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive Great Warley, Brentwood, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COPTHORN HOLDINGS LIMITED
Company Number:05137095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary30 March 2023Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director04 January 2023Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Director04 January 2023Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director04 January 2023Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 January 2020Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary25 May 2004Active
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB

Secretary04 August 2008Active
1 Alloway Road, Bow, London, E3 5AS

Secretary30 September 2004Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary20 April 2005Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Secretary16 March 2015Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 April 2015Active
9 Cheapside, London, EC2V 6AD

Nominee Director25 May 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director25 May 2004Active
2 Bramdean View, Edinburgh, EH10 6JX

Director22 February 2005Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 October 2014Active
Oaktree Capital Management (Uk) Llp, 27 Knightsbridge, London, England, SW1X 7LY

Director16 April 2013Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director19 April 2010Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director02 March 2021Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director30 September 2004Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director30 September 2004Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director30 September 2004Active
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB

Director30 September 2004Active
21 Ovington Street, London, SW3 2JA

Director01 November 2005Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 August 2010Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director19 May 2005Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 April 2014Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director08 February 2021Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director15 May 2017Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director15 May 2017Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director20 May 2021Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director19 November 2018Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 August 2010Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 October 2014Active
12 Peterborough Villas, London, SW6 2AT

Director01 November 2005Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 October 2018Active

People with Significant Control

Countryside Partnerships Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint corporate secretary company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.