COPPERGATE PROPERTY LTD

Register to unlock more data on OkredoRegister

COPPERGATE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10896280

Incorporation date

02/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10896280 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2017)
dot icon02/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Registered office address changed to PO Box 4385, 10896280 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11
dot icon24/09/2024
Registered office address changed from 1B Park House Park Row Farnham GU9 7JH England to 20-22 Wenlock Road London N1 7GU on 2024-09-24
dot icon24/09/2024
Change of details for Mr Charles Alexander James Bryant as a person with significant control on 2024-09-24
dot icon24/09/2024
Change of details for Mr Edmund O'reilly Hyland as a person with significant control on 2024-09-24
dot icon17/09/2024
Confirmation statement made on 2024-08-01 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/12/2023
Purchase of own shares.
dot icon05/12/2023
Resolutions
dot icon29/08/2023
Change of details for Mr Charles Alexander James Bryant as a person with significant control on 2023-08-29
dot icon09/08/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1B Park House Park Row Farnham GU9 7JH on 2023-08-09
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon29/11/2021
Registered office address changed from 50 Quarry Street Guildford GU1 3UA United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-11-29
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/02/2021
Second filing of Confirmation Statement dated 2018-08-01
dot icon21/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-01 with updates
dot icon02/09/2019
Notification of Edmund O'reilly Hyland as a person with significant control on 2019-06-30
dot icon02/09/2019
Cessation of Old Ellens Holdings Ltd as a person with significant control on 2019-06-30
dot icon05/08/2019
Change of details for Mr Charles Alexander James Bryant as a person with significant control on 2019-06-30
dot icon05/08/2019
Cessation of Charles Llewellyn Fletcher as a person with significant control on 2019-06-30
dot icon01/08/2019
Termination of appointment of Charles Llewellyn Fletcher as a director on 2019-06-30
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon14/08/2018
Change of details for Old Ellens Holdongs Ltd as a person with significant control on 2018-08-14
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon29/06/2018
Change of share class name or designation
dot icon28/06/2018
Resolutions
dot icon28/06/2018
Notification of Old Ellens Holdongs Ltd as a person with significant control on 2018-06-19
dot icon28/06/2018
Change of details for Mr Charles Llewellyn Fletcher as a person with significant control on 2018-06-19
dot icon28/06/2018
Change of details for Mr Charles Alexander James Bryant as a person with significant control on 2018-06-19
dot icon28/06/2018
Cessation of Edmund Benedict O'reilly Hyland as a person with significant control on 2018-06-19
dot icon12/06/2018
Change of details for Mr Charles Alexander James Bryant as a person with significant control on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Charles Alexander James Bryant on 2018-06-12
dot icon02/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+145.68 % *

* during past year

Cash in Bank

£3,636.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
103.94K
-
0.00
1.48K
-
2022
1
144.79K
-
0.00
3.64K
-
2022
1
144.79K
-
0.00
3.64K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

144.79K £Ascended39.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.64K £Ascended145.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Charles Llewellyn
Director
02/08/2017 - 30/06/2019
6
Bryant, Charles Alexander James
Director
02/08/2017 - Present
7

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 COPPERGATE PROPERTY LTD

COPPERGATE PROPERTY LTD is an(a) Active company incorporated on 02/08/2017 with the registered office located at 4385, 10896280 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERGATE PROPERTY LTD?

toggle

COPPERGATE PROPERTY LTD is currently Active. It was registered on 02/08/2017 .

Where is COPPERGATE PROPERTY LTD located?

toggle

COPPERGATE PROPERTY LTD is registered at 4385, 10896280 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COPPERGATE PROPERTY LTD do?

toggle

COPPERGATE PROPERTY LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COPPERGATE PROPERTY LTD have?

toggle

COPPERGATE PROPERTY LTD had 1 employees in 2022.

What is the latest filing for COPPERGATE PROPERTY LTD?

toggle

The latest filing was on 02/08/2025: Compulsory strike-off action has been suspended.