Company NameAndrew Copeland Properties Limited
Company StatusActive
Company Number03589895
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(same day as company formation)
RoleInsurance Consultants
Country of ResidenceEngland
Correspondence Address106 Shirley Avenue
Shirley
Croydon
Surrey
CR0 8SH
Director NameMr Roy Harvey Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(same day as company formation)
RoleInsurance Consultants
Country of ResidenceEngland
Correspondence Address39 Kingscote Road
Addiscombe
Croydon
Surrey
CR0 7DP
Secretary NameMr Peter John Anson
NationalityBritish
StatusCurrent
Appointed30 June 1998(same day as company formation)
RoleInsurance Consultants
Country of ResidenceEngland
Correspondence Address106 Shirley Avenue
Shirley
Croydon
Surrey
CR0 8SH
Director NameMr Andres James Copeland
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleInsurance Consultants
Country of ResidenceUnited Kingdom
Correspondence Address224 High Street
Beckenham
Kent
BR3 1EN
Director NameMr Sam Thomas
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleInsuarance Consultants
Country of ResidenceEngland
Correspondence Address224 High Street
Beckenham
Kent
BR3 1EN
Director NameMrs Donna Marilyn Copeland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressFlat 10 Clearwater House Brockwell Avenue
Beckenham
BR3 3GD
Director NameMr Andrew Robert Copeland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years (resigned 27 August 2020)
RoleInsurance Consultants
Country of ResidenceSpain
Correspondence AddressCa Ual 22
Urb Alborada
Javea
Alicante
Spain
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteandrewcopeland.co.uk

Location

Registered Address224 High Street
Beckenham
Kent
BR3 1EN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.1k at £1Century Services LTD
5.00%
Ordinary
8.3k at £1Mr A.r. Copeland
37.51%
Ordinary
8k at £1R.h. Thomas
36.26%
Ordinary
4.7k at £1P.j. Anson
21.23%
Ordinary

Financials

Year2014
Net Worth£107,717
Cash£3,424
Current Liabilities£62,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 August 2018Delivered on: 24 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 230/234 portland road south norwood london.
Outstanding
29 January 1999Delivered on: 12 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 230-232 portland road south norwood london borough of croydon.
Outstanding
23 December 1998Delivered on: 4 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
11 September 2020Notification of Peter Jhon Anson as a person with significant control on 1 September 2020 (2 pages)
11 September 2020Cessation of Andrew Robert Copeland as a person with significant control on 27 August 2020 (1 page)
11 September 2020Termination of appointment of Andrew Robert Copeland as a director on 27 August 2020 (1 page)
11 September 2020Appointment of Mrs Donna Marilyn Copeland as a director on 1 September 2020 (2 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 230/234 Portland Road South Norwood London SE25 4SL to 224 High Street Beckenham Kent BR3 1EN on 21 June 2019 (1 page)
15 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 November 2018Appointment of Mr Sam Thomas as a director on 15 October 2018 (2 pages)
1 November 2018Appointment of Mr Andres James Copeland as a director on 15 October 2018 (2 pages)
24 August 2018Registration of charge 035898950003, created on 10 August 2018 (13 pages)
8 August 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 21,995
(6 pages)
11 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 21,995
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 21,995
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 21,995
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
14 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 21,995
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 21,995
(4 pages)
14 November 2011Cancellation of shares. Statement of capital on 14 November 2011
  • GBP 18,695
(4 pages)
14 November 2011Cancellation of shares. Statement of capital on 14 November 2011
  • GBP 18,695
(4 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
23 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
23 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 July 2010Director's details changed for Mr Andrew Robert Copeland on 1 October 2009 (2 pages)
11 July 2010Director's details changed for Mr Andrew Robert Copeland on 1 October 2009 (2 pages)
11 July 2010Director's details changed for Mr Andrew Robert Copeland on 1 October 2009 (2 pages)
11 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 August 2008Return made up to 30/06/08; full list of members (7 pages)
6 August 2008Return made up to 30/06/08; full list of members (7 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 July 2007Return made up to 30/06/07; no change of members (7 pages)
26 July 2007Return made up to 30/06/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 July 2006Return made up to 30/06/06; full list of members (8 pages)
11 July 2006Return made up to 30/06/06; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (8 pages)
28 July 2003Return made up to 30/06/03; full list of members (8 pages)
19 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 July 2002Return made up to 30/06/02; full list of members (8 pages)
24 July 2002Return made up to 30/06/02; full list of members (8 pages)
8 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 July 2001Return made up to 30/06/01; full list of members (8 pages)
23 July 2001Return made up to 30/06/01; full list of members (8 pages)
11 June 2001Full accounts made up to 31 August 2000 (10 pages)
11 June 2001Full accounts made up to 31 August 2000 (10 pages)
23 June 2000Return made up to 30/06/00; full list of members (8 pages)
23 June 2000Return made up to 30/06/00; full list of members (8 pages)
14 March 2000Full accounts made up to 31 August 1999 (10 pages)
14 March 2000Full accounts made up to 31 August 1999 (10 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
12 February 1999Ad 25/01/99--------- £ si 21993@1=21993 £ ic 2/21995 (2 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
12 February 1999Ad 25/01/99--------- £ si 21993@1=21993 £ ic 2/21995 (2 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
4 January 1999Particulars of mortgage/charge (4 pages)
4 January 1999Particulars of mortgage/charge (4 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 June 1998Incorporation (20 pages)
30 June 1998Incorporation (20 pages)