COPPERGLADE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COPPERGLADE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10139019

Incorporation date

21/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Flat 2, 72 Queens Park Avenue, Bournemouth, Dorset BH8 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2016)
dot icon01/04/2026
Director's details changed for Mr David West on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon30/03/2026
Director's details changed for Mr Justin Peter Maidment on 2026-03-30
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/06/2025
Appointment of Mr David West as a director on 2025-05-23
dot icon14/06/2025
Termination of appointment of Alison Pauline Noss as a director on 2025-05-22
dot icon20/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/10/2024
Registered office address changed from 33 Barnes Crescent Ensbury Park Bournemouth Dorset BH10 5AN England to 72 Flat 2 72 Queens Park Avenue Bournemouth Dorset BH8 9EZ on 2024-10-03
dot icon21/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon04/11/2023
Termination of appointment of James Young Wallace as a director on 2023-09-24
dot icon04/11/2023
Appointment of Mrs Alison Pauline Noss as a director on 2023-10-25
dot icon21/04/2023
Notification of a person with significant control statement
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon13/04/2023
Cessation of Deborah Ann Williams as a person with significant control on 2023-01-01
dot icon12/04/2023
Cessation of Justin Peter Maidment as a person with significant control on 2023-01-01
dot icon12/04/2023
Cessation of Harry James Parfitt as a person with significant control on 2023-01-01
dot icon12/04/2023
Cessation of James Young Wallace as a person with significant control on 2023-01-01
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/11/2022
Appointment of Mr Harry James Parfitt as a director on 2022-10-21
dot icon01/11/2022
Cessation of Maureen Diane Sara Thompson as a person with significant control on 2022-10-21
dot icon01/11/2022
Termination of appointment of Maureen Diane Sara Thompson as a director on 2022-10-21
dot icon01/11/2022
Notification of Harry James Parfitt as a person with significant control on 2022-10-21
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/11/2020
Director's details changed for Mr Justin Peter Maidment on 2020-11-09
dot icon15/11/2020
Change of details for Mr Justin Peter Maidment as a person with significant control on 2020-11-09
dot icon15/11/2020
Registered office address changed from Flat 5 72 Queens Park Avenue Bournemouth Dorset BH8 9EZ United Kingdom to 33 Barnes Crescent Ensbury Park Bournemouth Dorset BH10 5AN on 2020-11-15
dot icon26/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon24/04/2020
Notification of Deborah Ann Williams as a person with significant control on 2020-04-24
dot icon24/04/2020
Appointment of Ms Deborah Ann Williams as a director on 2020-01-15
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/04/2017
Appointment of Mrs Maureen Diane Sara Thompson as a director on 2017-04-20
dot icon30/04/2017
Termination of appointment of Michael Benton-Bates as a director on 2017-04-20
dot icon21/04/2016
Incorporation
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
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, James Young
Director
21/04/2016 - 24/09/2023
-
Thompson, Maureen Diane Sara
Director
20/04/2017 - 21/10/2022
6
Williams, Deborah Ann
Director
15/01/2020 - Present
-
Maidment, Justin Peter
Director
21/04/2016 - Present
-
Parfitt, Harry James
Director
21/10/2022 - Present
2

Persons with Significant Control

9
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 COPPERGLADE MANAGEMENT LIMITED

COPPERGLADE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/04/2016 with the registered office located at 72 Flat 2, 72 Queens Park Avenue, Bournemouth, Dorset BH8 9EZ. There are currently 4 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 COPPERGLADE MANAGEMENT LIMITED?

toggle

COPPERGLADE MANAGEMENT LIMITED is currently Active. It was registered on 21/04/2016 .

Where is COPPERGLADE MANAGEMENT LIMITED located?

toggle

COPPERGLADE MANAGEMENT LIMITED is registered at 72 Flat 2, 72 Queens Park Avenue, Bournemouth, Dorset BH8 9EZ.

What does COPPERGLADE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COPPERGLADE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr David West on 2026-04-01.