Coppergreen Developments Limited

DataGardener
live
Small

Coppergreen Developments Limited

06434179Private Limited With Share Capital

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG
Incorporated

22/11/2007

Company Age

18 years

Directors

5

Employees

SIC Code

55201

Risk

moderate risk

Company Overview

Registration, classification & business activity

Coppergreen Developments Limited (06434179) is a private limited with share capital incorporated on 22/11/2007 (18 years old) and registered in hemel hempstead, HP27TG. The company operates under SIC code 55201 and is classified as Small.

Private Limited With Share Capital
SIC: 55201
Small
Incorporated 22/11/2007
HP27TG

Financial Overview

Total Assets

£34.72M

Liabilities

£47.25M

Net Assets

£-12.53M

Turnover

£7.10M

Cash

£10.0K

Key Metrics

5

Directors

1

Shareholders

1

PSCs

Board of Directors

4

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2025
Legacy
Category:Accounts
Date:13-10-2025
Legacy
Category:Other
Date:13-10-2025
Legacy
Category:Other
Date:13-10-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Confirmation Statement
Category:Confirmation Statement
Date:14-02-2025
Resolution
Category:Resolution
Date:13-02-2025
Resolution
Category:Resolution
Date:11-02-2025
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-09-2024
Legacy
Category:Other
Date:14-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2024
Legacy
Category:Accounts
Date:04-06-2024
Legacy
Category:Other
Date:04-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2023
Accounts With Accounts Type Group
Category:Accounts
Date:28-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Capital Allotment Shares
Category:Capital
Date:25-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:14-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:21-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Accounts Amended With Accounts Type Group
Category:Accounts
Date:06-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:05-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Resolution
Category:Resolution
Date:14-12-2016
Resolution
Category:Resolution
Date:01-12-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:25-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Capital Allotment Shares
Category:Capital
Date:25-08-2016
Capital Allotment Shares
Category:Capital
Date:16-08-2016
Capital Alter Shares Subdivision
Category:Capital
Date:16-08-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-08-2016
Resolution
Category:Resolution
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:05-02-2013

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27TGRegistered
Carlton Miniott, Thirsk, North Yorkshire, YO74NJ

Contact

08448584815
woodlandlakeslodges.co.uk
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG