COPPERBOTTOM PROPERTIES LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 03691435
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices, 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 January 2017 with updates; Registration of charge 036914350010, created on 15 April 2016. The most likely internet sites of COPPERBOTTOM PROPERTIES LIMITED are www.copperbottomproperties.co.uk, and www.copperbottom-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and ten months. Copperbottom Properties Limited is a Private Limited Company. The company registration number is 03691435. Copperbottom Properties Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of Copperbottom Properties Limited is 89 High Street Hadleigh Suffolk Ip7 5ea. The company`s financial liabilities are £313.52k. It is £-183.41k against last year. The cash in hand is £196.31k. It is £196.25k against last year. And the total assets are £1037.96k, which is £-61.79k against last year. TOOTH, David Gray is a Secretary of the company. GEBLER, Sasha Marcus Alaric is a Director of the company. TOOTH, David Gray is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COYNE, Stephen John Tyrone has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


copperbottom properties Key Finiance

LIABILITIES £313.52k
-37%
CASH £196.31k
+327088%
TOTAL ASSETS £1037.96k
-6%
All Financial Figures

Current Directors

Secretary
TOOTH, David Gray
Appointed Date: 14 January 1999

Director
GEBLER, Sasha Marcus Alaric
Appointed Date: 14 January 1999
68 years old

Director
TOOTH, David Gray
Appointed Date: 14 January 1999
67 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 January 1999
Appointed Date: 04 January 1999

Director
COYNE, Stephen John Tyrone
Resigned: 07 April 2002
Appointed Date: 14 January 1999
71 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 January 1999
Appointed Date: 04 January 1999

Persons With Significant Control

Mr Sasha Marcus Alaric Gebler
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Gray Tooth Ba M A Dip Arch
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPPERBOTTOM PROPERTIES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 May 2016
19 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Apr 2016
Registration of charge 036914350010, created on 15 April 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

...
... and 58 more events
20 Jan 1999
New secretary appointed;new director appointed
20 Jan 1999
New director appointed
20 Jan 1999
New director appointed
20 Jan 1999
Registered office changed on 20/01/99 from: 381 kingsway hove east sussex BN3 4QD
04 Jan 1999
Incorporation

COPPERBOTTOM PROPERTIES LIMITED Charges

15 April 2016
Charge code 0369 1435 0010
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9 baltic court 5 clave street london…
13 May 2014
Charge code 0369 1435 0009
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 glantham road london…
9 September 2013
Charge code 0369 1435 0008
Delivered: 10 September 2013
Status: Satisfied on 24 May 2014
Persons entitled: Barclays Bank PLC
Description: 62 glentham road, london.
5 April 2013
Debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Legal charge
Delivered: 14 March 2009
Status: Satisfied on 20 August 2010
Persons entitled: Terence Montmirail Sutton-Mattocks and Valerie Marguerite Sutton-Mattocks
Description: F/H of 62 glentham road, london.
7 October 2005
Mortgage debenture
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 62 glentham road barnes london fixed and floating charges…
7 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 62 glentham road barnes london.
21 February 2000
Guarantee & debenture
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1999
Legal charge
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 glentham road,barnes,london borough of richmond upon…
16 March 1999
Debenture
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…