ANDREW COPELAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDREW COPELAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589895

Incorporation date

30/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

224 High Street, Beckenham, Kent BR3 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon28/01/2026
Change of details for Mr Peter Jhon Anson as a person with significant control on 2026-01-27
dot icon26/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon26/07/2025
Micro company accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon28/07/2024
Micro company accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon15/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon11/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2020
Appointment of Mrs Donna Marilyn Copeland as a director on 2020-09-01
dot icon11/09/2020
Notification of Peter Jhon Anson as a person with significant control on 2020-09-01
dot icon11/09/2020
Cessation of Andrew Robert Copeland as a person with significant control on 2020-08-27
dot icon11/09/2020
Termination of appointment of Andrew Robert Copeland as a director on 2020-08-27
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon06/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/06/2019
Registered office address changed from 230/234 Portland Road South Norwood London SE25 4SL to 224 High Street Beckenham Kent BR3 1EN on 2019-06-21
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Appointment of Mr Sam Thomas as a director on 2018-10-15
dot icon01/11/2018
Appointment of Mr Andres James Copeland as a director on 2018-10-15
dot icon24/08/2018
Registration of charge 035898950003, created on 2018-08-10
dot icon08/08/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-08-31
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-10-12
dot icon14/11/2011
Cancellation of shares. Statement of capital on 2011-11-14
dot icon02/11/2011
Purchase of own shares.
dot icon23/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/07/2010
Director's details changed for Mr Andrew Robert Copeland on 2009-10-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/07/2009
Return made up to 30/06/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 30/06/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/07/2007
Return made up to 30/06/07; no change of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/07/2004
Return made up to 30/06/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/07/2003
Return made up to 30/06/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon23/07/2001
Return made up to 30/06/01; full list of members
dot icon11/06/2001
Full accounts made up to 2000-08-31
dot icon23/06/2000
Return made up to 30/06/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-08-31
dot icon23/07/1999
Return made up to 30/06/99; full list of members
dot icon12/02/1999
Particulars of mortgage/charge
dot icon12/02/1999
Ad 25/01/99--------- £ si 21993@1=21993 £ ic 2/21995
dot icon12/02/1999
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon04/01/1999
Particulars of mortgage/charge
dot icon14/12/1998
New director appointed
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Registered office changed on 07/07/98 from: temple house 20 holywell row london EC2A 4JB
dot icon30/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.92K
-
0.00
-
-
2022
0
27.49K
-
37.50K
-
-
2022
0
27.49K
-
37.50K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.49K £Descended-13.87 % *

Total Assets(GBP)

-

Turnover(GBP)

37.50K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/06/1998 - 29/06/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
29/06/1998 - 29/06/1998
3399
Mr Andrew Robert Copeland
Director
25/08/1998 - 26/08/2020
5
Mr Roy Harvey Thomas
Director
30/06/1998 - Present
4
Mr Peter John Anson
Director
30/06/1998 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW COPELAND PROPERTIES LIMITED

ANDREW COPELAND PROPERTIES LIMITED is an(a) Active company incorporated on 30/06/1998 with the registered office located at 224 High Street, Beckenham, Kent BR3 1EN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW COPELAND PROPERTIES LIMITED?

toggle

ANDREW COPELAND PROPERTIES LIMITED is currently Active. It was registered on 30/06/1998 .

Where is ANDREW COPELAND PROPERTIES LIMITED located?

toggle

ANDREW COPELAND PROPERTIES LIMITED is registered at 224 High Street, Beckenham, Kent BR3 1EN.

What does ANDREW COPELAND PROPERTIES LIMITED do?

toggle

ANDREW COPELAND PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDREW COPELAND PROPERTIES LIMITED?

toggle

The latest filing was on 28/01/2026: Change of details for Mr Peter Jhon Anson as a person with significant control on 2026-01-27.