COPPICE PROPERTY LIMITED
Overview
| Company Name | COPPICE PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03750455 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPPICE PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is COPPICE PROPERTY LIMITED located?
| Registered Office Address | Bates Weston Chartered Accountants, The Mills, Canal DE1 2RJ Street, Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPPICE PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTTCOR 93 LIMITED | Apr 12, 1999 | Apr 12, 1999 |
What are the latest accounts for COPPICE PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for COPPICE PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COPPICE PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LITCHFIELD, Roger Anthony | Secretary | The Old Vicarage Horsley Road Horsley DE21 5BR Derby Derbyshire | British | 12857220001 | ||||||
| LITCHFIELD, John Denis | Director | The Shanty Over Lane Hazelwood DE56 4AG Belper Derbyshire | British | 65434940001 | ||||||
| LITCHFIELD, Roger Anthony | Director | The Old Vicarage Horsley Road Horsley DE21 5BR Derby Derbyshire | United Kingdom | British | 12857220001 | |||||
| GATFORD, Kerry Louise | Secretary | 44 Melton Gardens Edwalton NG12 4BJ Nottingham Nottinghamshire | British | 58359470003 | ||||||
| LITCHFIELD, John Denis | Secretary | The Shanty Over Lane Hazelwood DE56 4AG Belper Derbyshire | British | 65434940001 | ||||||
| BROWN, Julia Diane | Director | 2 Wheathill Grove Littleover DE23 7XW Derby | British | 62842870002 | ||||||
| GATFORD, Kerry Louise | Director | 44 Melton Gardens Edwalton NG12 4BJ Nottingham Nottinghamshire | British | 58359470003 |
Who are the persons with significant control of COPPICE PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Patricia Jean Toye | Apr 06, 2016 | Canal Street DE1 2RJ Derby The Mills United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Pauline Margaret Litchfield | Apr 06, 2016 | Canal Street DE1 2RJ Derby The Mills United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Eileen Elizabeth Litchfield | Apr 06, 2016 | Canal Street DE1 2RJ Derby The Mills Derbyshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0