92 Copse Hill Limited

General information

Name:

92 Copse Hill Ltd

Office Address:

Munro House Portsmouth Road KT11 1PP Cobham

Number: 08663843

Incorporation date: 2013-08-27

Dissolution date: 2018-02-13

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the founding of 92 Copse Hill Limited, a firm that was situated at Munro House, Portsmouth Road in Cobham. The company was created on 2013-08-27. The company's Companies House Reg No. was 08663843 and its postal code was KT11 1PP. The company had been in this business for five years up until 2018-02-13.

This limited company had one managing director: James S. who was in charge of it for five years.

Executives who had significant control over the firm were: James S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Trove Properties Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Douglas at 54-58 Athol Street, IM1 1JD and was registered as a PSC under the reg no 131234c.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 30 August 2013

Address: Cobham, Surrey, KT11 1PP, United Kingdom

Latest update: 29 November 2024

James S.

Role: Director

Appointed: 27 August 2013

Latest update: 29 November 2024

People with significant control

James S.
Notified on 29 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trove Properties Limited
Address: First Floor Exchange House 54-58 Athol Street, Douglas, IM1 1JD, Isle Of Man
Legal authority Isle Of Man
Legal form Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 131234c
Notified on 23 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Donald H.
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 November 2017
Account last made up date 31 August 2015
Confirmation statement next due date 27 August 2019
Confirmation statement last made up date 13 August 2017
Annual Accounts
Start Date For Period Covered By Report 2013-08-27
End Date For Period Covered By Report 2014-08-31
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-30
Date Approval Accounts 20 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, February 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
4
Company Age

Similar companies nearby

Closest companies