Background WavePink WaveYellow Wave

COPLAN ESTATES (SIDCUP HOLDINGS) LTD (09865387)

COPLAN ESTATES (SIDCUP HOLDINGS) LTD (09865387) is an active UK company. incorporated on 10 November 2015. 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 (SIDCUP HOLDINGS) LTD has been registered for 10 years. Current directors include DOYLE, Nicholas Sean, STANLEY, Paul David.

Company Number
09865387
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 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 (SIDCUP HOLDINGS) LTD

COPLAN ESTATES (SIDCUP HOLDINGS) LTD is an active company incorporated on 10 November 2015 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 (SIDCUP HOLDINGS) LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09865387

LTD Company

Age

10 Years

Incorporated 10 November 2015

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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

38 Churton Street London, SW1V 2LP,

Previous Addresses

First Floor 5 Conduit Street London W1S 2XD United Kingdom
From: 10 November 2015To: 24 November 2020
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 16
Director Left
Jan 19
Director Left
Jan 24
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOYLE, Nicholas Sean

Active
Churton Street, LondonSW1V 2LP
Born September 1962
Director
Appointed 10 Nov 2015

STANLEY, Paul David

Active
Churton Street, LondonSW1V 2LP
Born August 1965
Director
Appointed 10 Nov 2015

MELLOR, Nicholas

Resigned
5 Conduit Street, LondonW1S 2XD
Secretary
Appointed 10 Nov 2015
Resigned 08 Jan 2019

GOODE, Barry Colin

Resigned
Churton Street, LondonSW1V 2LP
Born October 1975
Director
Appointed 10 Nov 2015
Resigned 31 Dec 2023

MCQUESTON, Colin Andrew Richard

Resigned
Churton Street, LondonSW1V 2LP
Born October 1970
Director
Appointed 10 Nov 2015
Resigned 21 Nov 2025

MELLOR, Nicholas Peter

Resigned
5 Conduit Street, LondonW1S 2XD
Born June 1968
Director
Appointed 10 Nov 2015
Resigned 08 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Colin Andrew Richard Mcqueston

Ceased
Churton Street, LondonSW1V 2LP
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Ceased 21 Nov 2025

Mr Nicholas Sean Doyle

Active
Churton Street, LondonSW1V 2LP
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016

Mr Paul David Stanley

Active
Churton Street, LondonSW1V 2LP
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 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 No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
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
15 November 2016
CS01Confirmation Statement
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Incorporation Company
10 November 2015
NEWINCIncorporation