COPELAND HOMES LIMITED

Register to unlock more data on OkredoRegister

COPELAND HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125103

Incorporation date

11/05/2004

Size

Dormant

Contacts

Registered address

Registered address

One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear NE1 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon03/11/2025
Accounts for a dormant company made up to 2025-05-31
dot icon18/02/2025
Appointment of Mr Austin Woods as a director on 2025-02-18
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon31/07/2024
Appointment of Mr Austin Woods as a secretary on 2024-07-31
dot icon31/07/2024
Termination of appointment of Charlotte Ann Burnham as a secretary on 2024-07-31
dot icon31/07/2024
Termination of appointment of Charlotte Ann Burnham as a director on 2024-07-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-05-31
dot icon05/02/2023
Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to One Strawberry Lane One Strawberry Lane Newcastle upon Tyne Tyne and Wear NE1 4BX on 2023-02-06
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon04/10/2022
Termination of appointment of Russell John Hall as a secretary on 2022-09-21
dot icon01/09/2022
Termination of appointment of Russell John Hall as a director on 2022-08-31
dot icon01/09/2022
Appointment of Mrs Charlotte Ann Burnham as a director on 2022-09-01
dot icon01/09/2022
Appointment of Mrs Charlotte Ann Burnham as a secretary on 2022-09-01
dot icon29/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon01/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon19/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon10/12/2018
Appointment of Mr Russell John Hall as a secretary on 2018-12-10
dot icon10/12/2018
Appointment of Mr Russell John Hall as a director on 2018-12-10
dot icon10/12/2018
Termination of appointment of Austin Jonathan Woods as a director on 2018-12-10
dot icon10/12/2018
Termination of appointment of Austin Jonathan Woods as a secretary on 2018-12-10
dot icon02/08/2018
Accounts for a dormant company made up to 2018-05-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Steven Thompson as a director
dot icon13/11/2013
Termination of appointment of Steven Thompson as a secretary
dot icon13/11/2013
Director's details changed for Mr Austin Johnathan Woods on 2013-11-07
dot icon13/11/2013
Appointment of Mr Austin Jonathan Woods as a secretary
dot icon13/11/2013
Appointment of Mr Austin Johnathan Woods as a director
dot icon05/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Alan Park as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon17/05/2011
Director's details changed for Steven Thompson on 2011-05-11
dot icon17/05/2011
Director's details changed for Alan Park on 2011-05-11
dot icon17/05/2011
Secretary's details changed for Steven Thompson on 2011-05-11
dot icon08/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon13/07/2009
Director and secretary appointed steven thompson
dot icon10/07/2009
Appointment terminated director stephen moorhouse
dot icon10/07/2009
Appointment terminated secretary stephen moorhouse
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon19/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon12/05/2008
Return made up to 11/05/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-05-31
dot icon16/07/2007
Return made up to 11/05/07; full list of members
dot icon16/07/2007
Director's particulars changed
dot icon02/04/2007
Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne tyne & wear NE3 3JE
dot icon30/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon17/05/2006
Return made up to 11/05/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon11/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Burnham, Charlotte Ann
Director
01/09/2022 - 31/07/2024
5
Burnham, Charlotte Ann
Secretary
01/09/2022 - 31/07/2024
-
Woods, Austin
Secretary
31/07/2024 - Present
-
Woods, Austin
Director
18/02/2025 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPELAND HOMES LIMITED

COPELAND HOMES LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear NE1 4BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPELAND HOMES LIMITED?

toggle

COPELAND HOMES LIMITED is currently Active. It was registered on 11/05/2004 .

Where is COPELAND HOMES LIMITED located?

toggle

COPELAND HOMES LIMITED is registered at One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear NE1 4BX.

What does COPELAND HOMES LIMITED do?

toggle

COPELAND HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COPELAND HOMES LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-11 with no updates.