COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09313472

Incorporation date

17/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

19 Sunnyside Road, London W5 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon09/02/2026
Notification of a person with significant control statement
dot icon30/01/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon29/01/2026
Cessation of Jonathan Michael Banks as a person with significant control on 2025-10-01
dot icon29/01/2026
Cessation of Barry Fligg as a person with significant control on 2025-10-01
dot icon05/09/2025
Appointment of Miss Melanie Jayne Gentles as a director on 2025-09-01
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/05/2024
Cessation of Nachal Devi Subramanian as a person with significant control on 2024-04-20
dot icon05/05/2024
Termination of appointment of Nachal Devi Subramanian as a director on 2024-04-20
dot icon05/05/2024
Appointment of Mr Mark Lawrence as a director on 2023-12-15
dot icon01/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-11-30
dot icon13/01/2022
Appointment of Ms Diana Ruth Parkinson as a director on 2022-01-01
dot icon13/01/2022
Termination of appointment of Michael John Baker as a director on 2022-01-01
dot icon13/01/2022
Cessation of Michael John Baker as a person with significant control on 2022-01-01
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-11-30
dot icon02/02/2021
Appointment of Green Estate Management as a secretary on 2021-01-01
dot icon02/02/2021
Registered office address changed from Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL England to 19 Sunnyside Road London W5 5HT on 2021-02-02
dot icon06/01/2021
Termination of appointment of Eaves Property Management Services Limited as a secretary on 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon27/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon26/11/2020
Notification of Nachal Devi Subramanian as a person with significant control on 2020-10-01
dot icon26/11/2020
Notification of Barry Fligg as a person with significant control on 2020-10-01
dot icon26/11/2020
Notification of Jonathan Michael Banks as a person with significant control on 2020-10-01
dot icon26/11/2020
Notification of Michael John Baker as a person with significant control on 2020-10-01
dot icon22/06/2020
Appointment of Mr Barry Fligg as a director on 2020-06-22
dot icon22/06/2020
Appointment of Mr Jonathan Michael Banks as a director on 2020-06-22
dot icon18/03/2020
Termination of appointment of Sebastian Alexander Kemp as a director on 2020-03-18
dot icon18/03/2020
Termination of appointment of Ian Crawshay-Ralston as a director on 2020-03-18
dot icon18/03/2020
Cessation of Sebastian Alexander Kemp as a person with significant control on 2020-03-18
dot icon18/03/2020
Cessation of Christopher Michael Gordon Coates as a person with significant control on 2020-03-18
dot icon18/03/2020
Termination of appointment of Christopher Gordon Michael Coates as a director on 2020-03-18
dot icon18/03/2020
Cessation of Ian Crawshay-Ralston as a person with significant control on 2020-03-18
dot icon18/03/2020
Appointment of Mr Michael John Baker as a director on 2020-03-18
dot icon18/03/2020
Appointment of Mr Nachal Devi Subramanian as a director on 2020-03-18
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/03/2019
Appointment of Eaves Property Management Services Limited as a secretary on 2019-03-20
dot icon19/02/2019
Director's details changed for Mr Sebastian Alexander Kemp on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Ian Crawshay-Ralston on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Christopher Gordon Michael Coates on 2019-02-19
dot icon19/02/2019
Termination of appointment of Pitsec Ltd as a secretary on 2019-02-19
dot icon19/02/2019
Registered office address changed from 47 Castle Street Reading RG1 7SR to Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL on 2019-02-19
dot icon03/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/03/2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/04/2016
Director's details changed for Mr Christopher Coates on 2016-03-24
dot icon01/04/2016
Director's details changed for Mr Sebastian Alexander Kemp on 2014-11-17
dot icon04/01/2016
Annual return made up to 2015-11-17 no member list
dot icon17/11/2014
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
30/11/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
20/03/2019 - 31/12/2020
141
PITSEC LIMITED
Corporate Secretary
17/11/2014 - 19/02/2019
210
Fligg, Barry
Director
22/06/2020 - Present
9
Crawshay-Ralston, Ian
Director
17/11/2014 - 18/03/2020
44
GREEN ESTATE MANAGEMENT
Corporate Secretary
01/01/2021 - Present
23

Persons with Significant Control

10
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 COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED

COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/2014 with the registered office located at 19 Sunnyside Road, London W5 5HT. There are currently 6 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 COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED?

toggle

COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/2014 .

Where is COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED is registered at 19 Sunnyside Road, London W5 5HT.

What does COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with no updates.