COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01751335

Incorporation date

08/09/1983

Size

Dormant

Contacts

Registered address

Registered address

Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/09/2023
Notification of a person with significant control statement
dot icon15/08/2023
Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-08-15
dot icon15/08/2023
Cessation of Steven Victor Kuhl as a person with significant control on 2023-08-15
dot icon15/08/2023
Cessation of Angela Wild as a person with significant control on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Steven Victor Kuhl on 2023-08-15
dot icon15/08/2023
Director's details changed for Mrs Angela Marie Wild on 2023-08-15
dot icon08/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/03/2023
Termination of appointment of Property Stop as a secretary on 2023-03-06
dot icon06/03/2023
Appointment of Psem Ltd as a secretary on 2023-03-06
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/02/2021
Notification of Angela Wild as a person with significant control on 2019-03-04
dot icon09/02/2021
Notification of Steven Kuhl as a person with significant control on 2019-03-04
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Termination of appointment of Angela Marie Wild as a secretary on 2019-03-04
dot icon17/07/2020
Appointment of Mr Property Stop as a secretary on 2020-01-01
dot icon17/07/2020
Cessation of Angela Marie Wild as a person with significant control on 2020-01-01
dot icon17/07/2020
Cessation of Steve Victor Khul as a person with significant control on 2020-01-01
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/11/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 2019-11-13
dot icon31/10/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Notification of Angela Marie Wild as a person with significant control on 2018-01-01
dot icon12/01/2018
Notification of Steve Victor Khul as a person with significant control on 2018-01-01
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-31 no member list
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-31 no member list
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 no member list
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-31 no member list
dot icon07/01/2010
Director's details changed for Angela Marie Wild on 2009-12-01
dot icon25/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Annual return made up to 31/12/08
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed stephen victor kuhl
dot icon11/02/2008
Director resigned
dot icon23/01/2008
Annual return made up to 31/12/07
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX
dot icon16/08/2007
New director appointed
dot icon08/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Annual return made up to 31/12/06
dot icon20/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/01/2006
Annual return made up to 31/12/05
dot icon09/09/2005
Registered office changed on 09/09/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Annual return made up to 31/12/04
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Annual return made up to 31/12/03
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Annual return made up to 31/12/01
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA
dot icon02/02/2001
Annual return made up to 31/12/00
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Annual return made up to 31/12/99
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Director resigned
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
Director resigned
dot icon23/05/1999
Director resigned
dot icon26/03/1999
Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon28/01/1999
Annual return made up to 31/12/98
dot icon02/10/1998
New director appointed
dot icon17/03/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Annual return made up to 31/12/97
dot icon03/06/1997
New director appointed
dot icon11/04/1997
Full accounts made up to 1996-12-31
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
Secretary resigned;director resigned
dot icon02/05/1996
New secretary appointed;new director appointed
dot icon27/02/1996
Annual return made up to 31/12/95
dot icon30/05/1995
Accounts for a small company made up to 1994-12-31
dot icon20/02/1995
Annual return made up to 31/12/94
dot icon04/07/1994
Accounts for a small company made up to 1993-12-31
dot icon28/01/1994
Annual return made up to 31/12/93
dot icon06/09/1993
Accounts for a small company made up to 1992-12-31
dot icon13/08/1993
Director resigned
dot icon08/04/1993
Registered office changed on 08/04/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon06/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1993
Annual return made up to 31/12/92
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Annual return made up to 31/12/91
dot icon18/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/03/1992
New director appointed
dot icon30/06/1991
Director resigned
dot icon18/04/1991
Accounts for a small company made up to 1990-12-31
dot icon21/03/1991
Annual return made up to 31/12/90
dot icon15/03/1991
New director appointed
dot icon12/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon20/12/1990
Accounts for a small company made up to 1989-12-31
dot icon26/03/1990
Annual return made up to 31/12/89
dot icon13/07/1989
Director resigned;new director appointed
dot icon24/05/1989
Accounts for a small company made up to 1988-12-31
dot icon24/05/1989
Annual return made up to 31/12/88
dot icon16/06/1988
Accounts for a small company made up to 1987-12-31
dot icon16/06/1988
Annual return made up to 31/12/87
dot icon07/06/1988
Registered office changed on 07/06/88 from: 40 bounderby grove newland springs chelmsford essex
dot icon25/01/1988
Director resigned;new director appointed
dot icon26/11/1987
New director appointed
dot icon02/04/1987
Accounts for a small company made up to 1986-12-31
dot icon02/04/1987
Annual return made up to 31/12/86
dot icon06/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
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
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Mrs Angela Marie Wild
Director
07/08/2007 - Present
-
Kuhl, Steven Victor
Director
18/06/2008 - Present
6
Stop, Property
Secretary
01/01/2020 - 06/03/2023
-
Ltd, Psem
Secretary
06/03/2023 - Present
-

Persons with Significant Control

7
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 COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED

COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/1983 with the registered office located at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. There are currently 3 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 (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/1983 .

Where is COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED is registered at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE.

What does COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COPPERFIELD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-13 with no updates.