COPPERKINS LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERKINS LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05859461

Incorporation date

27/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe HP14 3FECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/12/2025
Termination of appointment of Samantha Othen as a director on 2025-11-01
dot icon12/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon13/03/2025
Appointment of Mr Morgan James Tillbrook as a director on 2025-03-12
dot icon15/01/2025
Registered office address changed from 5 Colindeep Lane Technology Park London NW9 6BX England to C/O Site Management Consultants Ltd Beacon House, Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2025-01-15
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon09/12/2024
Confirmation statement made on 2024-07-20 with updates
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon05/07/2024
Appointment of Ms Samantha Othen as a director on 2024-06-01
dot icon05/07/2024
Registered office address changed from 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD England to 5 Colindeep Lane Technology Park London NW9 6BX on 2024-07-05
dot icon03/07/2024
Micro company accounts made up to 2023-06-30
dot icon03/07/2024
Micro company accounts made up to 2024-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon18/07/2023
Compulsory strike-off action has been discontinued
dot icon16/07/2023
Micro company accounts made up to 2022-06-30
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2023
Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 2023-05-05
dot icon29/11/2022
Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Park Colindeep Lane London NW9 6BX on 2022-11-29
dot icon01/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
Micro company accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon13/05/2019
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 5 69 st. Marks Road London W10 6JG on 2019-05-13
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2019
Notification of Anthony Moubarak as a person with significant control on 2018-12-01
dot icon15/01/2019
Appointment of Mr Anthony Moubarak as a director on 2018-12-01
dot icon15/01/2019
Cessation of Sukhjit Kaur Atkar as a person with significant control on 2018-12-01
dot icon15/01/2019
Termination of appointment of Sukhjit Kaur Atkar as a director on 2018-12-01
dot icon15/01/2019
Appointment of Mr Alexander Renny as a secretary on 2018-12-01
dot icon15/01/2019
Termination of appointment of Sukhjit Kaur Atkar as a secretary on 2018-12-01
dot icon27/10/2018
Compulsory strike-off action has been discontinued
dot icon25/10/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-06
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon10/07/2013
Appointment of Mrs Sukhjit Kaur Atkar as a director
dot icon10/07/2013
Termination of appointment of Morgan Tillbrook as a director
dot icon23/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon11/01/2012
Resolutions
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Morgan James Tillbrook on 2011-04-11
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Resolutions
dot icon15/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 27/06/09; full list of members
dot icon10/08/2009
Director's change of particulars / morgan tillbrook / 20/06/2009
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2009
Director appointed mr morgan james tillbrook
dot icon11/02/2009
Registered office changed on 11/02/2009 from overwood house 101A cock lane high wycombe bucks HP13 7DZ
dot icon11/02/2009
Appointment terminated director avril holzer
dot icon29/07/2008
Return made up to 27/06/08; full list of members
dot icon28/07/2008
Appointment terminated secretary grunberg & co LIMITED
dot icon28/07/2008
Appointment terminated director morgan tillbrook
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/09/2007
Return made up to 27/06/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: 10-14 accommodation road golders green london NW11 8ED
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon20/02/2007
Secretary resigned;director resigned
dot icon20/02/2007
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Director resigned
dot icon11/07/2006
New secretary appointed;new director appointed
dot icon11/07/2006
New director appointed
dot icon06/07/2006
Registered office changed on 06/07/06 from: 10-14 accommodation road golders green london NW11 8ED
dot icon03/07/2006
Resolutions
dot icon27/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.00
-
0.00
-
-
2022
0
4.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Samantha Othen
Director
01/06/2024 - 01/11/2025
10
Tillbrook, Morgan James
Director
12/03/2025 - Present
31
Moubarak, Anthony Youssef
Director
01/12/2018 - Present
11
Renny, Alexander
Secretary
01/12/2018 - Present
-

Persons with Significant Control

2
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 COPPERKINS LANE MANAGEMENT COMPANY LIMITED

COPPERKINS LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2006 with the registered office located at C/O Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe HP14 3FE. 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 COPPERKINS LANE MANAGEMENT COMPANY LIMITED?

toggle

COPPERKINS LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2006 .

Where is COPPERKINS LANE MANAGEMENT COMPANY LIMITED located?

toggle

COPPERKINS LANE MANAGEMENT COMPANY LIMITED is registered at C/O Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe HP14 3FE.

What does COPPERKINS LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COPPERKINS LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.