Company NameCopper Horse Court Limited
Company StatusActive
Company Number06957473
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Patrick Nivelles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Leyton Road
Wimbledon
London
SW19 1DL
Director NameMr Christopher Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address64 Leyton Road
Wimbledon
London
SW19 1DL
Director NameMr Mark Edgar Roger Worthington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Copper Horse Court
Windsor
Berkshire
SL4 3FF
Director NameMr Jefferey Richard Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRedlake Business Centre Redlake Lane
Wokingham
Berkshire
RG40 3BF
Director NameMr Gary James Cox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedlake Business Centre Redlake Lane
Wokingham
Berkshire
RG40 3BF
Director NameMr Paul John Wilmott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedlake Business Centre Redlake Lane
Wokingham
Berkshire
RG40 3BF
Secretary NameMrs Jane Stancombe
StatusResigned
Appointed08 July 2011(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressRedlake Business Centre Redlake Lane
Wokingham
Berkshire
RG40 3BF
Director NameMrs Lydia Foy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedlake Business Centre Redlake Lane
Wokingham
Berkshire
RG40 3BF
Director NameMr Darren Fagg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 10 March 2015)
RoleInformation & Records Management Consultant
Country of ResidenceEngland
Correspondence AddressRedlake Business Centre Redlake Lane
Wokingham
Berkshire
RG40 3BF
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Location

Registered Address64 Leyton Road
Wimbledon
London
SW19 1DL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Gary Cox
33.33%
Ordinary
1 at £1Jefferey Brown
33.33%
Ordinary
1 at £1Paul Wilmott
33.33%
Ordinary

Financials

Year2014
Net Worth£599
Cash£2,316
Current Liabilities£1,757

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
17 July 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
11 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
10 July 2023Notification of Patrick Nivelles as a person with significant control on 1 July 2022 (2 pages)
4 July 2023Cessation of Patrick Nivelles as a person with significant control on 1 September 2018 (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
1 July 2016Appointment of Mr Mark Edgar Roger Worthington as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Mark Edgar Roger Worthington as a director on 1 July 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 11
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 11
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Registered office address changed from C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England to 64 Leyton Road Wimbledon London SW19 1DL on 22 April 2016 (1 page)
22 April 2016Registered office address changed from C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England to 64 Leyton Road Wimbledon London SW19 1DL on 22 April 2016 (1 page)
11 April 2016Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Paul John Wilmott as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Paul John Wilmott as a director on 31 March 2016 (1 page)
11 April 2016Registered office address changed from C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England to C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England to C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Jane Stancombe as a secretary on 31 March 2016 (1 page)
11 April 2016Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Jane Stancombe as a secretary on 31 March 2016 (1 page)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 March 2015Appointment of Mr Christopher Jones as a director on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Darren Fagg as a director on 10 March 2015 (1 page)
10 March 2015Appointment of Mr Christopher Jones as a director on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Darren Fagg as a director on 10 March 2015 (1 page)
4 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(4 pages)
4 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(4 pages)
4 September 2014Termination of appointment of Lydia Foy as a director on 9 July 2014 (1 page)
4 September 2014Termination of appointment of Lydia Foy as a director on 9 July 2014 (1 page)
4 September 2014Termination of appointment of Lydia Foy as a director on 9 July 2014 (1 page)
4 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(4 pages)
19 June 2014Appointment of Mr Darren Fagg as a director (2 pages)
19 June 2014Appointment of Mr Darren Fagg as a director (2 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Termination of appointment of Gary Cox as a director (1 page)
23 April 2014Termination of appointment of Jefferey Brown as a director (1 page)
23 April 2014Termination of appointment of Gary Cox as a director (1 page)
23 April 2014Termination of appointment of Jefferey Brown as a director (1 page)
14 March 2014Appointment of Mr Patrick Nivelles as a director (2 pages)
14 March 2014Appointment of Mrs Lydia Foy as a director (2 pages)
14 March 2014Appointment of Mrs Lydia Foy as a director (2 pages)
14 March 2014Appointment of Mr Patrick Nivelles as a director (2 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(4 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(4 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Appointment of Mrs Jane Stancombe as a secretary (1 page)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page)
11 July 2011Appointment of Mrs Jane Stancombe as a secretary (1 page)
11 July 2011Appointment of Mr Paul John Wilmott as a director (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Appointment of Mr Paul John Wilmott as a director (2 pages)
11 July 2011Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 November 2010Secretary's details changed for Ruskin House Company Services Limited on 9 October 2009 (2 pages)
17 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Gary James Cox on 31 March 2010 (2 pages)
17 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 November 2010Secretary's details changed for Ruskin House Company Services Limited on 9 October 2009 (2 pages)
17 November 2010Director's details changed for Gary James Cox on 31 March 2010 (2 pages)
17 November 2010Secretary's details changed for Ruskin House Company Services Limited on 9 October 2009 (2 pages)
16 November 2010Director's details changed for Mr Jefferey Richard Brown on 31 March 2010 (2 pages)
16 November 2010Director's details changed for Mr Jefferey Richard Brown on 31 March 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010Registered office address changed from Ruskin House 40-1 Museum Street London WC1A 1LT on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Ruskin House 40-1 Museum Street London WC1A 1LT on 30 July 2010 (1 page)
9 July 2009Incorporation (17 pages)
9 July 2009Incorporation (17 pages)