Copperhard Investment Company Limited LONDON


Founded in 1971, Copperhard Investment Company, classified under reg no. 01005749 is an active company. Currently registered at 56 Sprules Road SE4 2NN, London the company has been in the business for 53 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

The company has 2 directors, namely Robert O., Nicolas Y.. Of them, Robert O., Nicolas Y. have been with the company the longest, being appointed on 11 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frank C. who worked with the the company until 11 April 2019.

Copperhard Investment Company Limited Address / Contact

Office Address 56 Sprules Road
Office Address2 Brockley
Town London
Post code SE4 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01005749
Date of Incorporation Wed, 24th Mar 1971
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 53 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Robert O.

Position: Director

Appointed: 11 August 2023

Nicolas Y.

Position: Director

Appointed: 11 August 2023

Frank C.

Position: Secretary

Resigned: 11 April 2019

June C.

Position: Director

Resigned: 04 February 2019

Frank C.

Position: Director

Resigned: 04 February 2019

Peter C.

Position: Director

Appointed: 11 July 2022

Resigned: 11 August 2023

Margaret H.

Position: Secretary

Appointed: 01 December 2019

Resigned: 12 July 2022

Gramatie F.

Position: Director

Appointed: 01 September 2019

Resigned: 01 September 2019

Margaret H.

Position: Director

Appointed: 04 February 2019

Resigned: 31 August 2022

Marjorie H.

Position: Director

Appointed: 22 November 1991

Resigned: 01 October 1999

Edward H.

Position: Director

Appointed: 22 November 1991

Resigned: 12 May 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Nest Egg Homes Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Peter C. This PSC owns 75,01-100% shares. Moving on, there is Margaret H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nest Egg Homes Ltd

56 Sprules Road, London, SE4 2NN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15024219
Notified on 11 August 2023
Nature of control: 75,01-100% shares

Peter C.

Notified on 16 August 2022
Ceased on 11 August 2023
Nature of control: 75,01-100% shares

Margaret H.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities60 66060 66060 66060 66060 060318 172328 527327 867
Property Plant Equipment    65 001350 000375 000375 000
Other
Creditors4 3414 3414 3414 3416001 2209 61510 275
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      25 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     284 999  
Investment Property Fair Value Model    65 001350 000  
Loans From Directors      1 2301 890
Net Current Assets Liabilities-4 341   -600-1 220-9 615 
Other Creditors    6001 2209 6158 385
Other Provisions Balance Sheet Subtotal      36 85836 858
Property Plant Equipment Gross Cost    65 001350 000375 000375 000
Provisions For Liabilities Balance Sheet Subtotal     30 60836 858 
Total Assets Less Current Liabilities60 66065 00165 00165 00164 401348 780365 385375 000
Total Increase Decrease From Revaluations Property Plant Equipment     284 999  
Advances Credits Directors     6001 230 
Advances Credits Made In Period Directors     6001 230 
Advances Credits Repaid In Period Directors      600 
Fixed Assets65 00165 00165 00165 001    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 7th, August 2023
Free Download (6 pages)

Company search