122 COPSE HILL CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

122 COPSE HILL CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10199245

Incorporation date

25/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

79a Grapes House High Street, Esher KT10 9QACopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon13/05/2025
Voluntary strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon16/04/2025
Application to strike the company off the register
dot icon05/02/2025
Registered office address changed from Kings Court, 559a Kings Road Fulham SW6 2EB England to 79a Grapes House High Street Esher KT10 9QA on 2025-02-05
dot icon29/10/2024
Appointment of Mr Mayad Joseph Allos as a director on 2024-10-28
dot icon29/10/2024
Termination of appointment of Charles Elliott Defelice as a director on 2024-10-28
dot icon12/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon07/05/2023
Micro company accounts made up to 2022-12-31
dot icon24/12/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon12/05/2021
Change of details for Mcc19 Ltd as a person with significant control on 2021-05-10
dot icon10/05/2021
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Kings Court, 559a Kings Road Fulham SW6 2EB on 2021-05-10
dot icon10/05/2021
Termination of appointment of Wellco Secretaries Ltd as a secretary on 2021-05-10
dot icon06/05/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon25/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/07/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon14/05/2020
Secretary's details changed for Wellco Secretaries Ltd on 2020-05-14
dot icon14/05/2020
Change of details for Mcc19 Ltd as a person with significant control on 2020-05-14
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon27/02/2019
Change of details for Visu Verum Construction Limited as a person with significant control on 2019-02-11
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/01/2019
Notification of Visu Verum Construction Limited as a person with significant control on 2019-01-29
dot icon29/01/2019
Cessation of James Benjamin Squirrell as a person with significant control on 2019-01-29
dot icon29/01/2019
Appointment of Mr Charles Elliot Defelice as a director on 2019-01-29
dot icon29/01/2019
Termination of appointment of James Benjamin Squirrell as a director on 2019-01-29
dot icon03/07/2018
Confirmation statement made on 2018-05-24 with updates
dot icon06/04/2018
Director's details changed for Mr James Benjamin Squirrell on 2018-04-06
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon11/05/2017
Appointment of Wellco Secretaries Ltd as a secretary on 2017-05-01
dot icon23/03/2017
Resolutions
dot icon25/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.42K
-
0.00
-
-
2022
0
2.58K
-
0.00
-
-
2023
0
4.46K
-
0.00
-
-
2023
0
4.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.46K £Ascended73.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allos, Mayad Joseph
Director
28/10/2024 - Present
36
WELLCO SECRETARIES LTD
Corporate Secretary
01/05/2017 - 10/05/2021
168
Squirrell, James Benjamin
Director
25/05/2016 - 29/01/2019
71
De Felice, Charles Elliott
Director
29/01/2019 - 28/10/2024
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 122 COPSE HILL CONSTRUCTION LTD

122 COPSE HILL CONSTRUCTION LTD is an(a) Active company incorporated on 25/05/2016 with the registered office located at 79a Grapes House High Street, Esher KT10 9QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 122 COPSE HILL CONSTRUCTION LTD?

toggle

122 COPSE HILL CONSTRUCTION LTD is currently Active. It was registered on 25/05/2016 .

Where is 122 COPSE HILL CONSTRUCTION LTD located?

toggle

122 COPSE HILL CONSTRUCTION LTD is registered at 79a Grapes House High Street, Esher KT10 9QA.

What does 122 COPSE HILL CONSTRUCTION LTD do?

toggle

122 COPSE HILL CONSTRUCTION LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 122 COPSE HILL CONSTRUCTION LTD?

toggle

The latest filing was on 13/05/2025: Voluntary strike-off action has been suspended.