Active
Company Information for COPTHORNE GATE LIMITED
1 KNIGHTS COURT ARCHERS WAY, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3GA,
|
Company Registration Number
05344806
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
COPTHORNE GATE LIMITED | |
Legal Registered Office | |
1 KNIGHTS COURT ARCHERS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3GA Other companies in SY1 | |
Company Number | 05344806 | |
---|---|---|
Company ID Number | 05344806 | |
Date formed | 2005-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 19:09:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNDA VALERIE HOAD |
||
LYNDA VALERIE HOAD |
||
VICKI ANNE STANIFORTH |
||
JOHN RICHARD TURFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HOWELL PRITCHARD DAVIES |
Director | ||
DEREK JAMES COXHEAD |
Director | ||
JACINTA NICOLA YOXALL WALMSLEY |
Company Secretary | ||
ANDREW DOUGLAS CROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSLAND BRIDGE MANSIONS (FREEHOLD) COMPANY LIMITED | Director | 2007-05-21 | CURRENT | 2002-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
Director's details changed for Mrs Vicki Anne Staniforth on 2024-03-04 | ||
Director's details changed for Mr John Richard Turford on 2024-03-04 | ||
Director's details changed for Mrs Lynda Valerie Hoad on 2024-03-04 | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM Hlb House, 68 High Street Tarporley Cheshire CW6 0AT England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM 5 Claremont Bank Shrewsbury Shropshire SY1 1RW | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICKI ANNE STANIFORTH | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TURFORD / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA VALERIE HOAD / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWELL PRITCHARD DAVIES / 08/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/01/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/01/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 27/01/07 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 25 CASTLE STREET SHREWSBURY SHROPSHIRE SY1 1DA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPTHORNE GATE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COPTHORNE GATE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |