COPELAND PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPELAND PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04917403

Incorporation date

01/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon28/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon23/12/2025
Termination of appointment of Simon Walter Yule as a director on 2025-12-23
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/10/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-10-22
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/06/2021
Registered office address changed from The Maltings Hyde Hall Farm Buckland Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-09
dot icon20/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/01/2019
Appointment of Mr Simon Walter Yule as a director on 2019-01-23
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon24/07/2018
Termination of appointment of Mark James Holder as a director on 2018-07-24
dot icon23/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2018
Termination of appointment of Simon Walter Yule as a director on 2018-06-18
dot icon09/04/2018
Notification of a person with significant control statement
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon05/10/2017
Cessation of Bovis Homes Limited as a person with significant control on 2017-10-05
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/05/2017
Appointment of Mr Simon Walter Yule as a director on 2017-05-11
dot icon11/05/2017
Appointment of Mrs Deborah Siddle as a director on 2017-05-11
dot icon11/05/2017
Appointment of Mr Mark James Holder as a director on 2017-05-11
dot icon11/05/2017
Termination of appointment of Adrian Martin Povey as a director on 2017-05-11
dot icon11/05/2017
Termination of appointment of Chamonix Estates Limited as a director on 2017-05-11
dot icon02/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon11/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-10-01 no member list
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-10-01 no member list
dot icon13/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-10-01 no member list
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-01 no member list
dot icon03/09/2012
Director's details changed for Mr Adrian Martin Povey on 2012-09-03
dot icon16/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-10-01 no member list
dot icon15/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-01 no member list
dot icon23/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/06/2010
Termination of appointment of Fairfield Company Secretaries Limited as a director
dot icon30/06/2010
Appointment of Mr Adrian Martin Povey as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2009
Director's details changed for Chamonix Estates Limited on 2009-11-04
dot icon05/11/2009
Annual return made up to 2009-10-01 no member list
dot icon05/11/2009
Director's details changed for Fairfield Company Secretaries Limited on 2009-11-04
dot icon05/11/2009
Secretary's details changed for Fairfield Company Secretaries Limited on 2009-11-04
dot icon30/10/2008
Annual return made up to 01/10/08
dot icon03/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/10/2007
Annual return made up to 01/10/07
dot icon11/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2007
Director's particulars changed
dot icon21/02/2007
Director resigned
dot icon30/01/2007
New secretary appointed;new director appointed
dot icon30/01/2007
Registered office changed on 30/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 odr
dot icon30/01/2007
New director appointed
dot icon10/01/2007
Secretary resigned;director resigned
dot icon03/11/2006
Annual return made up to 01/10/06
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Annual return made up to 01/10/05
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon28/09/2004
Annual return made up to 01/10/04
dot icon17/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/08/2004
Resolutions
dot icon05/11/2003
Accounting reference date shortened from 31/10/04 to 31/12/03
dot icon01/10/2003
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
31/12/2024
dot iconNext confirmation date
26/09/2026
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
-
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
12/01/2007 - Present
2975
Yule, Simon Walter
Director
23/01/2019 - 23/12/2025
2
Siddle, Deborah
Director
11/05/2017 - Present
-

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 COPELAND PARK MANAGEMENT COMPANY LIMITED

COPELAND PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/2003 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPELAND PARK MANAGEMENT COMPANY LIMITED?

toggle

COPELAND PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/2003 .

Where is COPELAND PARK MANAGEMENT COMPANY LIMITED located?

toggle

COPELAND PARK MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does COPELAND PARK MANAGEMENT COMPANY LIMITED do?

toggle

COPELAND PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPELAND PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a dormant company made up to 2025-12-31.