Background WavePink WaveYellow Wave

COPPERGATE PROPERTY GP LTD (11233402)

COPPERGATE PROPERTY GP LTD (11233402) is an active UK company. incorporated on 5 March 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. COPPERGATE PROPERTY GP LTD has been registered for 8 years. Current directors include BRYANT, Charles Alexander James.

Company Number
11233402
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYANT, Charles Alexander James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERGATE PROPERTY GP LTD

COPPERGATE PROPERTY GP LTD is an active company incorporated on 5 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. COPPERGATE PROPERTY GP LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11233402

LTD Company

Age

8 Years

Incorporated 5 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 29 November 2021To: 29 November 2021
Holbrooke House 34-38 Hill Rise Richmond TW10 6UA England
From: 19 March 2019To: 29 November 2021
Holbrooke House, 34-38 Hill Rise Holbrooke House, 34-38 Hill Rise Richmond London TW10 6UA England
From: 9 October 2018To: 19 March 2019
20-22 Wenlock Road London N1 7GU England
From: 5 March 2018To: 9 October 2018
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Mar 18
Loan Secured
Jan 19
Loan Secured
Sept 19
Loan Cleared
Nov 19
Owner Exit
Jan 20
Director Left
Jan 20
Loan Secured
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRYANT, Charles Alexander James

Active
Wenlock Road, LondonN1 7GU
Born March 1982
Director
Appointed 05 Mar 2018

FLETCHER, Charles Llewellyn

Resigned
34-38 Hill Rise, RichmondTW10 6UA
Born October 1977
Director
Appointed 05 Mar 2018
Resigned 21 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Llewellyn Fletcher

Ceased
34-38 Hill Rise, LondonTW10 6UA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2018
Ceased 21 Jan 2020

Mr Charles Alexander James Bryant

Active
34-38 Hill Rise, RichmondTW10 6UA
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Incorporation Company
5 March 2018
NEWINCIncorporation