COPSE HILL ESTATE LIMITED

Register to unlock more data on OkredoRegister

COPSE HILL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02032433

Incorporation date

30/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Tuition House, 27/37 St Georges Road, Wimbledon London SW19 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon16/01/2026
Appointment of Dr David James Somerfield as a director on 2026-01-16
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Termination of appointment of Inger Anne Cessford as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mrs Nicola Jocelyn Wintour as a director on 2023-06-19
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon11/01/2023
Appointment of Mrs Juliet Angela Willis as a director on 2022-11-05
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon24/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Termination of appointment of Julie Margaret Stonehill as a director on 2020-11-26
dot icon30/11/2020
Termination of appointment of Dominic Xavier James Mcaleenan as a director on 2020-11-13
dot icon13/07/2020
Termination of appointment of Janice Mary Buswell as a director on 2020-05-26
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon14/04/2020
Accounts for a small company made up to 2019-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon12/04/2019
Accounts for a small company made up to 2018-12-31
dot icon27/02/2019
Appointment of Mr Kenneth Kelly as a director on 2019-02-05
dot icon10/12/2018
Termination of appointment of Susan Scott as a director on 2018-11-28
dot icon03/09/2018
Appointment of Mr Alick Ewan Jamieson as a secretary on 2018-08-28
dot icon20/06/2018
Resolutions
dot icon16/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon24/04/2018
Accounts for a small company made up to 2017-12-31
dot icon16/03/2018
Appointment of Mr Alick Ewan Jamieson as a director on 2018-02-01
dot icon22/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon25/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/05/2016
Memorandum and Articles of Association
dot icon23/05/2016
Resolutions
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon19/10/2015
Termination of appointment of Ashok Suppiah as a director on 2015-10-13
dot icon02/06/2015
Appointment of Ms Inger Anne Cessford as a director on 2015-05-23
dot icon02/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mr Dominic Xavier James Mcaleenan on 2015-05-13
dot icon14/05/2015
Termination of appointment of John Douglas Butler as a director on 2015-05-11
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Appointment of Julie Margaret Stonehill as a director on 2014-09-28
dot icon06/10/2014
Appointment of Mr Dominic Xavier James Mcaleenan as a director on 2014-09-28
dot icon03/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Termination of appointment of Peter Bustin as a director
dot icon29/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon22/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon01/06/2011
Appointment of Mr Ashok Suppiah as a director
dot icon01/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon01/06/2011
Termination of appointment of Hans Lundqvist as a director
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Termination of appointment of Abdul Hameed as a secretary
dot icon14/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Manfred Graf Von Roon as a director
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon12/02/2010
Appointment of Mr Peter John Bustin as a director
dot icon09/07/2009
Registered office changed on 09/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU
dot icon16/06/2009
Return made up to 14/05/09; full list of members
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Appointment terminated director jayne melville smith
dot icon20/10/2008
Director appointed hans otto thomas lundqvist
dot icon10/09/2008
Ad 16/06/08\gbp si 200@1=200\gbp ic 7200/7400\
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Secretary appointed abdul aziz hameed
dot icon08/07/2008
Return made up to 14/05/08; full list of members
dot icon24/06/2008
Appointment terminated director and secretary paul johns
dot icon09/11/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon17/07/2007
Return made up to 14/05/07; full list of members
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
Secretary resigned;director resigned
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon20/11/2006
Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road wimbledon london SW19 7PA
dot icon16/08/2006
Return made up to 14/05/06; full list of members
dot icon15/08/2006
Ad 20/03/06-20/03/06 £ si [email protected]=200 £ ic 7000/7200
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/01/2006
Ad 01/11/05--------- £ si 200@1=200 £ ic 6800/7000
dot icon07/09/2005
New director appointed
dot icon27/07/2005
Return made up to 14/05/05; full list of members
dot icon27/07/2005
Location of register of members
dot icon27/07/2005
Location of register of directors' interests
dot icon27/07/2005
Memorandum and Articles of Association
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Director resigned
dot icon02/09/2004
Director resigned
dot icon16/07/2004
Return made up to 14/05/04; change of members
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon08/07/2003
Return made up to 14/05/03; change of members
dot icon31/05/2003
Full accounts made up to 2002-12-31
dot icon19/07/2002
Return made up to 14/05/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon28/07/2001
Return made up to 14/05/01; change of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Secretary resigned;director resigned
dot icon05/06/2001
New secretary appointed
dot icon20/04/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon09/06/2000
Return made up to 14/05/00; change of members
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 14/05/99; full list of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 14/05/98; change of members
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 14/05/97; change of members
dot icon03/02/1997
Director resigned
dot icon03/02/1997
Registered office changed on 03/02/97 from: 22 melton street london NW1 2BW
dot icon21/05/1996
Return made up to 14/05/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon11/10/1995
Secretary resigned;new secretary appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon23/05/1995
Return made up to 14/05/95; full list of members
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Registered office changed on 07/07/94 from: 401 st john street london EC1V 4LH
dot icon20/05/1994
Return made up to 14/05/94; full list of members
dot icon28/04/1994
Director resigned
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon19/08/1993
New director appointed
dot icon21/05/1993
Return made up to 14/05/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Ad 28/01/93--------- £ si 200@1=200 £ ic 6600/6800
dot icon04/11/1992
Director resigned;new director appointed
dot icon17/06/1992
Return made up to 14/05/92; full list of members
dot icon25/04/1992
Full accounts made up to 1991-12-31
dot icon24/05/1991
Return made up to 14/05/91; full list of members
dot icon26/04/1991
Full accounts made up to 1990-12-31
dot icon02/07/1990
Director resigned
dot icon30/05/1990
Return made up to 03/06/90; full list of members
dot icon30/05/1990
Director resigned
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon20/06/1989
Return made up to 18/06/89; full list of members
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon29/12/1988
Registered office changed on 29/12/88 from: c/o cape and dalgleish 1-4 verulam buildings grays inn london WC1R 5LQ
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon06/06/1988
Return made up to 29/05/88; no change of members
dot icon08/02/1988
Director resigned;new director appointed
dot icon10/11/1987
Director resigned;new director appointed
dot icon15/07/1987
Return made up to 14/06/87; full list of members
dot icon11/06/1987
Full accounts made up to 1986-12-31
dot icon19/11/1986
Accounting reference date notified as 31/12
dot icon13/11/1986
New director appointed
dot icon26/09/1986
Gazettable document
dot icon11/08/1986
Registered office changed on 11/08/86 from: temple house 20 holywell row london EC2A 4JB
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-37.18 % *

* during past year

Cash in Bank

£17,739.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
20.76K
-
0.00
28.24K
-
2022
0
14.05K
-
0.00
17.74K
-
2022
0
14.05K
-
0.00
17.74K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

14.05K £Descended-32.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.74K £Descended-37.18 % *

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
Jamieson, Alick Ewan
Director
01/02/2018 - Present
2
Willis, Juliet Angela
Director
05/11/2022 - Present
1
Cessford, Inger Anne
Director
23/05/2015 - 19/06/2023
1
Kelly, Kenneth
Director
05/02/2019 - Present
3
Wintour, Nicola Jocelyn
Director
19/06/2023 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPSE HILL ESTATE LIMITED

COPSE HILL ESTATE LIMITED is an(a) Active company incorporated on 30/06/1986 with the registered office located at 4th Floor Tuition House, 27/37 St Georges Road, Wimbledon London SW19 4EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COPSE HILL ESTATE LIMITED?

toggle

COPSE HILL ESTATE LIMITED is currently Active. It was registered on 30/06/1986 .

Where is COPSE HILL ESTATE LIMITED located?

toggle

COPSE HILL ESTATE LIMITED is registered at 4th Floor Tuition House, 27/37 St Georges Road, Wimbledon London SW19 4EU.

What does COPSE HILL ESTATE LIMITED do?

toggle

COPSE HILL ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPSE HILL ESTATE LIMITED?

toggle

The latest filing was on 16/01/2026: Appointment of Dr David James Somerfield as a director on 2026-01-16.