Background WavePink WaveYellow Wave

THE COPGROVE INVESTMENT COMPANY (10947607)

THE COPGROVE INVESTMENT COMPANY (10947607) is an active UK company. incorporated on 5 September 2017. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE COPGROVE INVESTMENT COMPANY has been registered for 8 years. Current directors include BLACKWELL, Nigel Stirling, BLACKWELL, Richard Raphael Holliday.

Company Number
10947607
Status
active
Type
private-unlimited
Incorporated
5 September 2017
Age
8 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACKWELL, Nigel Stirling, BLACKWELL, Richard Raphael Holliday
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPGROVE INVESTMENT COMPANY

THE COPGROVE INVESTMENT COMPANY is an active company incorporated on 5 September 2017 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE COPGROVE INVESTMENT COMPANY was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10947607

PRIVATE-UNLIMITED Company

Age

8 Years

Incorporated 5 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLACKWELL, Nigel Stirling

Active
80 Mount Street, NottinghamNG1 6HH
Born March 1947
Director
Appointed 05 Sept 2017

BLACKWELL, Richard Raphael Holliday

Active
80 Mount Street, NottinghamNG1 6HH
Born June 1989
Director
Appointed 05 Sept 2017

BLACKWELL O'SULLIVAN, Georgina Stirling

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 05 Sept 2017
Resigned 30 Sept 2025

Persons with significant control

4

Mr Nigel Patrick Peter Roots

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Jul 2025

Mr Richard Raphael Holliday Blackwell

Active
80 Mount Street, NottinghamNG1 6HH
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2025

Mrs Louise Margaret Lewis

Active
80 Mount Street, NottinghamNG1 6HH
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2025

Mr Nigel Stirling Blackwell

Active
80 Mount Street, NottinghamNG1 6HH
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Resolution
22 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Capital Allotment New Class Of Shares
4 May 2018
SH09Return of Purchase of Own Shares
Incorporation Company
5 September 2017
NEWINCIncorporation