Company number 06427531
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address CASERO NORTHALL ROAD, EATON BRAY, DUNSTABLE, BEDFORDSHIRE, LU6 2DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
GBP 99
. The most likely internet sites of COPPER HOUSE HOLDINGS LIMITED are www.copperhouseholdings.co.uk, and www.copper-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Copper House Holdings Limited is a Private Limited Company.
The company registration number is 06427531. Copper House Holdings Limited has been working since 14 November 2007.
The present status of the company is Active. The registered address of Copper House Holdings Limited is Casero Northall Road Eaton Bray Dunstable Bedfordshire Lu6 2dq. . BROWN, Neil George is a Director of the company. Secretary MONK, Jonathon has been resigned. Secretary CARRINGTON-MAY LTD has been resigned. Director FAIR, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
CARRINGTON-MAY LTD
Resigned: 14 November 2014
Appointed Date: 16 May 2008
Director
FAIR, Stephen
Resigned: 16 May 2008
Appointed Date: 14 November 2007
64 years old
Persons With Significant Control
Mr Neil George Brown
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – 75% or more
COPPER HOUSE HOLDINGS LIMITED Events
29 Nov 2016
Confirmation statement made on 14 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Feb 2015
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
...
... and 22 more events
13 Jun 2008
Director appointed neil george brown
13 Jun 2008
Secretary appointed carrington-may LTD
08 May 2008
Particulars of a mortgage or charge / charge no: 2
22 Mar 2008
Particulars of a mortgage or charge / charge no: 1
14 Nov 2007
Incorporation