COPPEN (ESTATES) LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8QF

Company number 01340526
Status Active
Incorporation Date 25 November 1977
Company Type Private Limited Company
Address 15 HICKMOTT ROAD, SHEFFIELD, S11 8QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of COPPEN (ESTATES) LIMITED are www.coppenestates.co.uk, and www.coppen-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Coppen Estates Limited is a Private Limited Company. The company registration number is 01340526. Coppen Estates Limited has been working since 25 November 1977. The present status of the company is Active. The registered address of Coppen Estates Limited is 15 Hickmott Road Sheffield S11 8qf. . PENNINGTON, Alan Copley is a Secretary of the company. PENNINGTON, Shirley is a Secretary of the company. PENNINGTON, Alan Shaun is a Director of the company. Secretary PENNINGTON, Shirley has been resigned. Director PENNINGTON, Alan Copley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PENNINGTON, Alan Copley
Appointed Date: 27 March 2007

Secretary
PENNINGTON, Shirley
Appointed Date: 14 October 2014

Director

Resigned Directors

Secretary
PENNINGTON, Shirley
Resigned: 27 March 2007

Director
PENNINGTON, Alan Copley
Resigned: 27 March 2007
93 years old

Persons With Significant Control

Mr Alan Copley Pennington
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

COPPEN (ESTATES) LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 25 March 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 25 March 2015
21 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 828

19 Nov 2014
Appointment of Mrs Shirley Pennington as a secretary on 14 October 2014
...
... and 89 more events
12 Apr 1988
Return made up to 31/12/87; full list of members

15 Sep 1987
Full accounts made up to 30 April 1986

01 Jul 1987
Return made up to 31/12/86; full list of members

29 May 1986
Accounting reference date shortened from 31/03 to 30/04

27 May 1986
Return made up to 31/12/85; full list of members

COPPEN (ESTATES) LIMITED Charges

9 January 1995
Legal charge
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 1 cowpen lane industrial estate, billingham, cleveland…
15 July 1992
Legal charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Vyner house front street acomb york including all fixtures…
15 July 1992
Legal charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Langley house dodsworth avenue york including all fixtures…
15 July 1992
Legal charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Kirk house pryme street analby hull including all fixtures…
27 January 1992
Legal charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that land with supermarket and offices thereon or on…
27 January 1992
Legal charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit bt 373/2 poole hall road netherpool road overpool…
27 January 1992
Legal charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Freehold land and buildings on the south east side of…
27 January 1992
Legal charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land on the north west side of neville road croydon and…
13 October 1988
Charge without instrument
Delivered: 17 October 1988
Status: Satisfied on 12 June 1990
Persons entitled: Yorkshire Bank PLC
Description: 1,020 houses at mottram estate, bradleys estate bestall…
15 July 1988
Charge without instrument
Delivered: 4 August 1988
Status: Satisfied on 12 June 1990
Persons entitled: Yorkshire Bank PLC
Description: F/H reversions at wood house estate richmond estate and…
28 April 1978
Legal charge
Delivered: 8 May 1978
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: Land & buildings on the south eastern side of richmond…
28 April 1978
Legal charge
Delivered: 8 May 1978
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: Land & buildings at symonds avenue estate rawmarsh…
28 April 1978
Legal charge
Delivered: 8 May 1978
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: Land & buildings on the south west side of finchwell road…
28 April 1978
Legal charge
Delivered: 8 May 1978
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: Land & buildings on the south east side of finchwell road…
28 April 1978
Legal charge
Delivered: 8 May 1978
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: Land & buildings on the south side of cricket inn road…