COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663258

Incorporation date

15/11/1991

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1991)
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon14/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon18/10/2024
Appointment of Mr Daniel George Pollard as a director on 2024-10-18
dot icon18/10/2024
Termination of appointment of Garry Halm as a director on 2024-10-18
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon03/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/06/2016
Termination of appointment of Vikki Garner as a director on 2016-06-10
dot icon14/12/2015
Annual return made up to 2015-11-24 no member list
dot icon11/11/2015
Appointment of Mr Garry Halm as a director on 2015-11-11
dot icon20/10/2015
Director's details changed for Ms Vikki Garner on 2015-10-20
dot icon16/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-16
dot icon05/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-01
dot icon18/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon18/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon18/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon17/09/2015
Termination of appointment of Rebacca Skade as a director on 2015-08-20
dot icon17/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-17
dot icon13/01/2015
Annual return made up to 2014-11-24 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-24 no member list
dot icon20/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/03/2013
Director's details changed for Mr Vikki Garner on 2013-03-06
dot icon07/12/2012
Annual return made up to 2012-11-24 no member list
dot icon22/08/2012
Termination of appointment of Garry Halm as a director
dot icon22/08/2012
Termination of appointment of Elizabeth Clarke as a director
dot icon23/07/2012
Appointment of Rebacca Skade as a director
dot icon18/07/2012
Appointment of Mr Vikki Garner as a director
dot icon24/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-11-24 no member list
dot icon14/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2011
Director's details changed for Elizabeth Ann Field on 2011-06-01
dot icon24/11/2010
Annual return made up to 2010-11-24 no member list
dot icon26/04/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-24 no member list
dot icon24/11/2009
Secretary's details changed for Realty Management Limited on 2009-11-24
dot icon24/11/2009
Director's details changed for Garry Halm on 2009-11-24
dot icon24/11/2009
Director's details changed for Elizabeth Ann Field on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Realty Management Limited on 2009-11-24
dot icon24/11/2009
Director's details changed for Elizabeth Ann Field on 2009-11-24
dot icon24/11/2009
Director's details changed for Garry Halm on 2009-11-24
dot icon29/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/11/2008
Annual return made up to 15/11/08
dot icon01/07/2008
Director appointed garry halm
dot icon18/06/2008
Appointment terminated director rebecca skade
dot icon09/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/11/2007
Annual return made up to 15/11/07
dot icon24/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/03/2007
Director resigned
dot icon24/11/2006
Annual return made up to 15/11/06
dot icon26/06/2006
Director resigned
dot icon26/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon22/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2005
Annual return made up to 15/11/05
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon23/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2004
Annual return made up to 15/11/04
dot icon25/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2003
Annual return made up to 15/11/03
dot icon09/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon07/11/2002
Annual return made up to 15/11/02
dot icon10/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon15/11/2001
Annual return made up to 15/11/01
dot icon21/06/2001
New director appointed
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon15/11/2000
Annual return made up to 15/11/00
dot icon14/11/2000
Director resigned
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon15/11/1999
Annual return made up to 15/11/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon11/11/1998
Annual return made up to 15/11/98
dot icon10/11/1998
Director resigned
dot icon30/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon10/11/1997
Annual return made up to 15/11/97
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon19/11/1996
Annual return made up to 15/11/96
dot icon11/10/1996
Director's particulars changed
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon14/11/1995
Annual return made up to 15/11/95
dot icon08/06/1995
Full accounts made up to 1995-03-31
dot icon01/05/1995
Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4N2
dot icon03/11/1994
Annual return made up to 15/11/94
dot icon30/09/1994
Accounts for a small company made up to 1994-03-31
dot icon26/08/1994
New director appointed
dot icon15/11/1993
Annual return made up to 15/11/93
dot icon14/06/1993
Full accounts made up to 1993-03-31
dot icon10/05/1993
New director appointed
dot icon28/04/1993
Director resigned
dot icon22/01/1993
Secretary resigned
dot icon22/01/1993
Director resigned
dot icon22/01/1993
Director resigned
dot icon20/01/1993
New director appointed
dot icon20/01/1993
New director appointed
dot icon20/01/1993
New secretary appointed
dot icon20/01/1993
Registered office changed on 20/01/93 from: mulberry house danebank kingsley drive leftwich northwich cheshire CW9 8AW
dot icon18/12/1992
New director appointed
dot icon18/12/1992
Director resigned
dot icon15/12/1992
Annual return made up to 15/11/92
dot icon26/08/1992
Accounting reference date notified as 31/03
dot icon21/11/1991
Secretary resigned
dot icon15/11/1991
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
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Daniel George
Director
18/10/2024 - Present
66
Halm, Garry
Director
11/11/2015 - 18/10/2024
3

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 (CREWE) MANAGEMENT COMPANY LIMITED

COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1991 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There is currently 1 active director 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 (CREWE) MANAGEMENT COMPANY LIMITED?

toggle

COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1991 .

Where is COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED located?

toggle

COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-24 with no updates.