COPENHAGEN COURT AMENITY LIMITED

Register to unlock more data on OkredoRegister

COPENHAGEN COURT AMENITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09304905

Incorporation date

11/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

22b Weston Park Road, Weston Park Road, Plymouth PL3 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon08/12/2025
Appointment of Mrs Julia Ann Mcguire as a director on 2025-12-01
dot icon03/12/2025
Appointment of Ms Anne Margaret Hopper as a director on 2025-12-03
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 22B Weston Park Road Weston Park Road Plymouth PL3 4NU on 2025-05-27
dot icon27/05/2025
Termination of appointment of Fps Group Services Limited as a secretary on 2025-04-30
dot icon27/05/2025
Termination of appointment of Fps Group Services Limited as a director on 2025-04-30
dot icon27/05/2025
Registered office address changed from 22B Weston Park Road Weston Park Road Plymouth PL3 4NU England to 22B Weston Park Road Weston Park Road Plymouth PL3 4NU on 2025-05-27
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-11
dot icon11/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Appointment of Fps Group Services Limited as a director on 2023-11-28
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Appointment of Remus Management Limited as a secretary on 2022-08-09
dot icon09/08/2022
Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 2022-07-31
dot icon09/08/2022
Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2022-08-09
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon27/05/2021
Micro company accounts made up to 2020-12-31
dot icon26/04/2021
Appointment of Apex Property Management (Sw) Ltd as a secretary on 2021-04-26
dot icon26/04/2021
Registered office address changed from 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England to Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 2021-04-26
dot icon11/12/2020
Notification of a person with significant control statement
dot icon04/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon03/12/2020
Cessation of Ivo Laurence George Hesmondhalgh as a person with significant control on 2020-03-01
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon21/04/2020
Termination of appointment of Ivo Laurence George Hesmondhalgh as a director on 2020-04-21
dot icon21/04/2020
Appointment of Mr Patrick Rupert Cooper Stewart as a director on 2020-04-21
dot icon22/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Resolutions
dot icon22/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon22/11/2018
Cessation of Maurice Arnold West as a person with significant control on 2018-11-01
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon20/11/2017
Notification of Ivo Laurence George Hesmondhalgh as a person with significant control on 2017-11-20
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/09/2017
Registered office address changed from Lyster Court the Millfields Plymouth Devon PL1 3JB to 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ on 2017-09-15
dot icon15/09/2017
Termination of appointment of Maurice Arnold West as a director on 2017-08-31
dot icon15/09/2017
Termination of appointment of Maurice Arnold West as a secretary on 2017-08-31
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/02/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/11/2014
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
31/12/2024
dot iconNext confirmation date
11/11/2026
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
12.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
09/08/2022 - 11/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Director
28/11/2023 - 30/04/2025
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
11/11/2024 - 30/04/2025
1204
Stewart, Patrick Rupert Cooper
Director
21/04/2020 - Present
10
Hopper, Anne Margaret
Director
03/12/2025 - Present
1

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

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 COPENHAGEN COURT AMENITY LIMITED

COPENHAGEN COURT AMENITY LIMITED is an(a) Active company incorporated on 11/11/2014 with the registered office located at 22b Weston Park Road, Weston Park Road, Plymouth PL3 4NU. There are currently 3 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 COPENHAGEN COURT AMENITY LIMITED?

toggle

COPENHAGEN COURT AMENITY LIMITED is currently Active. It was registered on 11/11/2014 .

Where is COPENHAGEN COURT AMENITY LIMITED located?

toggle

COPENHAGEN COURT AMENITY LIMITED is registered at 22b Weston Park Road, Weston Park Road, Plymouth PL3 4NU.

What does COPENHAGEN COURT AMENITY LIMITED do?

toggle

COPENHAGEN COURT AMENITY 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 COPENHAGEN COURT AMENITY LIMITED?

toggle

The latest filing was on 08/12/2025: Appointment of Mrs Julia Ann Mcguire as a director on 2025-12-01.