COPPERFIELD HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

COPPERFIELD HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06386990

Incorporation date

02/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 20 Red Lion Street, London WC1R 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon13/10/2025
Termination of appointment of Anna-Joanna Adam as a director on 2025-01-25
dot icon26/06/2025
Micro company accounts made up to 2024-12-31
dot icon24/10/2024
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL England to 4th Floor 20 Red Lion Street London WC1R 4PS on 2024-10-24
dot icon24/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Appointment of Dr Mei-Lin Wong Ah-See as a director on 2024-04-10
dot icon24/10/2023
Termination of appointment of Robert Grover as a director on 2023-07-03
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-10 with updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-10-10 with updates
dot icon25/11/2021
Appointment of Mrs. Anna-Joanna Adam as a director on 2021-06-04
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to High Holborn House 52-54 High Holborn London WC1V6RL on 2021-06-21
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Director's details changed for Robert Grover on 2019-10-01
dot icon09/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon25/09/2019
Registered office address changed from 15B Somerset House Hussar Court Waterlooville PO7 7SG to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 2019-09-25
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Termination of appointment of Alan Christopher Bates as a director on 2019-07-10
dot icon22/07/2019
Appointment of Mr Nadeem Jaffar Naqvi as a director on 2019-07-10
dot icon22/07/2019
Appointment of Mr Michael Wareing as a director on 2019-07-10
dot icon22/07/2019
Appointment of Mrs Mel Barnes as a director on 2019-07-10
dot icon15/04/2019
Termination of appointment of Nadeem Jaffar Naqvi as a director on 2019-03-29
dot icon06/02/2019
Termination of appointment of Vipool Khetshi Nathoobhai Shah as a director on 2018-07-04
dot icon06/02/2019
Termination of appointment of Vivienne Ezzat as a director on 2018-10-17
dot icon10/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Notification of a person with significant control statement
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon02/10/2017
Cessation of Robert Grover as a person with significant control on 2016-04-06
dot icon02/10/2017
Director's details changed for Mr Alan Christopher Bates on 2017-10-02
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon18/10/2016
Appointment of Mr Alan Christopher Bates as a director on 2016-06-29
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon12/10/2015
Director's details changed for Ms Vivienne Ezzat on 2015-10-12
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Termination of appointment of Nicholas Andrew Barnes-Batty as a director on 2015-01-22
dot icon29/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/10/2014
Appointment of Ms Vivienne Ezzat as a director on 2014-06-18
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Termination of appointment of Shaminder Sandhu as a director
dot icon03/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr Vipool Khetshi Nathoobhai Shah on 2009-10-07
dot icon09/10/2009
Director's details changed for Mr Nicholas Barnes-Batty on 2009-10-07
dot icon09/10/2009
Director's details changed for Mr Shaminder Singh Sandhu on 2009-10-07
dot icon09/10/2009
Director's details changed for Mr Nadeem Naqvi on 2009-10-07
dot icon09/10/2009
Director's details changed for Robert Grover on 2009-10-07
dot icon23/07/2009
Director appointed mr vipool shah
dot icon16/07/2009
Appointment terminated secretary nadeem naqvi
dot icon15/07/2009
Appointment terminated director adam eldred
dot icon15/07/2009
Appointment terminated director sally frieze-crawford
dot icon13/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 02/10/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from 32 lime avenue camberley surrey GU15 2BQ
dot icon04/09/2008
Appointment terminated secretary andrew pritchard
dot icon04/09/2008
Director appointed mr nicholas barnes-batty
dot icon03/09/2008
Director appointed mr nadeem naqvi
dot icon03/09/2008
Registered office changed on 03/09/2008 from flat 3, copperfield road 52 marylebone high street london W1U 5HR
dot icon03/09/2008
Appointment terminated director nadeem naqvi
dot icon03/09/2008
Secretary appointed mr nadeem naqvi
dot icon03/09/2008
Appointment terminated director melanie barnes-batty
dot icon02/10/2007
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
10/10/2026
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
0
3.48K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Robert
Director
02/10/2007 - 03/07/2023
-
Wareing, Michael
Director
10/07/2019 - Present
-
Ah-See, Mei-Lin Wong, Dr
Director
10/04/2024 - Present
1
Naqvi, Nadeem Jaffar
Director
10/07/2019 - Present
2
Barnes, Mel
Director
10/07/2019 - Present
-

Persons with Significant Control

2
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 COPPERFIELD HOUSE FREEHOLD LIMITED

COPPERFIELD HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 02/10/2007 with the registered office located at 4th Floor 20 Red Lion Street, London WC1R 4PS. 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 COPPERFIELD HOUSE FREEHOLD LIMITED?

toggle

COPPERFIELD HOUSE FREEHOLD LIMITED is currently Active. It was registered on 02/10/2007 .

Where is COPPERFIELD HOUSE FREEHOLD LIMITED located?

toggle

COPPERFIELD HOUSE FREEHOLD LIMITED is registered at 4th Floor 20 Red Lion Street, London WC1R 4PS.

What does COPPERFIELD HOUSE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for COPPERFIELD HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-10 with updates.