COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07385832

Incorporation date

23/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit 8 Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Appointment of Mr Nigel Robert Christie as a secretary on 2024-01-01
dot icon02/01/2024
Termination of appointment of Dickinson Egerton Rbm Ltd as a secretary on 2023-12-31
dot icon02/01/2024
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Unit 8 Calder Island Way Wakefield WF2 7AW on 2024-01-02
dot icon03/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon02/10/2023
Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-07-18
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-04-19
dot icon17/04/2023
Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-17
dot icon09/11/2022
Appointment of Mr Kevin John Crabtree as a director on 2022-11-09
dot icon03/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/12/2019
Appointment of Mr James Nolan as a director on 2019-11-28
dot icon29/11/2019
Termination of appointment of Alan Shaw as a director on 2019-11-28
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/06/2018
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2018-06-26
dot icon26/06/2018
Termination of appointment of Andrew Egerton as a secretary on 2018-06-26
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon22/09/2016
Termination of appointment of Timothy Dickinson as a director on 2016-09-22
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/10/2015
Termination of appointment of Alistair John Cook as a director on 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon15/10/2015
Registered office address changed from Harper Bower Farm Bradshaw Lane Halifax West Yorkshire HX2 9XB to Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 2015-10-15
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2015
Appointment of Mr Alan Shaw as a director on 2015-08-07
dot icon27/04/2015
Termination of appointment of Beard John as a director on 2013-07-01
dot icon27/04/2015
Termination of appointment of Shaun Francis Batty as a director on 2011-09-30
dot icon27/04/2015
Termination of appointment of Peter Gerard Batty as a director on 2011-09-30
dot icon07/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon07/11/2014
Register(s) moved to registered office address Harper Bower Farm Bradshaw Lane Halifax West Yorkshire HX2 9XB
dot icon06/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon03/10/2013
Secretary's details changed for Mr Andrew Egerton on 2013-09-22
dot icon01/08/2013
Appointment of Mr John Beard as a director
dot icon24/07/2013
Appointment of Mr Michael Collins as a director
dot icon01/07/2013
Appointment of Mr Beard John as a director
dot icon01/07/2013
Appointment of Mr Alistair John Cook as a director
dot icon30/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon04/10/2012
Register(s) moved to registered inspection location
dot icon04/10/2012
Register inspection address has been changed
dot icon01/05/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon02/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon28/10/2011
Statement of capital following an allotment of shares on 2010-09-23
dot icon18/08/2011
Appointment of Andrew Egerton as a secretary
dot icon17/08/2011
Appointment of Timothy Dickinson as a director
dot icon17/08/2011
Termination of appointment of John Batty as a secretary
dot icon02/06/2011
Appointment of Mr Andrew Egerton as a secretary
dot icon02/06/2011
Statement of capital following an allotment of shares on 2010-09-23
dot icon02/06/2011
Appointment of Mr Timothy Dickinson as a director
dot icon02/06/2011
Termination of appointment of John Batty as a secretary
dot icon23/09/2010
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
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON EGERTON RBM LTD
Corporate Secretary
26/06/2018 - 31/12/2023
71
Collins, Michael
Director
24/07/2013 - Present
1
Beard, John
Director
01/08/2013 - Present
-
Nolan, James
Director
28/11/2019 - Present
-
Crabtree, Kevin John
Director
09/11/2022 - Present
-

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 COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/09/2010 with the registered office located at Unit 8 Calder Island Way, Wakefield WF2 7AW. 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 COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/09/2010 .

Where is COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Unit 8 Calder Island Way, Wakefield WF2 7AW.

What does COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-23 with no updates.