COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED

Register to unlock more data on OkredoRegister

COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02878287

Incorporation date

07/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1993)
dot icon13/03/2026
Confirmation statement made on 2025-12-07 with updates
dot icon09/03/2026
-
dot icon06/11/2025
Termination of appointment of James Richard Marchant as a director on 2025-11-06
dot icon20/05/2025
Termination of appointment of Kingsley Lewellyn Gomes as a director on 2025-05-19
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon29/03/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 566 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-01-30
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon04/09/2023
Appointment of Mohamed Hefni as a director on 2023-09-04
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Michele Ann Gibson as a director on 2023-04-26
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Appointment of Mr Sherif Hefni as a director on 2022-06-06
dot icon03/03/2022
Appointment of Kingsley Lewellyn Gomes as a director on 2022-03-03
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Appointment of James Richard Marchant as a director on 2021-03-31
dot icon29/03/2021
Appointment of Mr Martin John Barnbrook as a director on 2021-03-29
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of David George Arkell as a director on 2020-07-02
dot icon12/02/2020
Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Ltd Building 3 566 Chiswick High Road London W4 5YA on 2020-02-12
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon10/09/2019
Termination of appointment of Mark Daniel Ashley as a director on 2019-09-09
dot icon19/08/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Registered office address changed from Building 3 Chiswick High Road London W4 5YA England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2019-01-22
dot icon22/01/2019
Appointment of Fairoak Estate Management Limited as a secretary on 2019-01-22
dot icon22/01/2019
Termination of appointment of Wai Yu Leung as a secretary on 2019-01-22
dot icon22/01/2019
Registered office address changed from 17 Cromwell Grove London W6 7RQ to Building 3 Chiswick High Road London W4 5YA on 2019-01-22
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Mr Mark Daniel Ashley as a director on 2017-04-27
dot icon22/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon05/01/2016
Director's details changed for Michelle Ann Gibson on 2015-12-01
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon04/01/2015
Director's details changed for Michelle Ann Gibson on 2014-08-18
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Hassan Gemei as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon11/01/2011
Director's details changed for Michelle Ann Gibson on 2010-12-15
dot icon16/11/2010
Termination of appointment of Lindsay Hart as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon18/02/2010
Director's details changed for Peter Jan Kosmalski on 2009-12-01
dot icon18/02/2010
Director's details changed for Clare Elizabeth Mccaffrey on 2009-12-01
dot icon18/02/2010
Director's details changed for Sara Malin on 2009-12-01
dot icon18/02/2010
Termination of appointment of Edward Vincent as a director
dot icon18/02/2010
Director's details changed for Mr Hassan Mohamed Hassan Gemei on 2009-12-01
dot icon18/02/2010
Director's details changed for Michelle Ann Gibson on 2009-12-01
dot icon18/02/2010
Director's details changed for Lindsay Anne Hart on 2009-12-01
dot icon18/02/2010
Director's details changed for David George Arkell on 2009-12-01
dot icon09/12/2009
Appointment of Clare Elizabeth Mccaffrey as a director
dot icon07/12/2009
Termination of appointment of a director
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Director appointed edward magnus vincent
dot icon14/01/2009
Return made up to 07/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 07/12/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 07/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 07/12/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/03/2005
Director resigned
dot icon05/01/2005
Return made up to 07/12/04; full list of members
dot icon23/11/2004
New director appointed
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon15/01/2004
Return made up to 07/12/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/07/2003
New director appointed
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
Director resigned
dot icon19/03/2003
New secretary appointed
dot icon17/01/2003
Return made up to 07/12/02; full list of members
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon26/10/2002
New director appointed
dot icon18/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 07/12/01; full list of members
dot icon06/11/2001
New director appointed
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/09/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon06/07/2001
Return made up to 07/12/00; full list of members
dot icon12/06/2001
Registered office changed on 12/06/01 from: crown house 72 hammersmith road london W14 8TH
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Registered office changed on 19/09/00 from: 10 st stephens avenue london W12 8JH
dot icon06/07/2000
Director resigned
dot icon28/03/2000
Return made up to 07/12/99; change of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Director resigned
dot icon06/01/1999
Return made up to 07/12/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Registered office changed on 07/05/98 from: 7 copenhagen gardens chiswick london W4 5NN
dot icon26/02/1998
Return made up to 07/12/97; full list of members
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
New secretary appointed
dot icon28/02/1997
Return made up to 07/12/96; no change of members
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
Director resigned
dot icon25/02/1996
Return made up to 07/12/95; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/10/1995
Director resigned;new director appointed
dot icon02/03/1995
New director appointed
dot icon23/02/1995
Return made up to 07/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
New director appointed
dot icon09/09/1994
New director appointed
dot icon09/09/1994
New director appointed
dot icon14/06/1994
Registered office changed on 14/06/94 from: 7 copenhagen gardens london W4
dot icon07/12/1993
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
07/12/2026
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
6
71.70K
-
0.00
-
-
2022
8
75.95K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FAIROAK ESTATE MANAGEMENT LIMITED
Corporate Secretary
22/01/2019 - Present
56
Gemei, Hassan Mohamed Hassan
Director
06/07/1995 - 31/10/2011
6
Malin, Sara Christine
Director
11/09/2002 - Present
5
Malin, Sara Christine
Director
01/10/1997 - 31/01/1999
5
Barnbrook, Martin John
Director
29/03/2021 - Present
2

Persons with Significant Control

1
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 GARDENS AMENITIES (NUMBER 2) LIMITED

COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED is an(a) Active company incorporated on 07/12/1993 with the registered office located at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA. There are currently 7 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 GARDENS AMENITIES (NUMBER 2) LIMITED?

toggle

COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED is currently Active. It was registered on 07/12/1993 .

Where is COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED located?

toggle

COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED is registered at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA.

What does COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED do?

toggle

COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2025-12-07 with updates.