COPPERMILL LOCK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERMILL LOCK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796176

Incorporation date

22/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/06/2025
Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Oliver Charles Alexander on 2024-10-30
dot icon23/06/2025
Secretary's details changed for Eaves Property Management Services Limited on 2024-10-30
dot icon23/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/01/2025
Appointment of Mr Paul Michael Ward as a director on 2025-01-08
dot icon25/06/2024
Termination of appointment of Alan George Shave as a director on 2024-06-25
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/03/2024
Appointment of Mr Oliver Charles Alexander as a director on 2024-03-08
dot icon19/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon11/05/2023
Appointment of Mr Rajesh Patel as a director on 2022-07-01
dot icon31/03/2023
Termination of appointment of Roger George Fairbairn as a director on 2023-03-24
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon04/02/2021
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 2021-02-04
dot icon04/02/2021
Appointment of Eaves Property Management Services Limited as a secretary on 2021-01-01
dot icon04/02/2021
Termination of appointment of Q1 Professional Services Limited as a secretary on 2021-02-01
dot icon24/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon18/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon27/02/2018
Termination of appointment of James Gouge as a director on 2018-02-27
dot icon24/08/2017
Termination of appointment of Alison Kerry Latimer as a director on 2017-06-30
dot icon24/08/2017
Termination of appointment of Judith Francis Struc as a director on 2017-06-30
dot icon24/08/2017
Termination of appointment of Trevor John Vontrilsbach as a director on 2017-06-30
dot icon23/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon03/07/2017
Appointment of Mr Alan George Shave as a director on 2017-05-17
dot icon27/06/2017
Appointment of Mr Peter Jordan as a director on 2017-06-17
dot icon27/06/2017
Appointment of Mr Roger George Fairbairn as a director on 2017-05-17
dot icon27/06/2017
Appointment of Q1 Professional Services Limited as a secretary on 2017-06-15
dot icon27/06/2017
Registered office address changed from 3 Heron Place Harefield Uxbridge Middlesex UB9 6TA England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2017-06-27
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon15/06/2017
Registered office address changed from 19 Summerhouse Lane Harefield Middlesex UB9 6HX to 3 Heron Place Harefield Uxbridge Middlesex UB9 6TA on 2017-06-15
dot icon17/05/2017
Termination of appointment of Rhona Helen Mears as a secretary on 2017-05-16
dot icon16/05/2017
Appointment of Mrs Alison Kerry Latimer as a director on 2017-05-16
dot icon16/05/2017
Appointment of Mr James Gouge as a director on 2017-05-16
dot icon16/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-12 no member list
dot icon04/05/2016
Appointment of Mrs Judith Francis Struc as a director on 2016-05-04
dot icon19/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/02/2016
Termination of appointment of Barbara Galbraith as a director on 2016-02-19
dot icon13/01/2016
Appointment of Mr Trevor John Vontrilsbach as a director on 2016-01-10
dot icon12/01/2016
Termination of appointment of Ian Keith Steward as a director on 2015-12-01
dot icon15/06/2015
Annual return made up to 2015-06-12 no member list
dot icon10/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-12 no member list
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/06/2013
Annual return made up to 2013-06-12 no member list
dot icon28/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-12 no member list
dot icon16/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-12 no member list
dot icon20/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-12 no member list
dot icon14/06/2010
Director's details changed for Ms Barbara Galbraith on 2010-06-12
dot icon14/06/2010
Director's details changed for Ian Keith Steward on 2010-06-12
dot icon11/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/07/2009
Annual return made up to 12/06/09
dot icon22/05/2009
Amended accounts made up to 2008-06-30
dot icon19/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon11/12/2008
Director appointed ms barbara galbraith
dot icon04/12/2008
Annual return made up to 12/06/08
dot icon04/12/2008
Appointment terminated director christopher buck
dot icon04/12/2008
Appointment terminated director peter hopwood
dot icon22/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/08/2007
Director resigned
dot icon18/08/2007
Annual return made up to 12/06/07
dot icon28/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/07/2006
Annual return made up to 12/06/06
dot icon10/05/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon15/06/2005
Annual return made up to 12/06/05
dot icon31/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon21/06/2004
Annual return made up to 12/06/04
dot icon19/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/07/2003
Annual return made up to 22/06/03
dot icon12/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Registered office changed on 04/11/02 from: 22 clifton road london W9 1ST
dot icon18/07/2002
Annual return made up to 22/06/02
dot icon09/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon05/07/2001
Annual return made up to 22/06/01
dot icon15/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon10/07/2000
Annual return made up to 22/06/00
dot icon06/12/1999
Registered office changed on 06/12/99 from: 47 castle street reading berkshire RG1 7SR
dot icon01/10/1999
New secretary appointed
dot icon01/10/1999
Secretary resigned
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon09/07/1999
Resolutions
dot icon09/07/1999
Resolutions
dot icon09/07/1999
Resolutions
dot icon22/06/1999
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
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/01/2021 - Present
141
Patel, Rajesh
Director
01/07/2022 - Present
-
Alexander, Oliver Charles
Director
08/03/2024 - Present
2
Fairbairn, Roger George
Director
17/05/2017 - 24/03/2023
2
Shave, Alan George
Director
17/05/2017 - 25/06/2024
-

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 COPPERMILL LOCK MANAGEMENT COMPANY LIMITED

COPPERMILL LOCK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1999 with the registered office located at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ. 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 COPPERMILL LOCK MANAGEMENT COMPANY LIMITED?

toggle

COPPERMILL LOCK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1999 .

Where is COPPERMILL LOCK MANAGEMENT COMPANY LIMITED located?

toggle

COPPERMILL LOCK MANAGEMENT COMPANY LIMITED is registered at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ.

What does COPPERMILL LOCK MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.