COPPER KETTLE RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COPPER KETTLE RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668093

Incorporation date

16/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

34 Salisbury Street, Fordingbridge SP6 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon27/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon14/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/08/2025
Director's details changed for Jacqueline Sheila Lockyer on 2025-07-20
dot icon01/08/2025
Appointment of Mr Mark Peter Guinn as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Ryan Gareth Pym as a director on 2025-07-31
dot icon01/08/2025
Appointment of Mrs Jill Adams as a director on 2025-07-31
dot icon01/08/2025
Director's details changed for Jacqueline Sheila Lockyer on 2025-01-31
dot icon17/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon24/08/2024
Micro company accounts made up to 2023-11-30
dot icon19/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/04/2023
Termination of appointment of Malcolm Wilson Adams as a secretary on 2022-11-30
dot icon28/04/2023
Termination of appointment of Malcolm Wilson Adams as a director on 2022-11-30
dot icon28/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon02/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/06/2021
Registered office address changed from Castleton 12a Waverley Road Fordingbridge Hampshire SP6 1EX to 34 Salisbury Street Fordingbridge SP6 1AF on 2021-06-25
dot icon01/12/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-10-07 with updates
dot icon02/10/2019
Appointment of Mr Ryan Gareth Pym as a director on 2019-09-06
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon06/12/2017
Appointment of Mrs Nancy Jane Turner as a director on 2017-12-06
dot icon21/04/2017
Total exemption full accounts made up to 2016-11-30
dot icon30/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon15/09/2015
Appointment of Mr Malcolm Wilson Adams as a director on 2014-12-01
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon29/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon14/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon13/12/2009
Director's details changed for Miss Chrystine List on 2009-12-13
dot icon13/12/2009
Director's details changed for Jacqueline Sheila Lockyer on 2009-12-13
dot icon08/12/2009
Termination of appointment of Mary Adams as a director
dot icon28/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/11/2008
Return made up to 16/11/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/11/2007
Return made up to 16/11/07; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon24/11/2006
Return made up to 16/11/06; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/12/2005
Return made up to 16/11/05; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon11/12/2004
Return made up to 16/11/04; full list of members
dot icon28/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon02/12/2003
New director appointed
dot icon02/12/2003
Return made up to 16/11/03; full list of members
dot icon24/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon06/01/2003
Return made up to 16/11/02; full list of members
dot icon06/01/2003
Director resigned
dot icon30/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon30/09/2002
Resolutions
dot icon03/01/2002
Return made up to 16/11/01; full list of members
dot icon05/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon05/09/2001
Resolutions
dot icon02/02/2001
Director resigned
dot icon15/12/2000
Return made up to 16/11/00; full list of members
dot icon08/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon08/09/2000
Resolutions
dot icon16/12/1999
New director appointed
dot icon16/12/1999
Return made up to 16/11/99; full list of members
dot icon11/12/1998
Registered office changed on 11/12/98 from: castleton 12A waverley road fordingbridge hampshire SP6 1EX
dot icon11/12/1998
Ad 04/12/98--------- £ si 4@1=4 £ ic 1/5
dot icon02/12/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New secretary appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
Registered office changed on 19/11/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon16/11/1998
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
07/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
List, Chrystine
Director
27/03/2002 - Present
1
Adams, Jill
Director
31/07/2025 - Present
-
Guinn, Mark Peter
Director
31/07/2025 - Present
7
Pym, Ryan Gareth
Director
06/09/2019 - 31/07/2025
9
Adams, Malcolm Wilson
Director
01/12/2014 - 30/11/2022
2

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+
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 COPPER KETTLE RESIDENTS MANAGEMENT LIMITED

COPPER KETTLE RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at 34 Salisbury Street, Fordingbridge SP6 1AF. There are currently 5 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 COPPER KETTLE RESIDENTS MANAGEMENT LIMITED?

toggle

COPPER KETTLE RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 16/11/1998 .

Where is COPPER KETTLE RESIDENTS MANAGEMENT LIMITED located?

toggle

COPPER KETTLE RESIDENTS MANAGEMENT LIMITED is registered at 34 Salisbury Street, Fordingbridge SP6 1AF.

What does COPPER KETTLE RESIDENTS MANAGEMENT LIMITED do?

toggle

COPPER KETTLE RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPPER KETTLE RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-07 with no updates.