COPERS COPE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPERS COPE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672537

Incorporation date

23/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lygon House, 50 London Road, Bromley, Kent BR1 3RACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon05/05/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon30/04/2026
Cessation of Simone Ann Oates as a person with significant control on 2023-11-17
dot icon30/04/2026
Notification of Daniel Thomas Oates as a person with significant control on 2023-11-17
dot icon15/04/2026
Termination of appointment of Simone Ann Oates as a director on 2023-11-17
dot icon18/01/2026
Cessation of David Michael Page as a person with significant control on 2026-01-18
dot icon18/01/2026
Termination of appointment of David Michael Page as a director on 2026-01-18
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/08/2025
Appointment of Mr Jordan Andrew Lee as a director on 2025-01-31
dot icon31/07/2025
Appointment of Ms Ellie Siah Songu-Mbriwa as a director on 2025-01-31
dot icon31/07/2025
Appointment of Mr Daniel Thomas Oates as a director on 2023-11-17
dot icon29/07/2025
Cessation of Paul David Manning as a person with significant control on 2025-01-31
dot icon28/04/2025
Termination of appointment of Paul David Manning as a director on 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/07/2023
Notification of James David Stratford as a person with significant control on 2023-04-27
dot icon21/07/2023
Appointment of Mr James David Stratford as a director on 2023-04-27
dot icon21/07/2023
Appointment of Mr Neil Canfer as a director on 2023-04-27
dot icon21/07/2023
Notification of Neil Canfer as a person with significant control on 2023-04-27
dot icon13/03/2023
Cessation of Marc Cashmore as a person with significant control on 2023-02-09
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/03/2022
Termination of appointment of David Charles Benito-Barnett as a director on 2022-03-11
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon23/10/2017
Appointment of Mr David Charles Benito-Barnett as a director on 2017-10-10
dot icon23/10/2017
Termination of appointment of Marc Cashmore as a director on 2017-10-10
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/03/2016
Annual return made up to 2016-02-08 no member list
dot icon02/03/2016
Termination of appointment of Gareth David Evans as a director on 2015-05-01
dot icon25/06/2015
Appointment of Mr Marc Cashmore as a director on 2015-05-01
dot icon16/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2015-02-08 no member list
dot icon20/01/2015
Termination of appointment of Susan Nevard as a director on 2015-01-10
dot icon20/01/2015
Appointment of Mrs Simone Ann Oates as a director on 2015-01-10
dot icon11/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/05/2014
Termination of appointment of Stephen Foote as a director
dot icon02/05/2014
Annual return made up to 2014-02-08 no member list
dot icon01/05/2014
Appointment of Mr Gareth David Evans as a director
dot icon01/05/2014
Director's details changed for Mrs Belinda Jane Hill on 2014-04-26
dot icon29/01/2014
Appointment of Mr Paul David Manning as a director
dot icon16/01/2014
Director's details changed for Lindsay Kim Mills on 2013-10-20
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/08/2013
Director's details changed for Lindsay Kim Mills on 2013-03-22
dot icon12/07/2013
Director's details changed for Belinda Jane Rodgers on 2013-06-29
dot icon12/07/2013
Director's details changed for Belinda Jane Rodgers on 2013-06-29
dot icon25/03/2013
Annual return made up to 2013-02-08 no member list
dot icon05/02/2013
Appointment of Mr David Michael Page as a director
dot icon01/02/2013
Termination of appointment of Amanda Turner as a director
dot icon01/02/2013
Termination of appointment of Amanda Turner as a secretary
dot icon27/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/02/2012
Annual return made up to 2012-02-08 no member list
dot icon09/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/03/2011
Annual return made up to 2011-02-08 no member list
dot icon01/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/04/2010
Annual return made up to 2010-02-08 no member list
dot icon27/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/05/2009
Annual return made up to 08/02/09
dot icon04/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/09/2008
Director appointed stephen michael foote
dot icon17/07/2008
Appointment terminated director timothy driscoll
dot icon05/03/2008
Annual return made up to 08/02/08
dot icon11/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/06/2007
Director resigned
dot icon22/05/2007
Annual return made up to 08/02/07
dot icon19/12/2006
Director resigned
dot icon07/12/2006
New director appointed
dot icon10/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/04/2006
Annual return made up to 08/02/06
dot icon01/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/02/2005
Annual return made up to 08/02/05
dot icon16/02/2005
Total exemption small company accounts made up to 2003-11-30
dot icon10/05/2004
Resolutions
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
New director appointed
dot icon14/02/2004
Annual return made up to 08/02/04
dot icon10/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon24/02/2003
Annual return made up to 08/02/03
dot icon04/12/2002
Accounts for a dormant company made up to 2001-11-30
dot icon08/05/2002
Annual return made up to 08/02/02
dot icon30/07/2001
Registered office changed on 30/07/01 from: 65D copers cope road beckenham kent BR3 1NR
dot icon16/07/2001
Annual return made up to 08/02/01
dot icon12/02/2001
Accounts for a dormant company made up to 2000-11-30
dot icon22/12/2000
Accounts for a dormant company made up to 1999-11-30
dot icon17/02/2000
Annual return made up to 08/02/00
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Registered office changed on 15/02/00 from: 65B copers cope road beckenham kent BR3 1NR
dot icon15/02/2000
New secretary appointed
dot icon23/11/1998
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
30/11/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.15K
-
0.00
-
-
2022
0
11.75K
-
0.00
-
-
2022
0
11.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.75K £Ascended5.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canfer, Neil
Director
27/04/2023 - Present
2
Oates, Simone Ann
Director
10/01/2015 - 17/11/2023
-
Manning, Paul David
Director
09/02/2013 - 31/01/2025
3
Hill, Belinda Jane
Director
03/02/2004 - Present
2
Harman, Lindsay Kim
Director
08/02/2000 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPERS COPE ROAD MANAGEMENT COMPANY LIMITED

COPERS COPE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/1998 with the registered office located at Lygon House, 50 London Road, Bromley, Kent BR1 3RA. There are currently 7 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 COPERS COPE ROAD MANAGEMENT COMPANY LIMITED?

toggle

COPERS COPE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/1998 .

Where is COPERS COPE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

COPERS COPE ROAD MANAGEMENT COMPANY LIMITED is registered at Lygon House, 50 London Road, Bromley, Kent BR1 3RA.

What does COPERS COPE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

COPERS COPE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPERS COPE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/05/2026: Confirmation statement made on 2026-02-08 with no updates.