Company NameCopperwood Developments Limited
Company StatusActive
Company Number06536829
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas James Richard Allen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameMr Stephen Richard Jan Briegel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Secretary NameMr Stephen Briegel
NationalityBritish
StatusCurrent
Appointed24 February 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameMr Roger Thomas Mustoe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameAlison Whitty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Northfields Prospect
London
SW18 1PE
Secretary NameAlison Whitty
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Northfields Prospect
London
SW18 1PE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitecopperwood.org
Telephone01932 589682
Telephone regionWeybridge

Location

Registered Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Nicholas James Richard Allen
33.33%
Ordinary
50 at £1Roger Thomas Mustoe
33.33%
Ordinary
50 at £1Stephen Briegel
33.33%
Ordinary

Financials

Year2014
Net Worth-£87,135
Current Liabilities£153,542

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

30 October 2017Delivered on: 31 October 2017
Persons entitled: Queen Anne Street Capital Limited

Classification: A registered charge
Particulars: All that freehold land being 2 north cottages, ansty, west sussex RH17 5AG as the same is registered with title absolute under title number WSX237432 and each and every part thereof.
Outstanding
9 October 2017Delivered on: 10 October 2017
Persons entitled: Queen Anne Street Capital Limited

Classification: A registered charge
Outstanding
18 May 2010Delivered on: 26 May 2010
Persons entitled: Merlin Danesmount (Cobham) Limited and D.A. Phillips & Co. Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the separate designated interest bearing deposit account. See image for full details.
Outstanding

Filing History

5 April 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
25 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 30 March 2021 (3 pages)
18 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 March 2019 (2 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
31 October 2017Registration of charge 065368290003, created on 30 October 2017 (20 pages)
31 October 2017Registration of charge 065368290003, created on 30 October 2017 (20 pages)
10 October 2017Registration of charge 065368290002, created on 9 October 2017 (26 pages)
10 October 2017Registration of charge 065368290002, created on 9 October 2017 (26 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
(4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 150
(4 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 150
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(4 pages)
17 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 150
(4 pages)
12 September 2011Appointment of Roger Thomas Mustoe as a director (3 pages)
12 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 150
(4 pages)
12 September 2011Appointment of Roger Thomas Mustoe as a director (3 pages)
12 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 150
(4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Stephen Bregel on 24 February 2010 (1 page)
13 April 2011Secretary's details changed for Stephen Bregel on 24 February 2010 (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Nicholas James Richard Allen on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Nicholas James Richard Allen on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Nicholas James Richard Allen on 1 January 2010 (2 pages)
9 March 2010Appointment of Stephen Bregel as a secretary (3 pages)
9 March 2010Termination of appointment of Alison Whitty as a director (2 pages)
9 March 2010Appointment of Stephen Richard Jan Briegel as a director (3 pages)
9 March 2010Termination of appointment of Alison Whitty as a director (2 pages)
9 March 2010Termination of appointment of Alison Whitty as a secretary (2 pages)
9 March 2010Termination of appointment of Alison Whitty as a secretary (2 pages)
9 March 2010Appointment of Stephen Bregel as a secretary (3 pages)
9 March 2010Appointment of Stephen Richard Jan Briegel as a director (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 April 2008Director and secretary appointed alison whitty (2 pages)
25 April 2008Director and secretary appointed alison whitty (2 pages)
25 April 2008Director appointed nicholas james richard allen (2 pages)
25 April 2008Director appointed nicholas james richard allen (2 pages)
18 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
18 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
18 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
18 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)