Coppice Property Limited

General information

Name:

Coppice Property Ltd

Office Address:

Bates Weston Chartered Accountants, The Mills, Canal DE1 2RJ Street, Derby

Number: 03750455

Incorporation date: 1999-04-12

Dissolution date: 2021-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Coppice Property began its operations in the year 1999 as a Private Limited Company under the following Company Registration No.: 03750455. The company's head office was registered in Street, Derby at Bates Weston Chartered. This Coppice Property Limited company had been operating in this business for 22 years. The business name of the company got changed in 1999 to Coppice Property Limited. This enterprise previous registered name was Nottcor 93.

The executives included: Roger L. arranged to perform management duties on 1999-07-22 and John L. arranged to perform management duties 25 years ago.

Executives who controlled this firm include: Eileen L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pauline L. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Patricia T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Coppice Property Limited 1999-11-17
  • Nottcor 93 Limited 1999-04-12

Financial data based on annual reports

Company staff

Roger L.

Role: Secretary

Appointed: 30 April 2002

Latest update: 25 December 2023

Roger L.

Role: Director

Appointed: 22 July 1999

Latest update: 25 December 2023

John L.

Role: Director

Appointed: 22 July 1999

Latest update: 25 December 2023

People with significant control

Eileen L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pauline L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 12 April 2020
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 12 March 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 March 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 April 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 3 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th September 2019 (AA)
filed on: 24th, February 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
22
Company Age

Similar companies nearby

Closest companies