COPPERBOTTOM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COPPERBOTTOM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691435

Incorporation date

04/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 High Street, Hadleigh, Suffolk IP7 5EACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1999)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon15/01/2026
Termination of appointment of Sasha Marcus Alaric Gebler as a director on 2026-01-06
dot icon15/01/2026
Cessation of Wisdom Tooth Holdings Limited as a person with significant control on 2026-01-06
dot icon15/01/2026
Notification of Copperbottom Properties Holdings Limited as a person with significant control on 2026-01-06
dot icon15/01/2026
Termination of appointment of David Gray Tooth as a secretary on 2026-01-06
dot icon15/01/2026
Appointment of Mr David Gray Tooth as a secretary on 2026-01-06
dot icon14/01/2026
Cessation of Sasha Marcus Alaric Gebler as a person with significant control on 2026-01-06
dot icon14/01/2026
Cessation of David Gray Tooth as a person with significant control on 2026-01-06
dot icon14/01/2026
Notification of Wisdom Tooth Holdings Limited as a person with significant control on 2026-01-06
dot icon13/01/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon13/01/2026
Change of details for Mr Sasha Marcus Alaric Gebler as a person with significant control on 2026-01-06
dot icon08/12/2025
Satisfaction of charge 2 in full
dot icon08/12/2025
Satisfaction of charge 3 in full
dot icon05/12/2025
Satisfaction of charge 036914350011 in full
dot icon05/12/2025
Satisfaction of charge 1 in full
dot icon05/12/2025
Satisfaction of charge 7 in full
dot icon05/12/2025
Satisfaction of charge 036914350009 in full
dot icon05/12/2025
Satisfaction of charge 036914350010 in full
dot icon05/06/2025
Director's details changed for Mr Sasha Marcus Alaric Gebler on 2025-06-03
dot icon05/06/2025
Change of details for Mr Sasha Marcus Alaric Gebler as a person with significant control on 2025-06-03
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon23/05/2022
Registration of charge 036914350011, created on 2022-05-20
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2021
Change of details for Mr Sasha Marcus Alaric Gebler as a person with significant control on 2021-06-02
dot icon03/06/2021
Director's details changed for Mr Sasha Marcus Alaric Gebler on 2021-06-02
dot icon03/06/2021
Change of details for Mr David Gray Tooth as a person with significant control on 2021-06-02
dot icon03/06/2021
Director's details changed for Mr David Gray Tooth on 2021-06-02
dot icon03/06/2021
Secretary's details changed for Mr David Gray Tooth on 2021-06-02
dot icon21/01/2021
Satisfaction of charge 4 in full
dot icon21/01/2021
Satisfaction of charge 5 in full
dot icon12/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon21/04/2016
Registration of charge 036914350010, created on 2016-04-15
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Sasha Marcus Alaric Gebler on 2015-11-01
dot icon26/11/2015
Secretary's details changed for Mr David Gray Tooth on 2015-11-01
dot icon26/11/2015
Director's details changed for Mr David Gray Tooth on 2015-11-01
dot icon26/11/2015
Director's details changed for Mr Sasha Marcus Alaric Gebler on 2015-11-01
dot icon26/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mr Sasha Marcus Alaric Gebler on 2014-07-15
dot icon24/05/2014
Satisfaction of charge 036914350008 in full
dot icon14/05/2014
Registration of charge 036914350009
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon10/09/2013
Registration of charge 036914350008
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon01/03/2013
Accounts for a small company made up to 2012-05-31
dot icon23/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-05-31
dot icon17/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon01/07/2011
Accounts for a small company made up to 2010-05-31
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon25/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon30/11/2010
Director's details changed for Mr Sasha Marcus Alaric Gebler on 2010-11-23
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2010
Accounts for a small company made up to 2009-05-31
dot icon15/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon27/04/2009
Accounts for a small company made up to 2008-05-31
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2009
Director's change of particulars / sasha gebler / 15/01/2009
dot icon15/01/2009
Return made up to 04/01/09; full list of members
dot icon29/04/2008
Accounting reference date extended from 31/03/2008 to 31/05/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 04/01/08; full list of members
dot icon16/01/2007
Return made up to 04/01/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 04/01/06; full list of members
dot icon20/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon22/02/2005
Return made up to 04/01/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/02/2004
Return made up to 04/01/04; full list of members
dot icon27/01/2003
Return made up to 04/01/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
Director resigned
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2002
Return made up to 04/01/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2000-03-31
dot icon23/01/2001
Return made up to 04/01/01; full list of members
dot icon24/02/2000
Particulars of mortgage/charge
dot icon21/01/2000
Return made up to 04/01/00; full list of members
dot icon16/04/1999
Particulars of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Ad 09/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Secretary resigned
dot icon20/01/1999
New secretary appointed;new director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Registered office changed on 20/01/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon04/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-54.76 % *

* during past year

Cash in Bank

£5,691.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
843.96K
-
0.00
12.58K
-
2022
2
303.17K
-
0.00
5.69K
-
2022
2
303.17K
-
0.00
5.69K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

303.17K £Descended-64.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.69K £Descended-54.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gebler, Sasha Marcus Alaric
Director
14/01/1999 - 06/01/2026
23
Tooth, David Gray
Director
14/01/1999 - Present
12
Tooth, David Gray
Secretary
14/01/1999 - 06/01/2026
1
Tooth, David Gray
Secretary
06/01/2026 - Present
-

Persons with Significant Control

7
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 COPPERBOTTOM PROPERTIES LIMITED

COPPERBOTTOM PROPERTIES LIMITED is an(a) Active company incorporated on 04/01/1999 with the registered office located at 89 High Street, Hadleigh, Suffolk IP7 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERBOTTOM PROPERTIES LIMITED?

toggle

COPPERBOTTOM PROPERTIES LIMITED is currently Active. It was registered on 04/01/1999 .

Where is COPPERBOTTOM PROPERTIES LIMITED located?

toggle

COPPERBOTTOM PROPERTIES LIMITED is registered at 89 High Street, Hadleigh, Suffolk IP7 5EA.

What does COPPERBOTTOM PROPERTIES LIMITED do?

toggle

COPPERBOTTOM PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COPPERBOTTOM PROPERTIES LIMITED have?

toggle

COPPERBOTTOM PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for COPPERBOTTOM PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.