Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPLAN PROPERTIES (NUMBER THREE) LIMITED
Company Information for

COPLAN PROPERTIES (NUMBER THREE) LIMITED

SUTTON COLDFIELD, WEST MIDLANDS, B74,
Company Registration Number
06462885
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Coplan Properties (number Three) Ltd
COPLAN PROPERTIES (NUMBER THREE) LIMITED was founded on 2008-01-03 and had its registered office in Sutton Coldfield. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
COPLAN PROPERTIES (NUMBER THREE) LIMITED
 
Legal Registered Office
SUTTON COLDFIELD
WEST MIDLANDS
 
Filing Information
Company Number 06462885
Date formed 2008-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 12:36:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPLAN PROPERTIES (NUMBER THREE) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PETER MELLOR
Company Secretary 2009-10-14
NICHOLAS PETER MELLOR
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SEAN DOYLE
Director 2008-01-03 2016-03-15
COLIN ANDREW RICHARD MCQUESTON
Director 2008-01-03 2016-03-15
PAUL DAVID STANLEY
Director 2008-01-03 2016-03-15
TERRENCE LUNDBERG
Company Secretary 2008-04-29 2009-10-14
PETER WACLAW RUCHNIEWICZ
Company Secretary 2008-01-03 2008-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER MELLOR RIVERSTONE PROPERTY DEVELOPMENTS LTD Director 2018-05-04 CURRENT 2018-05-04 Active
NICHOLAS PETER MELLOR SWALE CAPITAL MANAGEMENT LTD Director 2018-04-16 CURRENT 2018-04-16 Active
NICHOLAS PETER MELLOR COPLAN PROPERTIES (NUMBER TWO) LIMITED Director 2016-03-15 CURRENT 2007-04-25 Dissolved 2017-06-06
NICHOLAS PETER MELLOR LITTLE SUTTON DEVELOPMENTS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (SIDCUP HOLDINGS) LTD Director 2015-11-10 CURRENT 2015-11-10 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (SIDCUP) LIMITED Director 2015-06-01 CURRENT 2010-06-16 Active - Proposal to Strike off
NICHOLAS PETER MELLOR BEDFORD RIVERSIDE REGENERATION LIMITED Director 2015-02-17 CURRENT 2011-11-21 Active
NICHOLAS PETER MELLOR COPLAN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2007-04-23 Dissolved 2017-06-06
NICHOLAS PETER MELLOR STAY HOLDINGS LIMITED Director 2012-01-31 CURRENT 2008-07-02 Dissolved 2017-06-13
NICHOLAS PETER MELLOR SAMEDAY TROCOLL LIMITED Director 2012-01-31 CURRENT 1997-02-11 Dissolved 2017-06-13
NICHOLAS PETER MELLOR SAMEDAY OFFICE LIMITED Director 2012-01-31 CURRENT 2008-07-07 Dissolved 2017-06-13
NICHOLAS PETER MELLOR AWNM DEVELOPMENTS LTD Director 2011-11-23 CURRENT 2011-11-23 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (BARKING) LIMITED Director 2010-02-01 CURRENT 2009-09-28 Dissolved 2017-06-13
NICHOLAS PETER MELLOR A10 LIMITED Director 2007-03-01 CURRENT 2006-03-20 Active - Proposal to Strike off
NICHOLAS PETER MELLOR LONDON & WHARFEDALE (SOUTH WEST) LIMITED Director 2007-03-01 CURRENT 2006-09-28 Active - Proposal to Strike off
NICHOLAS PETER MELLOR LONDON & WHARFEDALE DEVELOPMENTS LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE PROPERTIES LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE INVESTMENTS LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR PC&W PROPERTIES LIMITED Director 2005-07-27 CURRENT 1961-04-18 Dissolved 2015-09-29
NICHOLAS PETER MELLOR HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED Director 2005-07-27 CURRENT 1972-08-16 Liquidation
NICHOLAS PETER MELLOR HILLGROVE DEVELOPMENTS LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-14DS01APPLICATION FOR STRIKING-OFF
2017-03-14DS01APPLICATION FOR STRIKING-OFF
2017-02-23AA30/06/16 TOTAL EXEMPTION SMALL
2017-02-23AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 5 CONDUIT STREET LONDON W1S 2XD
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOYLE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCQUESTON
2016-03-23AP01DIRECTOR APPOINTED MR NICHOLAS PETER MELLOR
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0103/01/16 FULL LIST
2015-11-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0103/01/15 FULL LIST
2014-12-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-07AUDAUDITOR'S RESIGNATION
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0103/01/14 FULL LIST
2013-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-22AR0103/01/13 FULL LIST
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-12AR0103/01/12 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-17AR0103/01/11 FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 14 DOVER STREET LONDON W1S 4LW ENGLAND
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-18AR0103/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID STANLEY / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW RICHARD MCQUESTON / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SEAN DOYLE / 02/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-20AP03SECRETARY APPOINTED MR NICHOLAS PETER MELLOR
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY TERRENCE LUNDBERG
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM CASTLE HOUSE, 89 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DF
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-15363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-26225CURREXT FROM 31/01/2009 TO 30/06/2009
2008-05-08288aSECRETARY APPOINTED TERENCE LUNDBERG
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY PETER RUCHNIEWICZ
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-26RES01ALTER ARTICLES 28/01/2008
2008-02-26MEM/ARTSARTICLES OF ASSOCIATION
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COPLAN PROPERTIES (NUMBER THREE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPLAN PROPERTIES (NUMBER THREE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS LENDER IN THE TERMS OF THE FACILITY AGREEMENT
DEBENTURE 2008-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPLAN PROPERTIES (NUMBER THREE) LIMITED

Intangible Assets
Patents
We have not found any records of COPLAN PROPERTIES (NUMBER THREE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPLAN PROPERTIES (NUMBER THREE) LIMITED
Trademarks
We have not found any records of COPLAN PROPERTIES (NUMBER THREE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED 2009-03-05 Outstanding
RENT DEPOSIT DEED RSQ 18 LTD 2010-05-22 Outstanding
RENT DEPOSIT DEED MALOCA HEALTH AND FITNESS LIMITED 2012-12-11 Outstanding

We have found 3 mortgage charges which are owed to COPLAN PROPERTIES (NUMBER THREE) LIMITED

Income
Government Income
We have not found government income sources for COPLAN PROPERTIES (NUMBER THREE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COPLAN PROPERTIES (NUMBER THREE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COPLAN PROPERTIES (NUMBER THREE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPLAN PROPERTIES (NUMBER THREE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPLAN PROPERTIES (NUMBER THREE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.