COPPERSUN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COPPERSUN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734923

Incorporation date

08/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/09/2025
Director's details changed for Mrs Rakhee Kotecha on 2025-08-27
dot icon06/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon06/09/2025
Change of details for Mrs Rakhee Kotecha as a person with significant control on 2025-08-27
dot icon25/05/2025
Secretary's details changed for Mrs Rakhee Kotecha on 2025-05-23
dot icon25/05/2025
Registered office address changed from Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to Coppersun Suite Cardinal Point Park Road Rickmansworth WD3 1RE on 2025-05-25
dot icon25/05/2025
Change of details for Mrs Rakhee Kotecha as a person with significant control on 2025-05-23
dot icon25/05/2025
Director's details changed for Mrs Rakhee Kotecha on 2025-05-23
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-09-14 with updates
dot icon07/02/2024
Secretary's details changed for Mrs Rakhee Kotecha on 2024-01-01
dot icon07/02/2024
Director's details changed for Mrs Rakhee Kotecha on 2024-01-01
dot icon18/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/11/2020
Confirmation statement made on 2020-09-14 with updates
dot icon19/11/2020
Change of details for Mrs Rakhee Kotecha as a person with significant control on 2020-01-01
dot icon19/11/2020
Director's details changed for Mrs Rakhee Kotecha on 2020-01-01
dot icon19/09/2020
Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 2020-09-19
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon12/05/2019
Registered office address changed from Coppersun Suite Stanmore Business Centre Coppersun Suite, Honeypot Lane, London Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 2019-05-12
dot icon12/05/2019
Director's details changed for Mrs Rakhee Kotecha on 2019-05-12
dot icon12/05/2019
Secretary's details changed for Mrs Rakhee Kotecha on 2019-05-12
dot icon12/05/2019
Secretary's details changed for Mr Dharmesh Surendar Kotecha on 2019-05-12
dot icon27/03/2019
Termination of appointment of Chandulal Thakrar as a director on 2019-03-24
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon13/12/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon09/08/2017
Registered office address changed from C/O Coppersun Suite, Talbot Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Coppersun Suite Stanmore Business Centre Coppersun Suite, Honeypot Lane, London Middx HA7 1BT on 2017-08-09
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/10/2014
Register inspection address has been changed from C/O Coppersun Suite 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom to C/O Coppersun Suite 204-226 Imperial Drive Harrow Middlesex HA2 7HH
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/09/2013
Secretary's details changed for Mr Dharmesh Surendar Kotecha on 2013-06-01
dot icon18/09/2013
Termination of appointment of Coppersun Group (Uk) Limited as a director
dot icon06/08/2013
Registered office address changed from C/O Coppersun Suite, Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England on 2013-08-06
dot icon25/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/12/2012
Register inspection address has been changed from C/O Office 206 Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom
dot icon26/11/2012
Appointment of Coppersun Group (Uk) Limited as a director
dot icon26/11/2012
Termination of appointment of Mahaguru Arka as a director
dot icon22/11/2012
Secretary's details changed for Mr Dharmesh Surendar Kotecha on 2012-11-22
dot icon22/11/2012
Director's details changed for Mr Mahaguru Yogi Arka on 2012-11-22
dot icon22/11/2012
Registered office address changed from C/O Office 206 Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom on 2012-11-22
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Chandulal Thakrar on 2012-03-12
dot icon12/03/2012
Register inspection address has been changed from C/O Office 212 Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom
dot icon12/03/2012
Registered office address changed from C/O Office 212 Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom on 2012-03-12
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon12/04/2011
Director's details changed for Miss Rakhee Thakrar on 2011-04-11
dot icon11/04/2011
Secretary's details changed for Mr Dharmesh Surendar Kotecha on 2011-03-08
dot icon11/04/2011
Director's details changed for Mr Mahaguru Yogi Arka on 2011-03-08
dot icon11/04/2011
Register inspection address has been changed
dot icon11/04/2011
Registered office address changed from 7 Spooners Close Solihull West Midlands B92 0QH United Kingdom on 2011-04-11
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/04/2010
Director's details changed for Chandulal Thakrar on 2010-04-10
dot icon12/04/2010
Director's details changed for Mahaguru Yogi Arka on 2010-04-10
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 08/03/09; full list of members
dot icon27/02/2009
Secretary appointed mr dharmesh kotecha
dot icon27/02/2009
Appointment terminated secretary rakhee thakrar
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 08/03/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2008
Director's change of particulars / mahaguru arka / 01/07/2007
dot icon19/03/2008
Director's change of particulars / chandulal thakrar / 01/07/2007
dot icon19/03/2008
Registered office changed on 19/03/2008 from unit H2, 80 rolfe street birmingham west midlands B66 2AR
dot icon30/03/2007
Return made up to 08/03/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: H2 rolfe street birmingham west midlands B66 2AR
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
New secretary appointed;new director appointed
dot icon24/03/2006
New director appointed
dot icon24/03/2006
Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon08/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
696.00
-
0.00
-
-
2022
1
831.00
-
0.00
-
-
2023
1
1.33K
-
0.00
-
-
2023
1
1.33K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.33K £Ascended59.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kotecha, Rakhee
Director
13/03/2006 - Present
8
Kotecha, Rakhee
Secretary
26/02/2009 - Present
-

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+
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 COPPERSUN PROPERTIES LIMITED

COPPERSUN PROPERTIES LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERSUN PROPERTIES LIMITED?

toggle

COPPERSUN PROPERTIES LIMITED is currently Active. It was registered on 08/03/2006 .

Where is COPPERSUN PROPERTIES LIMITED located?

toggle

COPPERSUN PROPERTIES LIMITED is registered at Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RE.

What does COPPERSUN PROPERTIES LIMITED do?

toggle

COPPERSUN PROPERTIES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COPPERSUN PROPERTIES LIMITED have?

toggle

COPPERSUN PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for COPPERSUN PROPERTIES LIMITED?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2025-03-31.