COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05906305

Incorporation date

15/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon16/04/2026
Micro company accounts made up to 2025-08-31
dot icon26/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon09/10/2018
Registered office address changed from 2 Westfield Park Barns Ground Clevedon Somerset BS21 6UA to 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA on 2018-10-09
dot icon22/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon30/06/2017
Termination of appointment of Timothy Mark Williams as a director on 2017-06-30
dot icon21/06/2017
Appointment of Mr John Brian Butterick as a director on 2017-05-11
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/08/2016
Termination of appointment of Andrew Morgan as a director on 2016-07-18
dot icon22/08/2016
Appointment of Timothy Mark Williams as a director on 2016-07-18
dot icon19/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-15 no member list
dot icon29/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-15 no member list
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon30/08/2013
Termination of appointment of David Taylor as a director
dot icon30/08/2013
Termination of appointment of Andrea Pilgrim as a director
dot icon30/08/2013
Annual return made up to 2013-08-15 no member list
dot icon08/07/2013
Termination of appointment of Ralph Hawkins as a director
dot icon20/05/2013
Director's details changed for Mr Ralph David Hawkins on 2013-05-18
dot icon14/05/2013
Appointment of Andrew Morgan as a director
dot icon24/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-15 no member list
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/05/2012
Appointment of Holdshare Secretarial Services Limited as a secretary
dot icon25/05/2012
Termination of appointment of Colin Williams as a secretary
dot icon17/08/2011
Annual return made up to 2011-08-15 no member list
dot icon20/07/2011
Director's details changed for Mr David John Taylor on 2011-07-20
dot icon20/07/2011
Director's details changed for Andrea Frances Pilgrim on 2011-07-20
dot icon20/07/2011
Director's details changed for Mr Ralph David Hawkins on 2011-07-20
dot icon20/07/2011
Secretary's details changed for Colin Cecil Williams on 2011-07-20
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-15 no member list
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/08/2009
Annual return made up to 15/08/09
dot icon13/08/2009
Director appointed andrea frances pilgrim
dot icon15/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon12/05/2009
Appointment terminated director louise ware
dot icon06/04/2009
Appointment terminated director vincent schwartz
dot icon20/03/2009
Director appointed david john taylor
dot icon22/09/2008
Annual return made up to 15/08/08
dot icon05/08/2008
Registered office changed on 05/08/2008 from 23 high street yatton bristol BS49 4JD
dot icon06/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon03/04/2008
Director appointed ralph david hawkins
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Secretary's particulars changed
dot icon16/10/2007
Secretary's particulars changed
dot icon20/08/2007
Annual return made up to 15/08/07
dot icon20/08/2007
Registered office changed on 20/08/07 from: 135 aztec west almondsbury bristol BS32 4UB
dot icon04/05/2007
Director's particulars changed
dot icon16/04/2007
Registered office changed on 16/04/07 from: 23 high street yatton somerset BS49 4JD
dot icon01/04/2007
New secretary appointed
dot icon01/04/2007
New director appointed
dot icon01/04/2007
New director appointed
dot icon01/04/2007
Registered office changed on 01/04/07 from: 135 aztec west bristol BS32 4UB
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Secretary resigned;director resigned
dot icon26/02/2007
Resolutions
dot icon21/02/2007
Certificate of change of name
dot icon15/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.06K
-
0.00
-
-
2022
-
7.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Ralph David
Director
26/03/2008 - 01/07/2013
91
Butterick, John Brian
Director
11/05/2017 - Present
2

Persons with Significant Control

1
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 COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED

COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/08/2006 with the registered office located at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED?

toggle

COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/08/2006 .

Where is COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED located?

toggle

COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED is registered at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UA.

What does COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED do?

toggle

COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOPERS EDGE (OAK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-08-31.