COPPERMILL PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERMILL PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955413

Incorporation date

24/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon14/10/2025
Termination of appointment of Eleanor Clara May Stevenson as a director on 2024-02-19
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Eleanor Clara May Stevenson on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Lisa Holloway on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Nigel Mills on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Andrew Charles Hassell on 2025-03-26
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2023
Termination of appointment of Kay Connolly as a director on 2023-08-23
dot icon14/08/2023
Appointment of Ms Kay Connolly as a director on 2023-08-14
dot icon30/03/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-03-30
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon17/03/2023
Director's details changed for Miss Lisa Hollloway on 2023-03-17
dot icon25/01/2023
Appointment of Miss Lisa Hollloway as a director on 2023-01-25
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon13/01/2021
Termination of appointment of Emma Louise Wrigley as a director on 2021-01-08
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Appointment of Miss Eleanor Clara May Stevenson as a director on 2020-05-29
dot icon27/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon08/01/2020
Termination of appointment of Karen Shefras as a director on 2020-01-07
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon15/11/2016
Termination of appointment of Thomas Edward Dibley as a director on 2016-11-15
dot icon02/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/07/2016
Termination of appointment of Kevin Peter Widdowson as a director on 2016-07-12
dot icon11/04/2016
Annual return made up to 2016-03-24 no member list
dot icon22/03/2016
Appointment of Karen Shefras as a director on 2016-03-22
dot icon22/03/2016
Appointment of Thomas Edward Dibley as a director on 2016-03-22
dot icon20/07/2015
Appointment of Andrew Charles Hassell as a director on 2015-07-20
dot icon12/05/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-05-01
dot icon12/05/2015
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2015-05-01
dot icon12/05/2015
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 94 Park Lane Croydon Surrey CR0 1JB on 2015-05-12
dot icon08/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-24 no member list
dot icon22/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-03-24 no member list
dot icon06/03/2014
Appointment of Mrs Emma Louise Wrigley as a director
dot icon29/01/2014
Appointment of Mr Nigel Mills as a director
dot icon17/01/2014
Termination of appointment of Kevin Wrigley as a director
dot icon22/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-24 no member list
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-24 no member list
dot icon19/07/2011
Termination of appointment of Mya Tun as a director
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-24 no member list
dot icon24/03/2011
Termination of appointment of Jennifer Lia as a director
dot icon04/11/2010
Appointment of Mr Kevin Peter Widdowson as a director
dot icon02/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/08/2010
Appointment of Mr Kevin Wrigley as a director
dot icon21/05/2010
Termination of appointment of Bridget Aujla as a director
dot icon07/05/2010
Termination of appointment of Maxine Jones as a director
dot icon25/03/2010
Annual return made up to 2010-03-24 no member list
dot icon25/03/2010
Director's details changed for Miss. Mya Tun on 2009-10-01
dot icon25/03/2010
Director's details changed for Bridget Aujla on 2009-10-01
dot icon25/03/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon25/03/2010
Director's details changed for Jennifer Elizabeth Lia on 2009-10-01
dot icon25/03/2010
Director's details changed for Maxine Jones on 2009-10-01
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/03/2009
Annual return made up to 24/03/09
dot icon04/02/2009
Accounts made up to 2007-12-31
dot icon16/12/2008
Appointment terminated secretary ivan whittingham
dot icon19/06/2008
Appointment terminated director karen shefras
dot icon29/05/2008
Secretary appointed mortimer secretaries LIMITED
dot icon12/05/2008
Registered office changed on 12/05/2008 from 170 dorset road london SW19 3EF
dot icon22/04/2008
Annual return made up to 24/03/08
dot icon22/04/2008
Appointment terminated director peter powell
dot icon22/04/2008
Appointment terminated director louise kingham
dot icon22/04/2008
Appointment terminated director suzy holland
dot icon03/04/2008
Appointment terminated director andrew hassell
dot icon19/02/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon13/12/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon15/08/2007
Accounts made up to 2006-12-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon26/04/2007
Accounts made up to 2006-03-31
dot icon19/04/2007
Annual return made up to 24/03/07
dot icon27/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/03/2007
New director appointed
dot icon15/11/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon22/03/2006
Annual return made up to 24/03/06
dot icon28/02/2006
Director resigned
dot icon29/12/2005
Accounts made up to 2005-03-31
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Registered office changed on 23/11/05 from: persimmon homes persimmon house, de havilland drive, weybridge surrey KT13 0YP
dot icon19/07/2005
Annual return made up to 24/03/05
dot icon02/12/2004
Accounts made up to 2004-03-31
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon23/03/2004
Annual return made up to 24/03/04
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon27/01/2004
Director resigned
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Annual return made up to 24/03/03
dot icon07/03/2003
Director resigned
dot icon07/03/2003
New director appointed
dot icon31/01/2003
Accounts made up to 2002-03-31
dot icon25/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon03/04/2002
Annual return made up to 24/03/02
dot icon21/01/2002
Accounts made up to 2001-03-31
dot icon29/11/2001
Director resigned
dot icon10/04/2001
Annual return made up to 24/03/01
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Registered office changed on 30/03/00 from: 55 po box 7 spa road london SE16 3QP
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon24/03/2000
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
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2015 - Present
2825
Connolly, Kay
Director
14/08/2023 - 23/08/2023
2
Mills, Nigel
Director
05/12/2013 - Present
5
Hassell, Andrew Charles
Director
20/07/2015 - Present
-
Hollloway, Lisa
Director
25/01/2023 - Present
-

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 PLACE MANAGEMENT COMPANY LIMITED

COPPERMILL PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

COPPERMILL PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/03/2000 .

Where is COPPERMILL PLACE MANAGEMENT COMPANY LIMITED located?

toggle

COPPERMILL PLACE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does COPPERMILL PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.