COPERS GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPERS GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05776982

Incorporation date

11/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Northleach Property Management Limited Naval House, 252a High Street, Bromley, Kent BR1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon15/07/2025
Compulsory strike-off action has been discontinued
dot icon14/07/2025
Termination of appointment of Northleach Property Management Limited as a secretary on 2025-04-11
dot icon14/07/2025
Appointment of Northleach Property Management Limited as a secretary on 2025-04-11
dot icon13/07/2025
Termination of appointment of Northleach Property Management Co Ltd as a secretary on 2025-04-11
dot icon13/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon30/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon12/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon18/05/2021
Notification of a person with significant control statement
dot icon11/05/2021
Withdrawal of a person with significant control statement on 2021-05-11
dot icon29/04/2021
Withdrawal of a person with significant control statement on 2021-04-29
dot icon12/04/2021
Appointment of Margaret Rose Brill as a director on 2021-04-10
dot icon28/08/2020
Termination of appointment of Jenny Barbaro as a director on 2020-08-27
dot icon03/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon09/08/2019
Appointment of Northleach Property Management Limited as a secretary on 2018-07-01
dot icon30/04/2019
Notification of a person with significant control statement
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon29/03/2019
Appointment of Northleach Property Management Co Ltd as a secretary on 2018-07-01
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/03/2019
Termination of appointment of Simon Dothie as a secretary on 2019-03-08
dot icon05/03/2019
Cessation of John Wiltshire as a person with significant control on 2018-03-01
dot icon30/07/2018
Appointment of Mr Simon Dothie as a secretary on 2018-07-30
dot icon24/07/2018
Registered office address changed from C/O Unicorn Property Management Ltd 81 Heathfield Road Keston Kent BR2 6BB to Northleach Property Management Limited Naval House 252a High Street Bromley Kent BR1 1PG on 2018-07-24
dot icon12/07/2018
Termination of appointment of Unicorn Property Management Ltd as a secretary on 2018-07-12
dot icon30/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-04-11 no member list
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Termination of appointment of Unicorn Property Management Ltd as a director on 2016-02-17
dot icon17/02/2016
Appointment of Mrs Jenny Barbaro as a director on 2016-02-17
dot icon08/02/2016
Appointment of Unicorn Property Management Ltd as a director on 2016-02-08
dot icon24/09/2015
Termination of appointment of Jonathan Harrison as a director on 2015-08-01
dot icon14/04/2015
Annual return made up to 2015-04-11 no member list
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-11 no member list
dot icon28/04/2014
Termination of appointment of Daniel Harwood as a director
dot icon16/01/2014
Appointment of Unicorn Property Management Ltd as a secretary
dot icon06/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/08/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2013-08-02
dot icon02/08/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/04/2013
Annual return made up to 2013-04-11 no member list
dot icon13/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/04/2012
Annual return made up to 2012-04-11 no member list
dot icon02/03/2012
Appointment of Mr Daniel Janek Harwood as a director
dot icon10/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon31/10/2011
Termination of appointment of Kevin Yee as a director
dot icon12/04/2011
Annual return made up to 2011-04-11 no member list
dot icon21/02/2011
Appointment of Mr Jonathan Harrison as a director
dot icon26/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/10/2010
Termination of appointment of Michael Price as a director
dot icon06/10/2010
Appointment of Dr Kevin Yee as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon12/08/2010
Termination of appointment of Robert Wilson as a director
dot icon13/04/2010
Annual return made up to 2010-04-11 no member list
dot icon12/04/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/04/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon05/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon14/04/2009
Annual return made up to 11/04/09
dot icon04/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/04/2008
Annual return made up to 11/04/08
dot icon02/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Annual return made up to 11/04/07
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
New director appointed
dot icon19/06/2007
Registered office changed on 19/06/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon11/06/2007
Registered office changed on 11/06/07 from: orion house, brighton road purley surrey CR8 2BH
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Secretary resigned
dot icon16/04/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon06/01/2007
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Registered office changed on 25/04/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon25/04/2006
New secretary appointed;new director appointed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Secretary resigned
dot icon19/04/2006
Resolutions
dot icon11/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
17.00
-
2022
0
17.00
-
0.00
17.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTHLEACH PROPERTY MANAGEMENT CO LTD
Corporate Secretary
01/07/2018 - 11/04/2025
1
NORTHLEACH PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/07/2018 - 11/04/2025
2
Dawes, Christopher Stephen
Director
10/04/2006 - 29/04/2007
15
Brill, Margaret Rose
Director
10/04/2021 - Present
1
NORTHLEACH PROPERTY MANAGEMENT LIMITED
Corporate Secretary
11/04/2025 - Present
9

Persons with Significant Control

2
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 COPERS GRANGE MANAGEMENT COMPANY LIMITED

COPERS GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/2006 with the registered office located at Northleach Property Management Limited Naval House, 252a High Street, Bromley, Kent BR1 1PG. 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 COPERS GRANGE MANAGEMENT COMPANY LIMITED?

toggle

COPERS GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/2006 .

Where is COPERS GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

COPERS GRANGE MANAGEMENT COMPANY LIMITED is registered at Northleach Property Management Limited Naval House, 252a High Street, Bromley, Kent BR1 1PG.

What does COPERS GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COPERS GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been discontinued.