Background WavePink WaveYellow Wave

COPENHAGEN COURT AMENITY LIMITED (09304905)

COPENHAGEN COURT AMENITY LIMITED (09304905) is an active UK company. incorporated on 11 November 2014. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COPENHAGEN COURT AMENITY LIMITED has been registered for 11 years. Current directors include HOPPER, Anne Margaret, MCGUIRE, Julia Ann, STEWART, Patrick Rupert Cooper.

Company Number
09304905
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
22b Weston Park Road, Plymouth, PL3 4NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOPPER, Anne Margaret, MCGUIRE, Julia Ann, STEWART, Patrick Rupert Cooper
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPENHAGEN COURT AMENITY LIMITED

COPENHAGEN COURT AMENITY LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COPENHAGEN COURT AMENITY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09304905

LTD Company

Age

11 Years

Incorporated 11 November 2014

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

22b Weston Park Road Weston Park Road Plymouth, PL3 4NU,

Previous Addresses

22B Weston Park Road Weston Park Road Plymouth PL3 4NU England
From: 27 May 2025To: 27 May 2025
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 9 August 2022To: 27 May 2025
Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom
From: 26 April 2021To: 9 August 2022
6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England
From: 15 September 2017To: 26 April 2021
Lyster Court the Millfields Plymouth Devon PL1 3JB
From: 11 November 2014To: 15 September 2017
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Sept 17
New Owner
Nov 17
Owner Exit
Nov 18
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Dec 20
Director Joined
Nov 23
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOPPER, Anne Margaret

Active
Weston Park Road, PlymouthPL3 4NU
Born January 1962
Director
Appointed 03 Dec 2025

MCGUIRE, Julia Ann

Active
Weston Park Road, PlymouthPL3 4NU
Born November 1971
Director
Appointed 01 Dec 2025

STEWART, Patrick Rupert Cooper

Active
Weston Park Road, PlymouthPL3 4NU
Born January 1957
Director
Appointed 21 Apr 2020

WEST, Maurice Arnold

Resigned
The Millfields, PlymouthPL1 3JB
Secretary
Appointed 11 Nov 2014
Resigned 31 Aug 2017

APEX PROPERTY MANAGEMENT (SW) LTD

Resigned
5 Craigie Drive, PlymouthPL1 3JB
Corporate secretary
Appointed 26 Apr 2021
Resigned 31 Jul 2022

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Nov 2024
Resigned 30 Apr 2025

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 09 Aug 2022
Resigned 11 Nov 2024

HESMONDHALGH, Ivo Laurence George

Resigned
LondonW2 3AN
Born November 1956
Director
Appointed 11 Nov 2014
Resigned 21 Apr 2020

WEST, Maurice Arnold

Resigned
The Millfields, PlymouthPL1 3JB
Born January 1957
Director
Appointed 11 Nov 2014
Resigned 31 Aug 2017

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 28 Nov 2023
Resigned 30 Apr 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Ivo Laurence George Hesmondhalgh

Ceased
Drake Circus, PlymouthPL4 8AQ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2017
Ceased 01 Mar 2020

Mr Maurice Arnold West

Ceased
Drake Circus, PlymouthPL4 8AQ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
29 November 2023
AP02Appointment of Corporate Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
11 December 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Resolution
16 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Incorporation Company
11 November 2014
NEWINCIncorporation