COPLEY SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPLEY SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05013668

Incorporation date

13/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon21/01/2026
Termination of appointment of Cherie Louise May as a director on 2025-11-21
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon13/06/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon12/08/2024
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-08-12
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon16/03/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon04/11/2019
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon04/11/2019
Registered office address changed from Andrews Leasehold Managment 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Cessation of George Leach as a person with significant control on 2019-08-05
dot icon11/02/2019
Appointment of Ms Cherie Louise May as a director on 2019-02-11
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon17/01/2019
Notification of George Leach as a person with significant control on 2019-01-17
dot icon17/01/2019
Cessation of Brian Gallacher as a person with significant control on 2019-01-17
dot icon17/01/2019
Termination of appointment of Brian Gallacher as a director on 2019-01-17
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon21/04/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Termination of appointment of Chris Smart as a director on 2017-01-20
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with no updates
dot icon16/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Appointment of Mr George Leach as a director on 2016-04-12
dot icon03/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Ian Nicholas Harvey as a director on 2016-02-03
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Jenifer Ann Nash as a director on 2015-09-18
dot icon04/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon19/12/2014
Appointment of Mr Ian Nicholas Harvey as a director on 2014-12-19
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Appointment of Mr Chris Smart as a director on 2014-07-31
dot icon09/07/2014
Termination of appointment of Andrew Schlegelmilch as a director
dot icon04/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon24/09/2013
Appointment of Mr Brian Gallacher as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Nicholas Scott as a director
dot icon11/11/2011
Termination of appointment of Sharon Hornby as a director
dot icon11/11/2011
Termination of appointment of Joanne Coggins as a director
dot icon11/11/2011
Termination of appointment of Daniel Cleverley as a director
dot icon11/11/2011
Termination of appointment of Catherine Attwell as a director
dot icon21/06/2011
Director's details changed for Nicholas Robert Scott on 2011-06-21
dot icon21/06/2011
Director's details changed for Andrew James Schlegelmilch on 2011-06-21
dot icon21/06/2011
Director's details changed for Miss Jenifer Ann Nash on 2011-06-21
dot icon21/06/2011
Director's details changed for Sharon Veronica Mary Hornby on 2011-06-21
dot icon21/06/2011
Director's details changed for Joanne Coggins on 2011-06-21
dot icon21/06/2011
Director's details changed for Daniel Cleverley on 2011-06-21
dot icon21/06/2011
Director's details changed for Catherine Elizabeth Attwell on 2011-06-21
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Director's details changed for Miss Jenifer Ann Nash on 2011-03-01
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon07/12/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon05/10/2010
Appointment of Miss Jenifer Ann Nash as a director
dot icon25/05/2010
Termination of appointment of Matthew Baker as a director
dot icon23/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon31/03/2010
Director's details changed for Joanne Coggins on 2010-03-31
dot icon31/03/2010
Director's details changed for Sharon Veronica Mary Hornby on 2010-03-31
dot icon31/03/2010
Director's details changed for Andrew James Schlegelmilch on 2010-03-31
dot icon31/03/2010
Director's details changed for Nicholas Robert Scott on 2010-03-31
dot icon31/03/2010
Director's details changed for Daniel Cleverley on 2010-03-31
dot icon31/03/2010
Director's details changed for Catherine Elizabeth Attwell on 2010-03-31
dot icon31/03/2010
Director's details changed for Matthew Baker on 2010-03-31
dot icon03/03/2010
Statement of capital following an allotment of shares on 2006-01-01
dot icon03/03/2010
Resolutions
dot icon17/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/03/2009
Return made up to 09/01/09; full list of members
dot icon24/03/2009
Director appointed andrew james schlegelmilch
dot icon15/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon14/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon02/12/2007
Registered office changed on 02/12/07 from: 133 st georges road harbourside bristol BS1 5UW
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Secretary resigned;director resigned
dot icon09/11/2007
New secretary appointed
dot icon05/11/2007
Registered office changed on 05/11/07 from: brunswick house gloucester business park gloucester GL3 4AA
dot icon24/10/2007
Ad 01/01/06--------- £ si 19@1
dot icon24/10/2007
Resolutions
dot icon23/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon09/01/2007
Return made up to 09/01/07; full list of members
dot icon24/04/2006
Return made up to 13/01/06; full list of members
dot icon24/04/2006
New secretary appointed
dot icon03/04/2006
Accounts for a dormant company made up to 2005-01-31
dot icon14/03/2006
Secretary resigned;director resigned
dot icon22/02/2005
Return made up to 13/01/05; full list of members
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Registered office changed on 02/09/04 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed;new director appointed
dot icon02/09/2004
New director appointed
dot icon25/03/2004
Certificate of change of name
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon13/01/2004
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
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
21.00
-
0.00
-
-
2022
0
21.00
-
0.00
-
-
2022
0
21.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, George
Director
12/04/2016 - Present
2
May, Cherie Louise
Director
11/02/2019 - 21/11/2025
-

Persons with Significant Control

3
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 COPLEY SQUARE MANAGEMENT COMPANY LIMITED

COPLEY SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/2004 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

toggle

COPLEY SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/2004 .

Where is COPLEY SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

COPLEY SQUARE MANAGEMENT COMPANY LIMITED is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does COPLEY SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

COPLEY SQUARE 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 COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-12-31.