COPPERGREEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COPPERGREEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434179

Incorporation date

22/11/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon03/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/06/2025
Second filing of Confirmation Statement dated 2025-02-14
dot icon02/06/2025
Termination of appointment of Simon Edward Jones as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Marcus Simon Dench as a director on 2025-05-30
dot icon14/02/2025
14/02/25 Statement of Capital gbp 269.6455
dot icon13/02/2025
Resolutions
dot icon11/02/2025
Particulars of variation of rights attached to shares
dot icon11/02/2025
Change of share class name or designation
dot icon11/02/2025
Resolutions
dot icon23/01/2025
Appointment of Mr Simon Edward Jones as a director on 2025-01-15
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon09/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/04/2024
Full accounts made up to 2022-12-31
dot icon18/03/2024
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
dot icon06/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon03/07/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon25/05/2023
Termination of appointment of Liam Gibbons as a secretary on 2023-05-22
dot icon28/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon30/09/2022
Change of details for Away Resorts Limited as a person with significant control on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr Neill Timothy Ryder on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr Greg Lashley on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr Carl Anthony Castledine on 2022-09-21
dot icon21/09/2022
Registered office address changed from Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-21
dot icon25/03/2022
Termination of appointment of Richard Marcel Sidi as a director on 2022-03-11
dot icon25/03/2022
Termination of appointment of Sharon Samantha Jacqueline Wall as a director on 2022-03-11
dot icon25/03/2022
Termination of appointment of Donna Copley as a director on 2022-03-11
dot icon25/03/2022
Termination of appointment of David Copley as a director on 2022-03-11
dot icon07/02/2022
Notification of Away Resorts Limited as a person with significant control on 2022-01-20
dot icon04/02/2022
Cessation of David Copley as a person with significant control on 2022-01-20
dot icon04/02/2022
Cessation of Bgf Nominees Limited as a person with significant control on 2022-01-20
dot icon28/01/2022
Satisfaction of charge 064341790011 in full
dot icon28/01/2022
Satisfaction of charge 064341790009 in full
dot icon28/01/2022
Satisfaction of charge 064341790008 in full
dot icon28/01/2022
Satisfaction of charge 064341790007 in full
dot icon28/01/2022
Satisfaction of charge 064341790006 in full
dot icon28/01/2022
Satisfaction of charge 064341790010 in full
dot icon28/01/2022
Satisfaction of charge 4 in full
dot icon28/01/2022
Satisfaction of charge 5 in full
dot icon28/01/2022
Satisfaction of charge 3 in full
dot icon27/01/2022
Appointment of Mr Neill Timothy Ryder as a director on 2022-01-20
dot icon27/01/2022
Appointment of Mr Carl Castledine as a director on 2022-01-20
dot icon27/01/2022
Appointment of Mr Gregory Lashley as a director on 2022-01-20
dot icon26/01/2022
Termination of appointment of Stephen John Thursfield Brown as a director on 2022-01-20
dot icon26/01/2022
Termination of appointment of Barry William Jackson as a director on 2022-01-20
dot icon25/01/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon14/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon20/02/2020
Appointment of Mr Liam Gibbons as a secretary on 2020-01-01
dot icon20/02/2020
Termination of appointment of Richard Marcel Sidi as a secretary on 2020-01-01
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon02/08/2019
Registration of charge 064341790011, created on 2019-07-31
dot icon10/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/02/2019
Registration of charge 064341790010, created on 2019-01-23
dot icon21/12/2018
Registration of charge 064341790009, created on 2018-12-17
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon06/08/2018
Registration of charge 064341790008, created on 2018-07-31
dot icon03/07/2018
Registration of charge 064341790007, created on 2018-07-02
dot icon21/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/04/2018
Registration of charge 064341790006, created on 2018-04-18
dot icon06/12/2017
Amended group of companies' accounts made up to 2016-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon24/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon14/12/2016
Resolutions
dot icon01/12/2016
Resolutions
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon17/11/2016
Appointment of Mr Barry William Jackson as a director on 2016-11-04
dot icon17/11/2016
Appointment of Mrs Donna Copley as a director on 2016-11-04
dot icon17/11/2016
Appointment of Mr Stephen John Thursfield Brown as a director on 2016-11-04
dot icon17/11/2016
Appointment of Mrs Sharon Samantha Jacqueline Wall as a director on 2016-11-04
dot icon11/10/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/08/2016
Statement of capital following an allotment of shares on 2007-12-30
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon16/08/2016
Sub-division of shares on 2016-08-02
dot icon16/08/2016
Statement of company's objects
dot icon16/08/2016
Resolutions
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/07/2013
Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 2013-07-28
dot icon05/02/2013
Amended accounts made up to 2011-11-30
dot icon14/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon10/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/09/2009
Registered office changed on 05/09/2009 from the boathouse clappersgate ambleside cumbria LA22 9LE
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2009
Registered office changed on 03/02/2009 from hideaway, middle entrance drive storrs park windemere cumbria LA23 3JY
dot icon02/02/2009
Director and secretary's change of particulars / richard sidi / 23/12/2008
dot icon02/02/2009
Director and secretary's change of particulars / richard sidi / 23/12/2008
dot icon30/12/2008
Capitals not rolled up
dot icon30/12/2008
Return made up to 22/11/08; full list of members
dot icon07/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon20/12/2007
New secretary appointed;new director appointed
dot icon20/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned
dot icon22/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Neill Timothy
Director
20/01/2022 - 19/06/2023
63
Castledine, Carl Anthony
Director
20/01/2022 - Present
55
Lashley, Greg
Director
20/01/2022 - Present
51
Dench, Marcus Simon
Director
30/05/2025 - Present
71
Jones, Simon Edward
Director
15/01/2025 - 30/05/2025
67

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 COPPERGREEN DEVELOPMENTS LIMITED

COPPERGREEN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG. There are currently 3 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 COPPERGREEN DEVELOPMENTS LIMITED?

toggle

COPPERGREEN DEVELOPMENTS LIMITED is currently Active. It was registered on 22/11/2007 .

Where is COPPERGREEN DEVELOPMENTS LIMITED located?

toggle

COPPERGREEN DEVELOPMENTS LIMITED is registered at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG.

What does COPPERGREEN DEVELOPMENTS LIMITED do?

toggle

COPPERGREEN DEVELOPMENTS LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for COPPERGREEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-14 with no updates.