Company NameCopper Court Freehold Company Limited
DirectorColin Stephen Tilley
Company StatusActive
Company Number09814649
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Stephen Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bell Mead
Sawbridgeworth
Hertfordshire
CM21 9ES
Secretary NameCarringtons Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed05 September 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr John Christopher Say
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Southmill Road
Bishops Stortford
Hertfordshire
CM23 3DP
Director NameMr Geoffrey Noel Hall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copper Court
Sawbridgeworth
Hertfordshire
CM21 9ER
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighs Lodge Willows Green
Chelmsford
Essex
CM3 1RJ
Director NameMrs Janice Heather Gregory
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Clare Road
Braintree
Essex
CM7 2PF
Director NameMs Victoria Harriet Blair
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(1 year, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gentlemans Field Westmill Road
Ware
Hertfordshire
SG12 0EF
Director NameMr Brian George Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMiss Belle Dolan-Miller
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2022)
RoleProducer
Country of ResidenceEngland
Correspondence AddressThe Lodge The Lodge
Stadium Way
Harlow
Essex
CM19 5FP

Location

Registered AddressThe Lodge The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Belle Dolan-Miller as a director on 17 May 2022 (1 page)
7 January 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
13 December 2021Termination of appointment of Victoria Harriet Blair as a director on 10 December 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
18 August 2021Termination of appointment of Brian George Moore as a director on 18 August 2021 (1 page)
29 March 2021Appointment of Miss Belle Dolan-Miller as a director on 2 March 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
7 November 2019Confirmation statement made on 7 October 2019 with updates (6 pages)
14 February 2019Termination of appointment of Janice Heather Gregory as a director on 7 February 2019 (1 page)
14 February 2019Appointment of Mr Brian George Moore as a director on 7 February 2019 (2 pages)
7 February 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
23 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
10 September 2018Appointment of Carringtons Secretarial Services Ltd as a secretary on 5 September 2018 (2 pages)
5 September 2018Registered office address changed from 1 Gentlemans Field Westmill Road Ware Hertfordshire SG12 0EF United Kingdom to The Lodge the Lodge Stadium Way Harlow Essex CM19 5FP on 5 September 2018 (1 page)
1 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 February 2018Termination of appointment of Geoffrey Noel Hall as a director on 1 February 2018 (1 page)
13 February 2018Termination of appointment of Geoffrey Noel Hall as a director on 1 February 2018 (1 page)
13 February 2018Appointment of Ms Victoria Harriet Blair as a director on 1 February 2018 (2 pages)
13 February 2018Termination of appointment of Francis Robert Ives as a director on 1 February 2018 (1 page)
13 February 2018Termination of appointment of Francis Robert Ives as a director on 1 February 2018 (1 page)
13 February 2018Appointment of Ms Victoria Harriet Blair as a director on 1 February 2018 (2 pages)
5 December 2017Termination of appointment of Victoria Harriet Blair as a director on 14 October 2017 (1 page)
5 December 2017Termination of appointment of Victoria Harriet Blair as a director on 14 October 2017 (1 page)
10 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
20 April 2017Appointment of Ms Victoria Harriet Blair as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Ms Victoria Harriet Blair as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of John Christopher Say as a director on 16 March 2017 (1 page)
19 April 2017Termination of appointment of John Christopher Say as a director on 16 March 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 5
(41 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 5
(41 pages)