COPPER POINT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

COPPER POINT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918111

Incorporation date

01/10/2003

Size

Dormant

Contacts

Registered address

Registered address

202-204 Jamaica Road, London SE16 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon30/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon03/10/2024
Appointment of Ms Mei Tan as a director on 2024-09-13
dot icon03/10/2024
Appointment of Dr Katherine Elizabeth Henden as a director on 2024-09-13
dot icon03/09/2024
Termination of appointment of David Mark Tolley as a director on 2024-08-19
dot icon21/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/04/2024
Secretary's details changed for Quays Property Management Ltd on 2024-04-24
dot icon24/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon22/04/2020
Registered office address changed from C/O Quays Property Management Ltd 193 Lower Road London SE16 2LW England to 202-204 Jamaica Road London SE16 4RT on 2020-04-22
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Registered office address changed from C/O Quays Property Management Ltd 198 Lower Road London SE8 5DJ England to C/O Quays Property Management Ltd 193 Lower Road London SE16 2LW on 2019-08-29
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/01/2019
Appointment of Quays Property Management Ltd as a secretary on 2019-01-15
dot icon16/01/2019
Termination of appointment of Imran Patel as a secretary on 2019-01-15
dot icon16/01/2019
Appointment of Mr Imran Patel as a secretary on 2019-01-15
dot icon16/01/2019
Termination of appointment of Urang Property Management Limited as a secretary on 2019-01-15
dot icon16/01/2019
Registered office address changed from C/O 198 Lower Road Lower Road London SE8 5DJ England to C/O Quays Property Management Ltd 198 Lower Road London SE8 5DJ on 2019-01-16
dot icon16/01/2019
Registered office address changed from C/O Urang Property Management Limited New Kings Road London SW6 4NF England to C/O 198 Lower Road Lower Road London SE8 5DJ on 2019-01-16
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon16/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/03/2018
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 2018-03-06
dot icon01/02/2018
Appointment of Urang Property Management Limited as a secretary on 2018-01-27
dot icon01/02/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon02/01/2018
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2018-01-02
dot icon02/01/2018
Termination of appointment of Cosec Management Services as a secretary on 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon01/02/2017
Total exemption full accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/04/2016
Termination of appointment of Terence Fane-Saunders as a director on 2016-01-28
dot icon04/04/2016
Appointment of David Mark Tolley as a director on 2016-03-28
dot icon15/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon29/01/2016
Director's details changed for Adam Charles Jones on 2016-01-29
dot icon25/01/2016
Appointment of Adam Charles Jones as a director on 2016-01-25
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon13/11/2015
Annual return made up to 2015-10-01 no member list
dot icon29/09/2015
Appointment of Cosec Management Services as a secretary on 2015-09-15
dot icon29/09/2015
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2015-09-29
dot icon16/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-01 no member list
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-01 no member list
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-10-01 no member list
dot icon30/07/2012
Appointment of Mr Terence Fane-Saunders as a director
dot icon04/07/2012
Termination of appointment of Peter Prijdekker as a director
dot icon01/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-01 no member list
dot icon10/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-01 no member list
dot icon29/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon06/02/2010
Termination of appointment of Marcus Wheatcroft as a director
dot icon06/02/2010
Termination of appointment of Marcus Wheatcroft as a secretary
dot icon30/12/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/11/2009
Annual return made up to 2009-10-01
dot icon09/01/2009
Annual return made up to 01/10/08
dot icon14/08/2008
Full accounts made up to 2007-10-30
dot icon12/03/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon12/03/2008
Secretary appointed marcus ashley wheatcroft
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Secretary resigned
dot icon08/11/2007
Full accounts made up to 2006-10-31
dot icon06/11/2007
Annual return made up to 01/10/07
dot icon22/05/2007
Full accounts made up to 2005-10-31
dot icon23/04/2007
Director's particulars changed
dot icon18/04/2007
New director appointed
dot icon08/12/2006
Annual return made up to 01/10/06
dot icon05/04/2006
Director resigned
dot icon03/04/2006
Accounts for a dormant company made up to 2004-10-31
dot icon03/04/2006
Director's particulars changed
dot icon30/03/2006
Director resigned
dot icon15/12/2005
Annual return made up to 01/10/05
dot icon15/12/2005
Secretary's particulars changed
dot icon07/09/2005
Registered office changed on 07/09/05 from: flat 8 1 hithe grove rotherhithe london SE16 2XS
dot icon17/11/2004
Registered office changed on 17/11/04 from: 30 aylesbury street london EC1R 0ER
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Secretary resigned
dot icon18/10/2004
Annual return made up to 01/10/04
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Secretary resigned
dot icon01/10/2003
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
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYS PROPERTY MANAGEMENT LTD
Corporate Secretary
15/01/2019 - Present
-
Jones, Adam Charles
Director
25/01/2016 - Present
3
Tolley, David Mark
Director
28/03/2016 - 19/08/2024
2
Henden, Katherine Elizabeth, Dr
Director
13/09/2024 - Present
4
Tan, Mei
Director
13/09/2024 - Present
-

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 COPPER POINT RESIDENTS LIMITED

COPPER POINT RESIDENTS LIMITED is an(a) Active company incorporated on 01/10/2003 with the registered office located at 202-204 Jamaica Road, London SE16 4RT. There are currently 4 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 POINT RESIDENTS LIMITED?

toggle

COPPER POINT RESIDENTS LIMITED is currently Active. It was registered on 01/10/2003 .

Where is COPPER POINT RESIDENTS LIMITED located?

toggle

COPPER POINT RESIDENTS LIMITED is registered at 202-204 Jamaica Road, London SE16 4RT.

What does COPPER POINT RESIDENTS LIMITED do?

toggle

COPPER POINT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPPER POINT RESIDENTS LIMITED?

toggle

The latest filing was on 30/06/2025: Accounts for a dormant company made up to 2024-12-31.