Company NameCopperstones Properties Limited
DirectorSajid Bashir
Company StatusActive
Company Number08456809
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameSajid Bashir
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB

Contact

Websitewww.copperstones.net
Telephone020 72586150
Telephone regionLondon

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sajid Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth£98,786
Cash£83,368
Current Liabilities£34,582

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

2 May 2014Delivered on: 16 May 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 90 dudley court upper berkeley street london.
Outstanding
19 July 2013Delivered on: 23 July 2013
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 23 July 2013
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: L/H flat 90 dudley court edgware road london. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 March 2024Micro company accounts made up to 31 March 2023 (7 pages)
28 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
20 March 2024Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 20 March 2024 (1 page)
6 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (8 pages)
6 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Registration of charge 084568090003 (12 pages)
16 May 2014Registration of charge 084568090003 (12 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
23 July 2013Registration of charge 084568090001 (7 pages)
23 July 2013Registration of charge 084568090001 (7 pages)
23 July 2013Registration of charge 084568090002 (23 pages)
23 July 2013Registration of charge 084568090002 (23 pages)
21 March 2013Incorporation (43 pages)
21 March 2013Incorporation (43 pages)