Copeland Property Developments Limited LONDON


Copeland Property Developments Limited was dissolved on 2022-02-01. Copeland Property Developments was a private limited company that was located at 6Th Floor, 338 Euston Road, London, NW1 3BG. This company (formally formed on 2004-09-21) was run by 1 director.
Director Edward M. who was appointed on 15 January 2014.

The company was classified as "development of building projects" (41100). According to the official data, there was a name alteration on 2004-10-21, their previous name was Catherine Anne Rose Developments. The most recent confirmation statement was filed on 2021-09-21 and last time the statutory accounts were filed was on 30 September 2020. 2015-09-21 is the date of the last annual return.

Copeland Property Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237199
Date of Incorporation Tue, 21st Sep 2004
Date of Dissolution Tue, 1st Feb 2022
Industry Development of building projects
End of financial Year 30th September
Company age 18 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 5th Oct 2022
Last confirmation statement dated Tue, 21st Sep 2021

Company staff

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Resigned: 30 July 2021

Gordon C.

Position: Director

Appointed: 15 January 2014

Resigned: 22 October 2020

David F.

Position: Director

Appointed: 12 September 2011

Resigned: 08 December 2011

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 January 2014

John D.

Position: Director

Appointed: 31 March 2006

Resigned: 15 January 2014

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Stephen M.

Position: Director

Appointed: 21 September 2004

Resigned: 02 July 2007

Bruce M.

Position: Secretary

Appointed: 21 September 2004

Resigned: 26 April 2005

Timothy J.

Position: Director

Appointed: 21 September 2004

Resigned: 31 March 2006

David W.

Position: Director

Appointed: 21 September 2004

Resigned: 09 July 2008

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2004

Resigned: 21 September 2004

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2004

Resigned: 21 September 2004

People with significant control

Catherine R.

Notified on 21 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Catherine Anne Rose Developments October 21, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
987.50 GBP is the capital in company's statement on 2021/08/18
filed on: 18th, August 2021
Free Download (5 pages)

Company search

Advertisements