Background WavePink WaveYellow Wave

COPPERGREEN DEVELOPMENTS LIMITED (06434179)

COPPERGREEN DEVELOPMENTS LIMITED (06434179) is an active UK company. incorporated on 22 November 2007. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. COPPERGREEN DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg.

Company Number
06434179
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERGREEN DEVELOPMENTS LIMITED

COPPERGREEN DEVELOPMENTS LIMITED is an active company incorporated on 22 November 2007 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. COPPERGREEN DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 55201)

Status

active

Active since 18 years ago

Company No

06434179

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ
From: 28 July 2013To: 21 September 2022
Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH
From: 22 November 2007To: 28 July 2013
Timeline

41 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Aug 16
Share Issue
Aug 16
Funding Round
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Apr 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Aug 19
Funding Round
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
6
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 20 Jan 2022

DENCH, Marcus Simon

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1970
Director
Appointed 30 May 2025

LASHLEY, Greg

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 20 Jan 2022

GIBBONS, Liam

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 01 Jan 2020
Resigned 22 May 2023

SIDI, Richard Marcel

Resigned
Clappersgate, AmblesideLA22 9LE
Secretary
Appointed 22 Nov 2007
Resigned 01 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 22 Nov 2007
Resigned 22 Nov 2007

BROWN, Stephen John Thursfield

Resigned
Wharncliffe Industrial Complex, Station Road, SheffieldS36 2UZ
Born September 1948
Director
Appointed 04 Nov 2016
Resigned 20 Jan 2022

COPLEY, David

Resigned
5 Owler Gate, Wharncliffe Side, SheffieldS35 0DS
Born September 1951
Director
Appointed 22 Nov 2007
Resigned 11 Mar 2022

COPLEY, Donna

Resigned
Wharncliffe Industrial Complex, Station Road, SheffieldS36 2UZ
Born January 1961
Director
Appointed 04 Nov 2016
Resigned 11 Mar 2022

JACKSON, Barry William

Resigned
1 City Square, LeedsLS1 2ES
Born May 1981
Director
Appointed 04 Nov 2016
Resigned 20 Jan 2022

JONES, Simon Edward

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1976
Director
Appointed 15 Jan 2025
Resigned 30 May 2025

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 20 Jan 2022
Resigned 19 Jun 2023

SIDI, Richard Marcel

Resigned
Clappersgate, AmblesideLA22 9LE
Born March 1964
Director
Appointed 22 Nov 2007
Resigned 11 Mar 2022

WALL, Sharon Samantha Jacqueline

Resigned
Wharncliffe Industrial Complex, Station Road, SheffieldS36 2UZ
Born May 1974
Director
Appointed 04 Nov 2016
Resigned 11 Mar 2022

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 22 Nov 2007
Resigned 22 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
200 Maylands Avenue, Hemel HempsteadHP2 7TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2016
Ceased 20 Jan 2022

Mr David Copley

Ceased
Wharncliffe Industrial Complex, Station Road, SheffieldS36 2UZ
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
20 June 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement
14 February 2025
CS01Confirmation Statement
Resolution
13 February 2025
RESOLUTIONSResolutions
Resolution
11 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
6 December 2017
AAMDAAMD
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2016
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
16 August 2016
CC04CC04
Resolution
16 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
5 February 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Legacy
28 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
13 January 2010
MG02MG02
Legacy
13 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
5 September 2009
287Change of Registered Office
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
287Change of Registered Office
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
288cChange of Particulars
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
363aAnnual Return
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation