COPPERFIELD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COPPERFIELD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01065487

Incorporation date

11/08/1972

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon06/11/2025
Termination of appointment of Anthony Frederik Delcomyn French as a director on 2025-10-28
dot icon27/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2024
Termination of appointment of Corin Malcolm Ashbee-Waugh as a director on 2024-09-23
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon19/01/2024
Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-19
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon17/11/2020
Termination of appointment of Rachel Westbrook as a director on 2020-04-04
dot icon25/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon09/03/2020
Appointment of In Block Management Ltd as a secretary on 2020-03-06
dot icon09/03/2020
Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 22 South Street Epsom KT18 7PF on 2020-03-09
dot icon17/02/2020
Director's details changed for Ms Judy Stenlake on 2020-02-06
dot icon17/02/2020
Director's details changed for Mr Anthony Frederik Delcomyn French on 2020-02-06
dot icon17/02/2020
Director's details changed for Mr Philip James De Bruin on 2020-02-06
dot icon17/02/2020
Appointment of Mrs Rachel Westbrook as a director on 2020-02-06
dot icon17/02/2020
Appointment of Mr Andrew Joseph Byrne as a director on 2020-02-06
dot icon17/02/2020
Appointment of Mr Corin Malcolm Ashbee-Waugh as a director on 2020-02-06
dot icon12/02/2020
Appointment of Mr Richard Anthony Plumbridge as a director on 2020-02-06
dot icon14/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon25/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon31/08/2017
Termination of appointment of Corin Malcolm Ashbee-Waugh as a director on 2017-08-30
dot icon15/08/2017
Micro company accounts made up to 2016-12-31
dot icon16/03/2017
Appointment of Mr Corin Malcolm Ashbee-Waugh as a director on 2017-03-13
dot icon30/08/2016
Micro company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon12/09/2015
Annual return made up to 2015-08-17 no member list
dot icon23/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/03/2015
Appointment of Mr Philip De Bruin as a director on 2014-03-04
dot icon06/09/2014
Annual return made up to 2014-08-17 no member list
dot icon30/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-17 no member list
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2012
Termination of appointment of Laurence Williams as a director
dot icon13/09/2012
Termination of appointment of Laurence Williams as a secretary
dot icon10/09/2012
Annual return made up to 2012-08-17 no member list
dot icon16/02/2012
Appointment of Ms Judy Stenlake as a director
dot icon15/02/2012
Appointment of Mr Anthony Frederik Delcomyn French as a director
dot icon08/09/2011
Annual return made up to 2011-08-17 no member list
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-17 no member list
dot icon15/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Stella Davies as a director
dot icon14/04/2010
Appointment of Laurernce Williams as a director
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/09/2009
Annual return made up to 17/08/09
dot icon28/10/2008
Annual return made up to 17/08/08
dot icon31/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
Annual return made up to 17/08/07
dot icon13/09/2006
Annual return made up to 17/08/06
dot icon27/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/09/2005
Annual return made up to 17/08/05
dot icon22/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2004
Annual return made up to 17/08/04
dot icon15/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/09/2003
Annual return made up to 17/08/03
dot icon23/07/2003
Secretary resigned
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2002
Annual return made up to 17/08/02
dot icon20/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/10/2001
Annual return made up to 17/08/01
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon03/10/2000
Annual return made up to 17/08/00
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon08/11/1999
Annual return made up to 17/08/99
dot icon31/08/1999
Registered office changed on 31/08/99 from: burpham house 6 high street great bookham, leatherhead surrey KT23 4AG
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon03/09/1998
Annual return made up to 17/08/98
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon24/09/1997
Annual return made up to 17/08/97
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon25/09/1996
Annual return made up to 17/08/96
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Resolutions
dot icon16/11/1995
Annual return made up to 17/08/95
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon05/09/1994
Annual return made up to 17/08/94
dot icon14/07/1994
Accounts for a small company made up to 1993-12-31
dot icon17/12/1993
Secretary resigned;new secretary appointed
dot icon14/12/1993
New secretary appointed
dot icon14/12/1993
New director appointed
dot icon14/12/1993
Annual return made up to 17/08/93
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon15/01/1993
Annual return made up to 17/08/92
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon06/11/1991
Secretary resigned;new secretary appointed
dot icon06/11/1991
New secretary appointed
dot icon06/11/1991
Annual return made up to 17/08/91
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Full accounts made up to 1989-12-31
dot icon18/06/1991
Full accounts made up to 1988-12-31
dot icon17/04/1991
Director resigned;new director appointed
dot icon25/01/1991
Annual return made up to 31/10/90
dot icon04/07/1990
Registered office changed on 04/07/90 from: 37 bell street reigate surrey RH27 7AG
dot icon18/09/1989
Annual return made up to 17/08/89
dot icon18/09/1989
Director resigned;new director appointed
dot icon18/09/1989
New secretary appointed;director resigned;new director appointed
dot icon18/09/1989
Registered office changed on 18/09/89 from: 2 bishop house guildford rd leatherhead surrey KT22 9AX
dot icon31/05/1988
Full accounts made up to 1987-12-31
dot icon31/05/1988
Annual return made up to 28/04/88
dot icon10/08/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Annual return made up to 02/04/87
dot icon15/10/1986
Annual return made up to 26/03/86
dot icon11/09/1986
Director resigned
dot icon08/08/1986
Full accounts made up to 1985-12-31
dot icon08/08/1986
Director resigned
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
17/08/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IN BLOCK MANAGEMENT LTD
Corporate Secretary
06/03/2020 - Present
116
Ashbee Waugh, Corin Malcolm
Director
06/02/2020 - 23/09/2024
7
Byrne, Andrew Joseph
Director
06/02/2020 - Present
2
De Bruin, Philip James
Director
04/03/2014 - Present
2
French, Anthony Frederik Delcomyn
Director
26/01/2012 - 28/10/2025
1

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 COPPERFIELD COURT MANAGEMENT LIMITED

COPPERFIELD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 11/08/1972 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 5 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 COPPERFIELD COURT MANAGEMENT LIMITED?

toggle

COPPERFIELD COURT MANAGEMENT LIMITED is currently Active. It was registered on 11/08/1972 .

Where is COPPERFIELD COURT MANAGEMENT LIMITED located?

toggle

COPPERFIELD COURT MANAGEMENT LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does COPPERFIELD COURT MANAGEMENT LIMITED do?

toggle

COPPERFIELD COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPPERFIELD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Anthony Frederik Delcomyn French as a director on 2025-10-28.