Background WavePink WaveYellow Wave

COPLAN ESTATES (EASTBOURNE) LIMITED (10265601)

COPLAN ESTATES (EASTBOURNE) LIMITED (10265601) is an active UK company. incorporated on 6 July 2016. 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 (EASTBOURNE) LIMITED has been registered for 9 years. Current directors include DOYLE, Nicholas Sean, STANLEY, Paul David.

Company Number
10265601
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 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 (EASTBOURNE) LIMITED

COPLAN ESTATES (EASTBOURNE) LIMITED is an active company incorporated on 6 July 2016 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 (EASTBOURNE) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10265601

LTD Company

Age

9 Years

Incorporated 6 July 2016

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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

COPLAN ESTATES (WOKING) LIMITED
From: 7 August 2018To: 21 May 2025
COPLAN ESTATES (BRISTOL) LIMITED
From: 6 July 2016To: 7 August 2018
Contact
Address

38 Churton Street London, SW1V 2LP,

Previous Addresses

C/O Coplan Estates Ltd 5 Conduit Street London W1S 2XD England
From: 12 July 2016To: 24 November 2020
First Floor 5 Conduit Street London W1W 8QT United Kingdom
From: 6 July 2016To: 12 July 2016
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Feb 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOYLE, Nicholas Sean

Active
5 Conduit Street, LondonW1W 8QT
Born September 1962
Director
Appointed 06 Jul 2016

STANLEY, Paul David

Active
5 Conduit Street, LondonW1W 8QT
Born August 1965
Director
Appointed 06 Jul 2016

MELLOR, Nicholas

Resigned
5 Conduit Street, LondonW1W 8QT
Secretary
Appointed 06 Jul 2016
Resigned 31 Mar 2018

GOODE, Barry Colin

Resigned
5 Conduit Street, LondonW1W 8QT
Born October 1975
Director
Appointed 06 Jul 2016
Resigned 31 Dec 2023

MCQUESTON, Colin Andrew Richard

Resigned
5 Conduit Street, LondonW1W 8QT
Born October 1970
Director
Appointed 06 Jul 2016
Resigned 27 Aug 2024

MELLOR, Nicholas Peter

Resigned
5 Conduit Street, LondonW1W 8QT
Born June 1968
Director
Appointed 06 Jul 2016
Resigned 31 Mar 2018

RUMSEY, John Alexander Carey

Resigned
Conduit Street, LondonW1S 2XD
Born November 1982
Director
Appointed 14 Feb 2017
Resigned 31 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Colin Andrew Richard Mcqueston

Ceased
5 Conduit Street, LondonW1W 8QT
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 30 Aug 2024

Mr Nicholas Sean Doyle

Active
5 Conduit Street, LondonW1W 8QT
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016

Mr Paul David Stanley

Active
5 Conduit Street, LondonW1W 8QT
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
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
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 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
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 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
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2016
NEWINCIncorporation