Company NameCopper Horse Cottages Ltd
DirectorsNicholas Jeffrey Thomas and James Parry
Company StatusActive
Company Number07832325
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Nicholas Jeffrey Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Sandra Jane Thomas
StatusCurrent
Appointed02 April 2013(1 year, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr James Parry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Paul Parnaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameCroucher Needham Ltd (Corporation)
StatusResigned
Appointed02 November 2011(same day as company formation)
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Venturequest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,623
Cash£18,308
Current Liabilities£929,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

13 July 2023Delivered on: 13 July 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 4 old manor court seamer scarborough YO12 4PJ as registered with title number NYK395892.
Outstanding
13 July 2023Delivered on: 13 July 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 3 old manor court seamer scarborough YO12 4PJ as registered with title number NYK395890.
Outstanding
18 September 2018Delivered on: 18 September 2018
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: All that freehold property known as 12 main street seamer scarborough registered at hm land registry NYK394430.
Outstanding
18 September 2018Delivered on: 18 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that freehold property known as 1-5 old manor court seamer north yorkshire YO12 4PJ as registered at hm land registry NYK394431, NYK394432, NYK395890, NYK395892, NYK395891.
Outstanding
30 March 2012Delivered on: 31 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 old manor court main street seamer and all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 March 2012Delivered on: 31 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 old manor court main street seamer and all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 March 2012Delivered on: 31 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 old manor court main street seamer and all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
6 January 2012Delivered on: 14 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 January 2012Delivered on: 14 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 6 7 & 8 st hilda's main street seamer scarborough see image for full details.
Outstanding

Filing History

13 March 2024Satisfaction of charge 078323250007 in full (1 page)
31 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
31 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
31 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (36 pages)
31 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
13 July 2023Satisfaction of charge 078323250006 in full (1 page)
13 July 2023Registration of charge 078323250009, created on 13 July 2023 (18 pages)
13 July 2023Registration of charge 078323250008, created on 13 July 2023 (18 pages)
21 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
21 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
21 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
13 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
13 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 31 March 2021 (9 pages)
25 February 2022Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
17 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
26 July 2021Director's details changed for Mr James Parry on 23 July 2021 (2 pages)
19 April 2021Accounts for a small company made up to 29 February 2020 (8 pages)
15 April 2021Director's details changed for Mr James Parry on 13 April 2021 (2 pages)
7 January 2021Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
22 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
24 September 2019Change of details for Venturequest Holdings Limited as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
6 March 2019Change of details for Venturequest Holdings Limited as a person with significant control on 6 February 2017 (2 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
27 September 2018Satisfaction of charge 2 in full (1 page)
18 September 2018Registration of charge 078323250006, created on 18 September 2018 (8 pages)
18 September 2018Registration of charge 078323250007, created on 18 September 2018 (8 pages)
22 January 2018Satisfaction of charge 4 in full (2 pages)
22 January 2018Satisfaction of charge 3 in full (2 pages)
22 January 2018Satisfaction of charge 1 in full (1 page)
22 January 2018Satisfaction of charge 5 in full (2 pages)
18 January 2018Director's details changed for Mr James Parry on 15 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
21 November 2017Notification of Venturequest Holdings Limited as a person with significant control on 6 February 2017 (2 pages)
21 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
21 November 2017Notification of Venturequest Holdings Limited as a person with significant control on 6 February 2017 (2 pages)
21 November 2017Cessation of Venturequest Limited as a person with significant control on 6 February 2017 (1 page)
21 November 2017Cessation of Venturequest Limited as a person with significant control on 6 February 2017 (1 page)
10 July 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
10 July 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
27 May 2016Appointment of Mr James Parry as a director on 16 May 2016 (2 pages)
27 May 2016Appointment of Mr James Parry as a director on 16 May 2016 (2 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Paul Parnaby on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mrs Sandra Jane Thomas on 20 March 2015 (1 page)
20 March 2015Director's details changed for Mr Paul Parnaby on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mrs Sandra Jane Thomas on 20 March 2015 (1 page)
4 March 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
5 November 2013Appointment of Mrs Sandra Jane Thomas as a secretary (2 pages)
5 November 2013Appointment of Mrs Sandra Jane Thomas as a secretary (2 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 February 2013Director's details changed for Mr Paul Parnaby on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Paul Parnaby on 22 February 2013 (2 pages)
21 February 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
21 February 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
4 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
28 November 2012Termination of appointment of Croucher Needham Ltd as a secretary (1 page)
28 November 2012Termination of appointment of Croucher Needham Ltd as a secretary (1 page)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 February 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ England on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ England on 29 February 2012 (2 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Incorporation (26 pages)
2 November 2011Incorporation (26 pages)