COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439010

Incorporation date

28/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

25 Western Way, Gosport PO12 2NECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon03/05/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon08/01/2026
Registered office address changed from 9, Carlton Road, Gosport, Hants. Carlton Road Gosport PO12 1JU England to 25 Western Way Gosport PO12 2NE on 2026-01-08
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon29/10/2022
Registered office address changed from 6 Deanswood Road Tadley Hampshire RG26 4DB England to 9, Carlton Road, Gosport, Hants. Carlton Road Gosport PO12 1JU on 2022-10-29
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon06/10/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon19/08/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon05/09/2019
Registered office address changed from Unit 5 Shamrock Quay William Street Southampton SO14 5QL England to 6 Deanswood Road Tadley Hampshire RG26 4DB on 2019-09-05
dot icon05/09/2019
Termination of appointment of Mandy Deborah Williams as a secretary on 2019-09-05
dot icon05/09/2019
Appointment of Mr Phillip Tyzzer as a secretary on 2019-09-05
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon07/03/2018
Appointment of Mr Phillip Tyzzer as a director on 2017-01-12
dot icon03/01/2018
Termination of appointment of Phillip Tyzzer as a director on 2017-01-12
dot icon28/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Secretary's details changed for Mandy Deborah Williams on 2017-10-10
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/01/2017
Appointment of Mr Phillip Tyzzer as a director on 2017-01-12
dot icon26/05/2016
Secretary's details changed for Mandy Deborah Barnes on 2014-04-24
dot icon17/05/2016
Registered office address changed from 23 Oxford Street Southampton Hampshire SO14 3DJ to Unit 5 Shamrock Quay William Street Southampton SO14 5QL on 2016-05-17
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Jodie Michelle Everett as a director on 2013-04-29
dot icon26/02/2015
Appointment of Mr Paul Anthony Rutland as a director on 2015-02-01
dot icon26/02/2015
Termination of appointment of Roger David Macklin as a director on 2015-02-01
dot icon29/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon12/04/2013
Registered office address changed from 5 Portsmouth Road Southampton Hampshire SO19 9BA on 2013-04-12
dot icon20/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon15/05/2012
Director's details changed for Roger David Marklin on 2010-05-01
dot icon15/05/2012
Director's details changed for Jodie Michelle Pamplin on 2010-05-01
dot icon15/05/2012
Termination of appointment of Janet Burke as a director
dot icon20/12/2011
Appointment of Mandy Deborah Barnes as a secretary
dot icon20/12/2011
Termination of appointment of Kirstie Fitzgerald as a secretary
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon07/05/2010
Director's details changed for Janet Patricia Burke on 2009-12-01
dot icon07/05/2010
Director's details changed for Roger David Marklin on 2009-12-01
dot icon07/05/2010
Director's details changed for Jodie Michelle Pamplin on 2009-12-01
dot icon13/07/2009
Return made up to 28/04/09; full list of members
dot icon29/06/2009
Director appointed jodie michelle pamplin
dot icon09/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/02/2009
Registered office changed on 09/02/2009 from 29A portsmouth road woolston southampton hampshire SO19 9BA
dot icon16/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/07/2008
Return made up to 28/04/08; full list of members
dot icon18/01/2008
New director appointed
dot icon20/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/11/2007
New director appointed
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
Director resigned
dot icon27/10/2007
Director resigned
dot icon19/06/2007
Return made up to 28/04/07; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon04/12/2006
Accounts for a dormant company made up to 2005-10-31
dot icon22/11/2006
Accounting reference date shortened from 30/04/06 to 31/10/05
dot icon22/11/2006
Registered office changed on 22/11/06 from: kings park house 22 kings park road southampton hampshire SO15 2UF
dot icon13/09/2006
Return made up to 28/04/06; full list of members
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
New director appointed
dot icon20/02/2006
Ad 14/02/06--------- £ si 1@1=1 £ ic 11/12
dot icon07/02/2006
Ad 30/01/06--------- £ si 1@1=1 £ ic 9/10
dot icon07/02/2006
Ad 30/01/06--------- £ si 1@1=1 £ ic 10/11
dot icon19/12/2005
Ad 11/11/05--------- £ si 7@1=7 £ ic 2/9
dot icon28/04/2005
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
28/04/2026
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
2
1.07K
-
0.00
-
-
2022
2
155.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyzzer, Phillip
Director
12/01/2017 - Present
3
Foreman, Graham
Director
04/04/2006 - 03/10/2007
41
Rutland, Paul Anthony
Director
01/02/2015 - Present
-
Tyzzer, Phillip
Secretary
05/09/2019 - 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 COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED

COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED is an(a) Active company incorporated on 28/04/2005 with the registered office located at 25 Western Way, Gosport PO12 2NE. There are currently 3 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 COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED?

toggle

COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED is currently Active. It was registered on 28/04/2005 .

Where is COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED located?

toggle

COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED is registered at 25 Western Way, Gosport PO12 2NE.

What does COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED do?

toggle

COPPER BEECHES MANAGEMENT (SOUTHAMPTON) 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 COPPER BEECHES MANAGEMENT (SOUTHAMPTON) LIMITED?

toggle

The latest filing was on 03/05/2026: Confirmation statement made on 2026-04-28 with no updates.