COPLAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

COPLAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05141373

Incorporation date

01/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Churton Street, London SW1V 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2004)
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon30/08/2024
Cessation of Colin Andrew Richard Mcqueston as a person with significant control on 2024-08-30
dot icon30/08/2024
Termination of appointment of Colin Andrew Richard Mcqueston as a director on 2024-08-27
dot icon23/08/2024
Cancellation of shares. Statement of capital on 2024-08-05
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Purchase of own shares.
dot icon05/01/2024
Termination of appointment of Barry Colin Goode as a director on 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/10/2022
Director's details changed for Mr Nicholas Sean Doyle on 2022-10-13
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon24/11/2020
Registered office address changed from 5 Conduit Street London W1S 2XD to 38 Churton Street London SW1V 2LP on 2020-11-24
dot icon24/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/10/2019
Notification of Colin Andrew Richard Mcqueston as a person with significant control on 2019-10-01
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon02/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon13/04/2018
Termination of appointment of Nicholas Peter Mellor as a director on 2018-03-31
dot icon13/04/2018
Termination of appointment of Nicholas Peter Mellor as a secretary on 2018-03-31
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Director's details changed for Mr Colin Andrew Richard Mcqueston on 2017-02-14
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Auditor's resignation
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/04/2014
Appointment of Mr Barry Colin Goode as a director
dot icon10/04/2014
Appointment of Mr Nicholas Peter Mellor as a director
dot icon14/03/2014
Amended accounts made up to 2013-06-30
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/03/2012
Accounts for a small company made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mr Nicholas Sean Doyle on 2011-01-05
dot icon02/06/2011
Director's details changed for Mr Paul David Stanley on 2011-01-05
dot icon02/06/2011
Director's details changed for Mr Colin Andrew Richard Mcqueston on 2011-01-05
dot icon18/04/2011
Full accounts made up to 2010-06-30
dot icon15/12/2010
Registered office address changed from 14 Dover Street London W1S 4LW United Kingdom on 2010-12-15
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon23/02/2010
Director's details changed for Nicholas Sean Doyle on 2010-02-01
dot icon20/10/2009
Appointment of Mr Nicholas Peter Mellor as a secretary
dot icon20/10/2009
Termination of appointment of Terence Lundberg as a secretary
dot icon13/10/2009
Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 2009-10-13
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon28/05/2009
Amended full accounts made up to 2008-06-30
dot icon13/04/2009
Full accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 01/06/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon24/04/2007
Full accounts made up to 2006-06-30
dot icon13/02/2007
Ad 31/01/06-31/01/06 £ si 50@1
dot icon13/02/2007
Nc inc already adjusted 31/01/06
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon10/01/2007
Particulars of mortgage/charge
dot icon04/07/2006
New director appointed
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon08/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/03/2006
Certificate of change of name
dot icon10/02/2006
New director appointed
dot icon03/02/2006
Particulars of mortgage/charge
dot icon01/07/2005
Return made up to 01/06/05; full list of members
dot icon29/06/2005
Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/06/2005
Particulars of mortgage/charge
dot icon18/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Registered office changed on 05/08/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Director resigned
dot icon01/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-10.69 % *

* during past year

Cash in Bank

£911,859.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
107.57K
-
0.00
56.38K
-
2022
4
234.19K
-
0.00
1.02M
-
2023
4
277.03K
-
0.00
911.86K
-
2023
4
277.03K
-
0.00
911.86K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

277.03K £Ascended18.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

911.86K £Descended-10.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goode, Barry Colin
Director
10/04/2014 - 31/12/2023
4
Mcqueston, Colin Andrew Richard
Director
05/05/2006 - 27/08/2024
18
Mellor, Nicholas Peter
Director
10/04/2014 - 31/03/2018
45
Stanley, Paul David
Director
25/06/2004 - Present
35
Doyle, Nicholas Sean
Director
20/01/2006 - Present
48

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COPLAN ESTATES LIMITED

COPLAN ESTATES LIMITED is an(a) Active company incorporated on 01/06/2004 with the registered office located at 38 Churton Street, London SW1V 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COPLAN ESTATES LIMITED?

toggle

COPLAN ESTATES LIMITED is currently Active. It was registered on 01/06/2004 .

Where is COPLAN ESTATES LIMITED located?

toggle

COPLAN ESTATES LIMITED is registered at 38 Churton Street, London SW1V 2LP.

What does COPLAN ESTATES LIMITED do?

toggle

COPLAN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COPLAN ESTATES LIMITED have?

toggle

COPLAN ESTATES LIMITED had 4 employees in 2023.

What is the latest filing for COPLAN ESTATES LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-22 with no updates.