COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02846001

Incorporation date

19/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Charles Cox Limited, Denton Island, Newhaven, East Sussex BN9 9BACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1993)
dot icon14/04/2026
Micro company accounts made up to 2026-03-31
dot icon13/11/2025
Termination of appointment of Cable Rock Ltd as a secretary on 2025-09-30
dot icon13/11/2025
Appointment of Charles Cox Limited as a secretary on 2025-09-30
dot icon16/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon01/05/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Director's details changed for Miss Charlotte Grace Pittman on 2025-02-25
dot icon25/02/2025
Registered office address changed from C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Denton Island Newhaven East Sussex BN9 9BA on 2025-02-25
dot icon25/02/2025
Change of details for Miss Charlotte Grace Pittman as a person with significant control on 2025-02-25
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon14/05/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Secretary's details changed for Cable Rock Ltd on 2022-08-23
dot icon23/08/2022
Registered office address changed from Coachmakers 116a Seaside Eastbourne BN22 7QP England to C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2022-08-23
dot icon23/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon08/08/2019
Registered office address changed from Flat 1 Copperfield House Upperton Road Eastbourne East Sussex BN21 1ET to Coachmakers 116a Seaside Eastbourne BN22 7QP on 2019-08-08
dot icon08/08/2019
Appointment of Cable Rock Ltd as a secretary on 2019-08-08
dot icon08/08/2019
Termination of appointment of Charlotte Grace Pittman as a secretary on 2019-08-08
dot icon27/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon04/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon01/07/2015
Appointment of Miss Charlotte Grace Pittman as a secretary on 2015-07-01
dot icon01/07/2015
Termination of appointment of Gaye Elizabeth Nethercot as a director on 2015-07-01
dot icon01/07/2015
Appointment of Miss Charlotte Grace Pittman as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of Gaye Elizabeth Nethercot as a secretary on 2015-07-01
dot icon30/06/2015
Registered office address changed from 18 Hamble Road Stone Cross Pevensey East Sussex BN24 5PU to Flat 1 Copperfield House Upperton Road Eastbourne East Sussex BN21 1ET on 2015-06-30
dot icon28/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/08/2014
Director's details changed for Miss Gaye Elizabeth Nethercot on 2013-09-01
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon04/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2013
Termination of appointment of Cyril Langley as a director
dot icon24/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon20/08/2010
Director's details changed for Miss Gaye Elizabeth Nethercot on 2010-08-19
dot icon20/08/2010
Director's details changed for Cyril Francis Langley on 2010-08-19
dot icon20/08/2010
Appointment of Miss Gaye Elizabeth Nethercot as a secretary
dot icon20/08/2010
Termination of appointment of Cyril Langley as a secretary
dot icon20/08/2010
Registered office address changed from 1 Copperfield House Upperton Road Eastbourne East Sussex BN21 1ET on 2010-08-20
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2009
Return made up to 19/08/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2008
Return made up to 19/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / gaye nethercot / 09/11/2007
dot icon03/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/08/2007
Return made up to 19/08/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon11/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2006
Return made up to 19/08/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2005
Return made up to 19/08/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/08/2004
Return made up to 19/08/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/09/2003
Return made up to 19/08/03; full list of members
dot icon12/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/08/2002
Return made up to 19/08/02; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/08/2001
Return made up to 19/08/01; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/03/2001
Director's particulars changed
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon13/09/2000
Return made up to 19/08/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/09/1999
Return made up to 19/08/99; full list of members
dot icon26/08/1998
Return made up to 19/08/98; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon11/09/1997
Return made up to 19/08/97; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon24/02/1997
New director appointed
dot icon28/08/1996
Return made up to 19/08/96; full list of members
dot icon20/08/1996
Accounts for a small company made up to 1996-03-31
dot icon03/05/1996
Director resigned
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon24/08/1995
Return made up to 19/08/95; no change of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon10/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 19/08/94; full list of members
dot icon17/04/1994
Accounting reference date notified as 31/03
dot icon11/10/1993
Director resigned;new director appointed
dot icon11/10/1993
New director appointed
dot icon19/08/1993
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
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2022
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CABLE ROCK LTD
Corporate Secretary
08/08/2019 - 30/09/2025
15
Pittman, Charlotte Grace
Director
01/07/2015 - Present
-
CHARLES COX LIMITED
Corporate Secretary
30/09/2025 - Present
68

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 HOUSE (EASTBOURNE) MANAGEMENT LIMITED

COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/08/1993 with the registered office located at C/O Charles Cox Limited, Denton Island, Newhaven, East Sussex BN9 9BA. 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 COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED?

toggle

COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED is currently Active. It was registered on 19/08/1993 .

Where is COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED located?

toggle

COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED is registered at C/O Charles Cox Limited, Denton Island, Newhaven, East Sussex BN9 9BA.

What does COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED do?

toggle

COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COPPERFIELD HOUSE (EASTBOURNE) MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2026-03-31.