3 COPSE HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 COPSE HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03181728

Incorporation date

02/04/1996

Size

Dormant

Contacts

Registered address

Registered address

55a High St High Street Wimbledon, London SW19 5BACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1996)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon17/03/2025
Registered office address changed from 212 Copse Hill London SW20 0SP England to 55a High St High Street Wimbledon London SW19 5BA on 2025-03-17
dot icon17/03/2025
Director's details changed for Miss Nadia Ahmed Danhash on 2025-03-17
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/06/2022
Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 2022-06-04
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/03/2021
Director's details changed for Miss Nadia Ahmed Danhash on 2021-03-12
dot icon13/03/2021
Change of details for Miss Nadia Ahmed Danhash as a person with significant control on 2021-03-12
dot icon12/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Appointment of Nadia Ahmed Danhash as a secretary on 2019-05-15
dot icon23/05/2019
Termination of appointment of Nadia Ahmed Danash as a secretary on 2019-05-23
dot icon17/05/2019
Cessation of Oliver Simon Conn as a person with significant control on 2019-05-17
dot icon10/05/2019
Termination of appointment of Oliver Simon Conn as a director on 2019-05-10
dot icon10/05/2019
Registered office address changed from C/O Madon & Co Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 42 Wimbledon Hill Road London SW19 7PA on 2019-05-10
dot icon18/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/08/2016
Termination of appointment of Oliver Simon Conn as a secretary on 2016-08-11
dot icon11/08/2016
Appointment of Ms Nadia Ahmed Danash as a secretary on 2016-08-11
dot icon11/08/2016
Appointment of Ms Nadia Ahmed Danhash as a director on 2016-08-11
dot icon06/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon05/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon01/07/2016
01/07/16 Statement of Capital gbp 5
dot icon10/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Termination of appointment of Edward John Nixon as a director on 2015-05-28
dot icon05/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon07/01/2014
Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower Ewell Road, Surbiton Surrey KT6 7EL on 2014-01-07
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon06/01/2011
Appointment of Mrs Simona Spreafico as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon18/05/2010
Director's details changed for Edward John Nixon on 2010-04-02
dot icon18/05/2010
Director's details changed for Justin Mark Richard Webster on 2010-04-02
dot icon18/05/2010
Director's details changed for Oliver Simon Conn on 2010-04-02
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 02/04/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Director resigned
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Secretary's particulars changed
dot icon23/05/2007
Return made up to 02/04/07; full list of members
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon04/04/2007
Registered office changed on 04/04/07 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL
dot icon03/04/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 02/04/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 02/04/05; full list of members; amend
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon20/04/2005
Return made up to 02/04/05; full list of members
dot icon04/01/2005
New director appointed
dot icon15/12/2004
New director appointed
dot icon16/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 02/04/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/07/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon08/07/2003
Return made up to 02/04/03; full list of members; amend
dot icon23/05/2003
Return made up to 02/04/03; full list of members
dot icon28/03/2003
Director resigned
dot icon28/03/2003
New secretary appointed
dot icon08/12/2002
New director appointed
dot icon01/12/2002
Ad 08/11/02--------- £ si 1@1=1 £ ic 4/5
dot icon25/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 02/04/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 02/04/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 02/04/00; full list of members
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon28/04/2000
New secretary appointed
dot icon21/04/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon02/07/1999
Director resigned
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
New secretary appointed
dot icon23/06/1999
Registered office changed on 23/06/99 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE
dot icon23/06/1999
Return made up to 02/04/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Return made up to 02/04/98; no change of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 02/04/97; full list of members
dot icon28/05/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon13/05/1996
Ad 11/04/96--------- £ si 2@1=2 £ ic 1/3
dot icon13/05/1996
Registered office changed on 13/05/96 from: the garden flat 3 copse hill wimbledon london SW20 0NA
dot icon11/04/1996
Secretary resigned
dot icon11/04/1996
Director resigned
dot icon11/04/1996
Registered office changed on 11/04/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New secretary appointed;new director appointed
dot icon02/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.20K
-
0.00
-
-
2022
0
5.20K
-
0.00
-
-
2022
0
5.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.20K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danhash, Nadia Ahmed
Director
11/08/2016 - Present
5
Spreafico, Simona
Director
01/10/2010 - Present
4
Webster, Justin Mark Richard
Director
28/08/1999 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 COPSE HILL MANAGEMENT COMPANY LIMITED

3 COPSE HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/04/1996 with the registered office located at 55a High St High Street Wimbledon, London SW19 5BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 COPSE HILL MANAGEMENT COMPANY LIMITED?

toggle

3 COPSE HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/04/1996 .

Where is 3 COPSE HILL MANAGEMENT COMPANY LIMITED located?

toggle

3 COPSE HILL MANAGEMENT COMPANY LIMITED is registered at 55a High St High Street Wimbledon, London SW19 5BA.

What does 3 COPSE HILL MANAGEMENT COMPANY LIMITED do?

toggle

3 COPSE HILL MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 3 COPSE HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.