Background WavePink WaveYellow Wave

COPLAN ESTATES (WINCHESTER) LIMITED (06975789)

COPLAN ESTATES (WINCHESTER) LIMITED (06975789) is an active UK company. incorporated on 29 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COPLAN ESTATES (WINCHESTER) LIMITED has been registered for 16 years. Current directors include DOYLE, Nicholas Sean, STANLEY, Paul David.

Company Number
06975789
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
38 Churton Street, London, SW1V 2LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOYLE, Nicholas Sean, STANLEY, Paul David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPLAN ESTATES (WINCHESTER) LIMITED

COPLAN ESTATES (WINCHESTER) LIMITED is an active company incorporated on 29 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COPLAN ESTATES (WINCHESTER) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06975789

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

COPLAN ESTATES (SWINDON) LIMITED
From: 2 March 2016To: 6 May 2022
OLR PROPERTIES LIMITED
From: 29 July 2009To: 2 March 2016
Contact
Address

38 Churton Street London, SW1V 2LP,

Previous Addresses

C/O Coplan Estates Ltd 5 Conduit Street London W1S 2XD
From: 4 August 2015To: 24 November 2020
5 Conduit Street London W1S 2XD
From: 15 December 2010To: 4 August 2015
3Rd Floor 14 Dover Street London W1S 4LW
From: 29 July 2009To: 15 December 2010
Timeline

19 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Left
Sept 18
Director Left
Sept 18
New Owner
Oct 19
Director Left
Jul 22
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOYLE, Nicholas Sean

Active
Churton Street, LondonSW1V 2LP
Born September 1962
Director
Appointed 29 Jul 2009

STANLEY, Paul David

Active
Churton Street, LondonSW1V 2LP
Born August 1965
Director
Appointed 07 Mar 2016

MELLOR, Nicholas Peter

Resigned
Conduit Street, LondonW1S 2XD
Secretary
Appointed 25 Feb 2016
Resigned 31 Mar 2018

SURMAN, Jane

Resigned
Conduit Street, LondonW1S 2XD
Secretary
Appointed 29 Jul 2009
Resigned 25 Feb 2016

FIDGETT, Steven David

Resigned
Churton Street, LondonSW1V 2LP
Born April 1965
Director
Appointed 21 Sept 2017
Resigned 30 Jun 2022

GOODE, Barry Colin

Resigned
Conduit Street, LondonW1S 2XD
Born October 1975
Director
Appointed 07 Mar 2016
Resigned 30 Jun 2017

MCQUESTON, Colin Andrew Richard

Resigned
Conduit Street, LondonW1S 2XD
Born October 1970
Director
Appointed 07 Mar 2016
Resigned 30 Jun 2017

MELLOR, Nicholas Peter

Resigned
Conduit Street, LondonW1S 2XD
Born June 1968
Director
Appointed 07 Mar 2016
Resigned 25 May 2018

STANLEY, Pau David

Resigned
Conduit Street, LondonW1S 2XD
Born August 1965
Director
Appointed 21 Sept 2017
Resigned 21 Sept 2017

Persons with significant control

2

Mr Paul David Stanley

Active
Churton Street, LondonSW1V 2LP
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019

Mr Nicholas Sean Doyle

Active
Churton Street, LondonSW1V 2LP
Born September 1962

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Certificate Change Of Name Company
6 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 December 2009
AA01Change of Accounting Reference Date
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Incorporation Company
29 July 2009
NEWINCIncorporation