Company NameCopper Beech Court (Freehold) Limited
DirectorsAndrew John Buckner and Christina Lane
Company StatusActive
Company Number07656574
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Buckner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 7 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Copper Beech Court Goldings Road
Loughton
Essex
IG10 2QH
Director NameChristina Lane
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Copper Beech Court Goldings Road
Loughton
Essex
IG10 2QH
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed01 November 2011(5 months after company formation)
Appointment Duration12 years, 6 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameChristina Lane
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Copperbeech Court Goldings Road
Loughton
Essex
IG10 2QH
Director NameMr Samuel Lipscombe
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Copper Beech Court Goldings Road
Loughton
Essex
IG10 2QH
Director NameDavid George Fairweather
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2013(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 November 2018)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address27 Copper Beech Court Goldings Road
Loughton
Essex
IG10 2QH
Director NameLawact Limited (Corporation)
StatusResigned
Appointed02 June 2011(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adam Taylor
3.57%
Ordinary
1 at £1Andrew Buckner
3.57%
Ordinary
1 at £1Andrew Hucklesby
3.57%
Ordinary
1 at £1Annette Curren
3.57%
Ordinary
1 at £1Audrey Amor
3.57%
Ordinary
1 at £1Christina Lane
3.57%
Ordinary
1 at £1Columbus Property Investments LTD
3.57%
Ordinary
1 at £1Daniel Richards
3.57%
Ordinary
1 at £1David Wixley
3.57%
Ordinary
1 at £1Elzbieta Szuklelowicz-lindon
3.57%
Ordinary
1 at £1Ivor Regan
3.57%
Ordinary
1 at £1John D'aguiar
3.57%
Ordinary
1 at £1Natalie Fuorvito
3.57%
Ordinary
1 at £1Paul King
3.57%
Ordinary
1 at £1Rachel Warren
3.57%
Ordinary
1 at £1Richard Baumber
3.57%
Ordinary
1 at £1Rosie Powell & Alfie Pike
3.57%
Ordinary
1 at £1Sam Lipscombe
3.57%
Ordinary
1 at £1Sheila Federman
3.57%
Ordinary
1 at £1Susan Richards
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Net Worth£267,803
Cash£7,381
Current Liabilities£4,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
24 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
3 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
20 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (6 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 November 2018Termination of appointment of David George Fairweather as a director on 19 November 2018 (1 page)
13 June 2018Confirmation statement made on 19 April 2018 with updates (6 pages)
10 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 29
(3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
6 October 2016Termination of appointment of Samuel Lipscombe as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Samuel Lipscombe as a director on 30 September 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 28
(9 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 28
(9 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 28
(9 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 28
(9 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 28
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 28
(9 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 28
(9 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 28
(9 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 January 2014Appointment of Sam Lipscombe as a director (3 pages)
24 January 2014Appointment of Sam Lipscombe as a director (3 pages)
9 December 2013Appointment of David George Fairweather as a director (3 pages)
9 December 2013Appointment of John Simmons (Property Management) Ltd as a secretary (3 pages)
9 December 2013Appointment of David George Fairweather as a director (3 pages)
9 December 2013Appointment of John Simmons (Property Management) Ltd as a secretary (3 pages)
14 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 28
(8 pages)
14 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 28
(8 pages)
14 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 28
(8 pages)
17 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
17 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
16 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/06/2012 as it was not properly delivered
(20 pages)
12 July 2013Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/06/2012 as it was not properly delivered
(20 pages)
12 July 2013Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/06/2012 as it was not properly delivered
(20 pages)
12 July 2013Termination of appointment of Christina Lane as a director (1 page)
12 July 2013Termination of appointment of Christina Lane as a director (1 page)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/07/2013
(9 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/07/2013
(9 pages)
13 June 2012Registered office address changed from , 15 Copper Beech Court Goldings Road, Loughton, Essex, IG10 2QH on 13 June 2012 (1 page)
13 June 2012Registered office address changed from , 15 Copper Beech Court Goldings Road, Loughton, Essex, IG10 2QH on 13 June 2012 (1 page)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/07/2013
(9 pages)
6 December 2011Appointment of Christina Lane as a director (3 pages)
6 December 2011Appointment of Christina Lane as a director (3 pages)
16 September 2011Appointment of Mr Andrew John Buckner as a director (3 pages)
16 September 2011Termination of appointment of Robert Hickford as a director (2 pages)
16 September 2011Appointment of Christina Lane as a director (3 pages)
16 September 2011Registered office address changed from , 42-44 Prospect Place, Bromley, BR2 9HN, United Kingdom on 16 September 2011 (2 pages)
16 September 2011Termination of appointment of Lawact Limited as a director (2 pages)
16 September 2011Appointment of Mr Andrew John Buckner as a director (3 pages)
16 September 2011Appointment of Christina Lane as a director (3 pages)
16 September 2011Registered office address changed from , 42-44 Prospect Place, Bromley, BR2 9HN, United Kingdom on 16 September 2011 (2 pages)
16 September 2011Termination of appointment of Lawact Limited as a director (2 pages)
16 September 2011Termination of appointment of Robert Hickford as a director (2 pages)
2 September 2011Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 September 2011 (1 page)
2 June 2011Incorporation (19 pages)
2 June 2011Incorporation (19 pages)