Background WavePink WaveYellow Wave

COPPICE HANGER LTD (13370088)

COPPICE HANGER LTD (13370088) is an active UK company. incorporated on 30 April 2021. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. COPPICE HANGER LTD has been registered for 4 years. Current directors include LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian.

Company Number
13370088
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
47 Austen Avenue, Nottingham, NG10 3GG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPICE HANGER LTD

COPPICE HANGER LTD is an active company incorporated on 30 April 2021 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. COPPICE HANGER LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13370088

LTD Company

Age

4 Years

Incorporated 30 April 2021

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 22 December 2025 (3 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

47 Austen Avenue Long Eaton Nottingham, NG10 3GG,

Previous Addresses

33 Blundel Lane Stoke D'abernon Cobham KT11 2SU England
From: 30 April 2021To: 18 August 2025
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Mar 23
Loan Cleared
Mar 24
Loan Secured
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LOMBAARD, Pierre De Villiers

Active
Austen Avenue, NottinghamNG10 3GG
Born January 1975
Director
Appointed 01 Jun 2021

LOMBARD, Stephanus Stebastian

Active
Austen Avenue, NottinghamNG10 3GG
Born September 1971
Director
Appointed 30 Apr 2021

Persons with significant control

2

Mr Stephanus Stebastian Lombard

Active
Austen Avenue, NottinghamNG10 3GG
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Mr Pierre De Villiers Lombaard

Active
60 Windsor Avenue, LondonSW19 2RR
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Incorporation Company
30 April 2021
NEWINCIncorporation