Background WavePink WaveYellow Wave

COPPERFIELD HOUSE (WINDSOR) LIMITED (05687648)

COPPERFIELD HOUSE (WINDSOR) LIMITED (05687648) is an active UK company. incorporated on 25 January 2006. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. COPPERFIELD HOUSE (WINDSOR) LIMITED has been registered for 20 years. Current directors include BROCKLEBANK, Alan Anthony, JONES, Duncan Phillip.

Company Number
05687648
Status
active
Type
ltd
Incorporated
25 January 2006
Age
20 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROCKLEBANK, Alan Anthony, JONES, Duncan Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERFIELD HOUSE (WINDSOR) LIMITED

COPPERFIELD HOUSE (WINDSOR) LIMITED is an active company incorporated on 25 January 2006 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COPPERFIELD HOUSE (WINDSOR) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05687648

LTD Company

Age

20 Years

Incorporated 25 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

Avenue Cottage Avenue Road Bray Maidenhead Berkshire SL6 1UG
From: 12 April 2017To: 7 February 2025
The Dairy House Moneyrow Green Holyport Berkshire SL6 2nd
From: 25 January 2006To: 12 April 2017
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 06 Feb 2025

BROCKLEBANK, Alan Anthony

Active
High Street, WindsorSL4 6AN
Born October 1971
Director
Appointed 06 Feb 2025

JONES, Duncan Phillip

Active
High Street, WindsorSL4 6AN
Born April 1974
Director
Appointed 03 Feb 2025

BRANDON, Pamela

Resigned
Hazeldene Lodge, AylesburyHP27 9SW
Secretary
Appointed 25 Jan 2006
Resigned 28 Jan 2008

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 25 Jan 2006
Resigned 25 Jan 2006

JONES, Phillip Howard

Resigned
Two Chimneys North Street, WindsorSL4 4TE
Secretary
Appointed 25 Jan 2008
Resigned 06 Feb 2025

BRANDON, Clive James

Resigned
Hazeldene Thame Road, Princes RisboroughHP27 9SW
Born October 1943
Director
Appointed 25 Jan 2006
Resigned 28 Jan 2008

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 25 Jan 2006
Resigned 25 Jan 2006

JONES, Jennifer Margaret

Resigned
Two Chimneys North Street, WindsorSL4 4TE
Born April 1947
Director
Appointed 25 Jan 2006
Resigned 06 Feb 2025

JONES, Phillip Howard

Resigned
Two Chimneys North Street, WindsorSL4 4TE
Born December 1945
Director
Appointed 25 Jan 2008
Resigned 06 Feb 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs. Jennifer Margaret Jones

Ceased
North Street, WindsorSL4 4TE
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
6 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
20 July 2006
88(2)R88(2)R
Legacy
22 February 2006
287Change of Registered Office
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Incorporation Company
25 January 2006
NEWINCIncorporation