COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248600

Incorporation date

27/04/1988

Size

Dormant

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1988)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon13/12/2025
Appointment of Mr Dominic Morgan as a director on 2025-09-19
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon05/12/2024
Appointment of Smart Estate Agent Limited as a secretary on 2024-11-01
dot icon21/11/2024
Registered office address changed from Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter EX1 1JG on 2024-11-21
dot icon21/11/2024
Registered office address changed from 10 Southernhay West Exeter EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 2024-11-21
dot icon21/11/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-18
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon27/09/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Termination of appointment of Peter John Covell Madge as a director on 2022-01-14
dot icon19/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon17/10/2019
Director's details changed for Mr Peter John Connell Madge on 2019-10-17
dot icon17/10/2019
Appointment of Mr Peter John Connell Madge as a director on 2019-09-24
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon29/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-15 no member list
dot icon26/06/2015
Annual return made up to 2015-06-15 no member list
dot icon26/06/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-05-01
dot icon26/06/2015
Termination of appointment of Michael Hickmott as a director on 2015-06-01
dot icon26/06/2015
Director's details changed for Kim Alison Glover on 2015-06-01
dot icon26/06/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-05-01
dot icon23/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-06-15 no member list
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-15 no member list
dot icon16/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/06/2012
Annual return made up to 2012-06-15 no member list
dot icon20/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/07/2011
Termination of appointment of Norma Davey as a director
dot icon12/07/2011
Appointment of Michael Hickmott as a director
dot icon15/06/2011
Annual return made up to 2011-06-11 no member list
dot icon13/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/06/2010
Annual return made up to 2010-06-11 no member list
dot icon17/06/2010
Director's details changed for Norma Ellen Mabel Davey on 2009-10-01
dot icon17/06/2010
Director's details changed for Kim Alison Glover on 2009-10-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2009
Annual return made up to 11/06/09
dot icon12/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/06/2008
Annual return made up to 11/06/08
dot icon12/06/2008
Appointment terminated director kim hobday
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/08/2007
New director appointed
dot icon10/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Annual return made up to 11/06/07
dot icon16/06/2006
Annual return made up to 11/06/06
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon08/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
Annual return made up to 11/06/05
dot icon28/06/2004
Annual return made up to 11/06/04
dot icon09/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Annual return made up to 11/06/03
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon13/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/06/2002
Annual return made up to 11/06/02
dot icon29/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/06/2001
Annual return made up to 11/06/01
dot icon21/06/2001
Registered office changed on 21/06/01 from: c/o lewis and partners carlton house post office street exeter devon EX1 1PT
dot icon17/04/2001
Secretary resigned
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New secretary appointed
dot icon04/01/2001
Director resigned
dot icon22/06/2000
Annual return made up to 11/06/00
dot icon16/05/2000
Director's particulars changed
dot icon05/03/2000
Full accounts made up to 1999-12-31
dot icon20/07/1999
Annual return made up to 11/06/99
dot icon05/02/1999
Full accounts made up to 1998-12-31
dot icon01/07/1998
Annual return made up to 11/06/98
dot icon11/02/1998
Full accounts made up to 1997-12-31
dot icon31/05/1997
Annual return made up to 11/06/97
dot icon19/02/1997
Full accounts made up to 1996-12-31
dot icon16/06/1996
Full accounts made up to 1995-12-31
dot icon16/06/1996
Annual return made up to 11/06/96
dot icon11/07/1995
Annual return made up to 28/06/95
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon11/08/1994
Annual return made up to 28/06/94
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Annual return made up to 28/06/93
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon03/08/1992
Annual return made up to 28/06/92
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Annual return made up to 28/06/91
dot icon22/07/1991
Registered office changed on 22/07/91
dot icon08/04/1991
Annual return made up to 27/06/90
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon16/02/1990
Full accounts made up to 1988-12-31
dot icon16/02/1990
Annual return made up to 28/06/89
dot icon28/09/1989
Accounting reference date shortened from 30/09 to 31/12
dot icon11/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1989
Registered office changed on 23/06/89 from: 4 hunting gate hitchin herts SG4 0TJ
dot icon19/07/1988
Director resigned
dot icon23/05/1988
Accounting reference date notified as 30/09
dot icon27/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/05/2015 - 18/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 18/11/2024
2975
SMART ESTATE AGENT LIMITED
Corporate Secretary
01/11/2024 - Present
62
Glover, Kim Alison
Director
05/06/2003 - Present
6
Morgan, Dominic
Director
19/09/2025 - Present
-

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 COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED

COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/04/1988 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. There are currently 3 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 COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED?

toggle

COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/04/1988 .

Where is COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPPERFIELDS (ALPHINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-12-31.