COPPERSTONE VENTURES LTD
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5LB

Company number 04682521
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address 27 PRIORY WHARF, BIRKENHEAD, MERSEYSIDE, CH41 5LB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,000 . The most likely internet sites of COPPERSTONE VENTURES LTD are www.copperstoneventures.co.uk, and www.copperstone-ventures.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. The distance to to Edge Hill Rail Station is 2.8 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copperstone Ventures Ltd is a Private Limited Company. The company registration number is 04682521. Copperstone Ventures Ltd has been working since 28 February 2003. The present status of the company is Active. The registered address of Copperstone Ventures Ltd is 27 Priory Wharf Birkenhead Merseyside Ch41 5lb. The company`s financial liabilities are £537.51k. It is £5k against last year. And the total assets are £555k, which is £5k against last year. GAMMON, John is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


copperstone ventures Key Finiance

LIABILITIES £537.51k
+0%
CASH n/a
TOTAL ASSETS £555k
+0%
All Financial Figures

Current Directors

Director
GAMMON, John
Appointed Date: 04 March 2003
54 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 03 July 2006
Appointed Date: 28 February 2003

Director
DUPORT DIRECTOR LIMITED
Resigned: 03 March 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Mr John George Gammon
Notified on: 16 February 2017
54 years old
Nature of control: Ownership of shares – 75% or more

COPPERSTONE VENTURES LTD Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000

...
... and 51 more events
17 Apr 2003
Accounting reference date extended from 29/02/04 to 31/03/04
27 Mar 2003
Ad 04/03/03--------- £ si 998@1=998 £ ic 2/1000
14 Mar 2003
New director appointed
03 Mar 2003
Director resigned
28 Feb 2003
Incorporation

COPPERSTONE VENTURES LTD Charges

26 August 2008
Legal charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 9 birchwood close, birkenhead, wirral.
26 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 94 willmer road birkenhead wirral.
10 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 106 harrowby road birkenhead wirral. The rental income by…
14 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 102 claughton road birkenhead wirral.
12 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 buchanan road wallasey.
10 January 2005
Legal charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 willmer road, birkenhead, wirral.
16 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 harcourt street, birkenhead, wirral.
16 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 115 harrowby road, birkenhead, wirral.
8 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 wordsworth avenue rock ferry wirral.
19 October 2004
Legal charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 brill street birkenhead wirral merseyside.
18 October 2004
Legal charge
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property 3 birchwood close birkenhead.
14 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2A cole street, birkenhead, wirral.
30 April 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 rappart road, wallasey, wirral.
26 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 rockville street birkenhead wirral.
21 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 birchwood close birkenhead wirral.
29 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 laird street, birkenhead, wirral, CH41 8DB.
27 February 2004
Legal charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 buxton road, birkenhead, wirral, CH42 1PA.
31 October 2003
Mortgage deed
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 8 harrowby road south birkenhead CH42 7HY.
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 67 willmer road birkenhead.
21 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 willmer road birkenhead CH42 0JB.
21 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 94 willmer road birkenhead wirral.