COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12419729

Incorporation date

22/01/2020

Size

Dormant

Contacts

Registered address

Registered address

8th Floor, Holborn Tower, 137-144 High Holborn, London WC1V 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2020)
dot icon17/03/2026
Notification of a person with significant control statement
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon07/02/2026
Appointment of Mr Paul Edward Hayles as a director on 2026-02-05
dot icon26/01/2026
Cessation of Thomas Andrew Sherriff as a person with significant control on 2025-04-01
dot icon13/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/04/2025
Appointment of Mr Richard Michael Burrows as a director on 2025-04-07
dot icon10/02/2025
Appointment of Mrs Helen Ballam as a director on 2025-01-27
dot icon30/01/2025
Termination of appointment of Andrew Powell as a director on 2025-01-29
dot icon30/01/2025
Termination of appointment of Thomas Andrew Sherriff as a director on 2025-01-29
dot icon27/01/2025
Notification of Thomas Andrew Sherriff as a person with significant control on 2024-02-21
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon25/01/2025
Withdrawal of a person with significant control statement on 2025-01-25
dot icon04/11/2024
Appointment of Pinnacle Housing as a secretary on 2024-11-01
dot icon02/11/2024
Director's details changed for Mr Christopher Paul Hearn on 2024-10-31
dot icon31/10/2024
Registered office address changed from , Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England to 8th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2024-10-31
dot icon31/10/2024
Director's details changed for Mr Andrew Powell on 2024-10-31
dot icon31/10/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-31
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon26/01/2024
Termination of appointment of Michael James Waller as a director on 2024-01-21
dot icon26/01/2024
Appointment of Mr Andrew Powell as a director on 2024-01-21
dot icon11/12/2023
Termination of appointment of Djc Property Management Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon17/11/2023
Secretary's details changed for Djc Property Management Limited on 2023-11-17
dot icon02/08/2023
Registered office address changed from , Woodland Place Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom to 8th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2023-08-02
dot icon08/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon06/02/2023
Appointment of Mr Christopher Paul Hearn as a director on 2023-02-03
dot icon21/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon17/10/2022
Current accounting period shortened from 2022-01-31 to 2021-09-30
dot icon11/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/12/2021
Director's details changed for Mr Michael James Waller on 2021-11-29
dot icon26/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon08/11/2020
Termination of appointment of Peter Thomas Ford as a director on 2020-11-06
dot icon08/11/2020
Appointment of Mr Thomas Andrew Sherriff as a director on 2020-11-06
dot icon11/06/2020
Director's details changed for Mr Michael James Waller on 2020-06-11
dot icon11/06/2020
Termination of appointment of Peter Barry Knights as a director on 2020-06-11
dot icon11/06/2020
Appointment of Mr Michael James Waller as a director on 2020-06-11
dot icon17/04/2020
Termination of appointment of Stephen John Snowdon as a director on 2020-04-17
dot icon17/04/2020
Appointment of Mr Peter Thomas Ford as a director on 2020-04-17
dot icon23/01/2020
Appointment of Djc Property Management Limited as a secretary on 2020-01-22
dot icon22/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/10/2024
2975
DJC PROPERTY MANAGEMENT LIMITED
Corporate Secretary
22/01/2020 - 07/12/2023
20
PINNACLE HOUSING LIMITED
Corporate Secretary
01/11/2024 - Present
33
Ford, Peter Thomas
Director
17/04/2020 - 06/11/2020
45
Hayles, Paul Edward
Director
05/02/2026 - Present
13

Persons with Significant Control

3
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 COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED

COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/2020 with the registered office located at 8th Floor, Holborn Tower, 137-144 High Holborn, London WC1V 6PL. There are currently 5 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 COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED?

toggle

COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/2020 .

Where is COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED located?

toggle

COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED is registered at 8th Floor, Holborn Tower, 137-144 High Holborn, London WC1V 6PL.

What does COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED do?

toggle

COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPPERHOUSE GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of a person with significant control statement.