COPPER HORSE COTTAGES LTD

Register to unlock more data on OkredoRegister

COPPER HORSE COTTAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07832325

Incorporation date

02/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2011)
dot icon24/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon04/04/2025
Cessation of Venturequest Holdings Limited as a person with significant control on 2025-03-28
dot icon04/04/2025
Notification of Qdos Entertainment Limited as a person with significant control on 2025-03-28
dot icon04/04/2025
Cessation of Qdos Entertainment Limited as a person with significant control on 2025-03-31
dot icon04/04/2025
Notification of Nicholas Jeffrey Thomas as a person with significant control on 2025-03-31
dot icon04/04/2025
Notification of Sandra Jane Thomas as a person with significant control on 2025-03-31
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon13/03/2024
Satisfaction of charge 078323250007 in full
dot icon31/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon13/07/2023
Satisfaction of charge 078323250006 in full
dot icon13/07/2023
Registration of charge 078323250008, created on 2023-07-13
dot icon13/07/2023
Registration of charge 078323250009, created on 2023-07-13
dot icon21/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon01/04/2022
Accounts for a small company made up to 2021-03-31
dot icon25/02/2022
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon26/07/2021
Director's details changed for Mr James Parry on 2021-07-23
dot icon19/04/2021
Accounts for a small company made up to 2020-02-29
dot icon15/04/2021
Director's details changed for Mr James Parry on 2021-04-13
dot icon07/01/2021
Previous accounting period shortened from 2020-03-31 to 2020-02-29
dot icon22/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon24/09/2019
Change of details for Venturequest Holdings Limited as a person with significant control on 2019-06-18
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon06/03/2019
Change of details for Venturequest Holdings Limited as a person with significant control on 2017-02-06
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon27/09/2018
Satisfaction of charge 2 in full
dot icon18/09/2018
Registration of charge 078323250006, created on 2018-09-18
dot icon18/09/2018
Registration of charge 078323250007, created on 2018-09-18
dot icon22/01/2018
Satisfaction of charge 1 in full
dot icon22/01/2018
Satisfaction of charge 4 in full
dot icon22/01/2018
Satisfaction of charge 5 in full
dot icon22/01/2018
Satisfaction of charge 3 in full
dot icon18/01/2018
Director's details changed for Mr James Parry on 2018-01-15
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon21/11/2017
Notification of Venturequest Holdings Limited as a person with significant control on 2017-02-06
dot icon21/11/2017
Cessation of Venturequest Limited as a person with significant control on 2017-02-06
dot icon10/07/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon31/05/2016
Termination of appointment of Paul Parnaby as a director on 2016-05-16
dot icon27/05/2016
Appointment of Mr James Parry as a director on 2016-05-16
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/03/2015
Director's details changed for Mr Nicholas Jeffrey Thomas on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr Nicholas Jeffrey Thomas on 2015-03-20
dot icon20/03/2015
Secretary's details changed for Mrs Sandra Jane Thomas on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr Paul Parnaby on 2015-03-20
dot icon04/03/2015
Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 2015-03-04
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon05/11/2013
Appointment of Mrs Sandra Jane Thomas as a secretary
dot icon10/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/02/2013
Director's details changed for Mr Paul Parnaby on 2013-02-22
dot icon21/02/2013
Previous accounting period shortened from 2012-11-30 to 2012-07-31
dot icon04/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Croucher Needham Ltd as a secretary
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/02/2012
Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ England on 2012-02-29
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROUCHER NEEDHAM LIMITED
Corporate Secretary
02/11/2011 - 01/03/2012
19
Thomas, Nicholas Jeffrey
Director
02/11/2011 - Present
90
Parry, James
Director
16/05/2016 - Present
45

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+
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 COPPER HORSE COTTAGES LTD

COPPER HORSE COTTAGES LTD is an(a) Active company incorporated on 02/11/2011 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. 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 COPPER HORSE COTTAGES LTD?

toggle

COPPER HORSE COTTAGES LTD is currently Active. It was registered on 02/11/2011 .

Where is COPPER HORSE COTTAGES LTD located?

toggle

COPPER HORSE COTTAGES LTD is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does COPPER HORSE COTTAGES LTD do?

toggle

COPPER HORSE COTTAGES LTD operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for COPPER HORSE COTTAGES LTD?

toggle

The latest filing was on 24/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.