COPPICE BECK COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COPPICE BECK COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01258939

Incorporation date

18/05/1976

Size

Micro Entity

Contacts

Registered address

Registered address

10 Station Parade, Harrogate HG1 1UECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1976)
dot icon02/04/2026
Termination of appointment of Clive Evans as a secretary on 2026-04-01
dot icon25/02/2026
Termination of appointment of James Peter Andrew Fleming as a director on 2026-02-24
dot icon25/02/2026
Director's details changed for Mr Thomas Edward James on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr David Richard Firth on 2026-02-25
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon22/04/2024
Appointment of Mr Clive Evans as a secretary on 2024-04-17
dot icon16/04/2024
Registered office address changed from Unit 23 Claro Road Claro Court Business Centre Harrogate North Yorkshire HG1 4BA England to 10 Station Parade Harrogate HG1 1UE on 2024-04-16
dot icon16/04/2024
Termination of appointment of J H Watson Property Management Limited as a secretary on 2024-04-16
dot icon23/10/2023
Registered office address changed from 7 Coppice Beck Court Harrogate North Yorkshire HG1 2LB to Unit 23 Claro Road Claro Court Business Centre Harrogate North Yorkshire HG1 4BA on 2023-10-23
dot icon19/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon13/10/2023
Termination of appointment of Helen Elizabeth Jolly as a director on 2023-09-25
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Appointment of Andrew Christopher Bean as a director on 2023-05-02
dot icon15/05/2023
Appointment of James Peter Andrew Fleming as a director on 2023-05-02
dot icon13/05/2023
Termination of appointment of Cameron Brian Knowles as a director on 2023-05-02
dot icon13/05/2023
Termination of appointment of Cameron Brian Knowles as a secretary on 2023-05-02
dot icon13/05/2023
Termination of appointment of Ewart John Cox as a director on 2023-05-02
dot icon13/05/2023
Registered office address changed from C/O Stray Business Services 16 Bachelor Drive Harrogate HG1 3EH England to 7 Coppice Beck Court Harrogate North Yorkshire HG1 2LB on 2023-05-13
dot icon13/05/2023
Appointment of J H Watson Property Management Limited as a secretary on 2023-05-02
dot icon13/05/2023
Appointment of Mr Thomas Edward James as a director on 2023-05-02
dot icon13/05/2023
Appointment of David Richard Firth as a director on 2023-05-02
dot icon29/11/2022
Confirmation statement made on 2022-09-14 with updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Cameron Brian Knowles as a secretary on 2022-07-01
dot icon01/07/2022
Termination of appointment of J H Watson Property Management Ltd as a secretary on 2022-07-01
dot icon30/05/2022
Registered office address changed from Glendevon House 4 Hawthorn Park Leeds LS14 1PQ England to C/O Stray Business Services 16 Bachelor Drive Harrogate HG1 3EH on 2022-05-30
dot icon01/04/2022
Appointment of Mr Ewart John Cox as a director on 2022-03-28
dot icon21/03/2022
Appointment of Miss Helen Elizabeth Jolly as a director on 2022-03-18
dot icon18/03/2022
Termination of appointment of David Richard Firth as a director on 2022-03-17
dot icon27/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon17/09/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/03/2021
Termination of appointment of Karolina Maria Ostafinska as a secretary on 2021-01-26
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/09/2019
Appointment of J H Watson Property Management Ltd as a secretary on 2019-09-25
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon31/12/2018
Secretary's details changed for Miss Stephanie Deanne Hall on 2018-12-31
dot icon29/10/2018
Appointment of Mr David Richard Firth as a director on 2018-10-24
dot icon29/10/2018
Termination of appointment of Ewart John Cox as a director on 2018-10-29
dot icon24/10/2018
Termination of appointment of Adam Turnbull as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Peter James Zammitt as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Julie Ann Rushton as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Deborah Jayne Pearce as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Fae Leonie Oates as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Zoe Edith Hughes as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Yasmin Higgins as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Sharon Hayes as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Paul Malcolm Hayes as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of David Richard Firth as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Alexander William Davison as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Zoe Best as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Paul Colin Baines as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Michael Graham Anderson as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Jay Adamson as a director on 2018-10-18
dot icon16/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon20/09/2018
Termination of appointment of Janette Crabtree as a director on 2018-09-19
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Andrew Christopher Bean as a director on 2018-08-14
dot icon15/08/2018
Termination of appointment of Andrew Christopher Bean as a director on 2018-08-14
dot icon18/06/2018
Appointment of Miss Stephanie Deanne Hall as a secretary on 2018-06-18
dot icon04/06/2018
Registered office address changed from C/O C/O Town & City Management Ltd 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to Glendevon House 4 Hawthorn Park Leeds LS14 1PQ on 2018-06-04
dot icon01/06/2018
Appointment of Miss Karolina Maria Ostafinska as a secretary on 2018-06-01
dot icon01/06/2018
Termination of appointment of Town & City Secretaries Ltd as a secretary on 2018-06-01
dot icon06/12/2017
Appointment of Mr Peter James Zammitt as a director on 2017-10-31
dot icon14/11/2017
Appointment of Miss Yasmin Higgins as a director on 2017-11-14
dot icon09/11/2017
Appointment of Mrs Deborah Jayne Pearce as a director on 2017-11-09
dot icon09/11/2017
Appointment of Mr Ewart John Cox as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of Alex Gilmour as a director on 2017-11-09
dot icon09/11/2017
Appointment of Mr Michael Graham Anderson as a director on 2017-11-09
dot icon12/10/2017
Termination of appointment of Andrew Robert Moxon as a director on 2017-10-12
dot icon10/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Termination of appointment of John Frederick Mennell as a director on 2017-08-07
dot icon18/07/2017
Appointment of Ms Fae Leonie Oates as a director on 2017-07-18
dot icon18/07/2017
Appointment of Mr Paul Malcolm Hayes as a director on 2017-07-18
dot icon18/07/2017
Appointment of Mrs Sharon Hayes as a director on 2017-07-18
dot icon10/07/2017
Appointment of Dr David Richard Firth as a director on 2017-07-10
dot icon10/07/2017
Termination of appointment of Andrew Lupton as a director on 2017-07-10
dot icon10/07/2017
Termination of appointment of Benjamin James Pickersgill as a director on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr John Frederick Mennell on 2017-07-10
dot icon10/07/2017
Director's details changed for Alex Gilmour on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Cameron Brian Knowles on 2017-07-10
dot icon10/07/2017
Director's details changed for Andrew Christopher Bean on 2017-07-10
dot icon10/07/2017
Director's details changed for Julie Ann Rushton on 2017-07-10
dot icon10/07/2017
Director's details changed for Andrew Robert Moxon on 2017-07-10
dot icon10/07/2017
Director's details changed for Adam Turnbull on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Paul Colin Baines on 2017-07-10
dot icon03/07/2017
Termination of appointment of David Richard Firth as a director on 2017-07-03
dot icon04/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon04/10/2016
Termination of appointment of Patricia Claire Johnson as a director on 2016-09-28
dot icon04/10/2016
Termination of appointment of Mark Davies as a director on 2016-09-28
dot icon04/10/2016
Termination of appointment of Angela Wardman as a director on 2016-09-28
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/09/2016
Appointment of Mr Alexander William Davison as a director on 2016-09-15
dot icon19/05/2016
Appointment of Mr Jay Adamson as a director on 2016-02-18
dot icon04/02/2016
Appointment of Mrs Janette Crabtree as a director on 2015-08-01
dot icon04/02/2016
Appointment of Mrs Zoe Edith Hughes as a director on 2015-12-22
dot icon01/02/2016
Director's details changed for Zoe Best on 2016-02-01
dot icon22/12/2015
Termination of appointment of Josephine Otty as a director on 2015-12-04
dot icon24/11/2015
Appointment of Town & City Secretaries Limited as a secretary on 2015-11-19
dot icon24/11/2015
Termination of appointment of Andrew Christopher Bean as a secretary on 2015-11-19
dot icon26/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon26/10/2015
Termination of appointment of William Fraser as a director on 2015-05-22
dot icon26/10/2015
Termination of appointment of Martyn John Story as a director on 2015-06-09
dot icon26/10/2015
Termination of appointment of Jill Lucille Kersch as a director on 2015-06-09
dot icon06/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Jane Louise Summersall as a director on 2014-08-22
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/02/2014
Appointment of Mr Benjamin James Pickersgill as a director
dot icon24/01/2014
Termination of appointment of Beverley Pounds as a director
dot icon21/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/10/2013
Director's details changed for Jane Louise Summersall on 2009-10-02
dot icon21/10/2013
Director's details changed for Angela Wardman on 2009-10-02
dot icon21/10/2013
Director's details changed for Julie Ann Rushton on 2009-10-02
dot icon21/10/2013
Director's details changed for Mr John Frederick Mennell on 2009-10-02
dot icon21/10/2013
Director's details changed for Andrew Lupton on 2009-10-02
dot icon21/10/2013
Director's details changed for Martyn John Story on 2009-10-02
dot icon21/10/2013
Director's details changed for Miss Patricia Claire Johnson on 2009-10-02
dot icon21/10/2013
Director's details changed for Beverley Jane Pounds on 2009-10-02
dot icon21/10/2013
Director's details changed for Andrew Robert Moxon on 2009-10-02
dot icon21/10/2013
Director's details changed for Josephine Hughes on 2011-08-11
dot icon21/10/2013
Director's details changed for Andrew Christopher Bean on 2013-09-25
dot icon21/10/2013
Director's details changed for Alex Gilmour on 2009-10-02
dot icon21/10/2013
Director's details changed for William Fraser on 2009-10-02
dot icon21/10/2013
Director's details changed for Mark Davies on 2009-10-02
dot icon21/10/2013
Director's details changed for Zoe Best on 2009-10-02
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/04/2013
Termination of appointment of Margaret Harris as a director
dot icon04/03/2013
Termination of appointment of William Taylor as a director
dot icon04/03/2013
Appointment of David Richard Firth as a director
dot icon06/02/2013
Registered office address changed from Crown Chambers Princes St Harrogate HG1 1NJ on 2013-02-06
dot icon30/10/2012
Appointment of Paul Colin Baines as a director
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Appointment of Jill Lucille Kersch as a director
dot icon04/05/2012
Termination of appointment of Eden Park Properties Limited as a director
dot icon19/03/2012
Appointment of Cameron Brian Knowles as a director
dot icon26/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Termination of appointment of Barbara Wright as a director
dot icon27/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon08/07/2010
Termination of appointment of Alan Searle as a director
dot icon08/07/2010
Appointment of Adam Turnbull as a director
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 26/09/09; full list of members
dot icon29/09/2009
Appointment terminated director anthony stewart-sant
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Director appointed alan christopher searle
dot icon29/10/2008
Director appointed anthony richard stewart-sant
dot icon23/10/2008
Return made up to 26/09/08; full list of members
dot icon21/10/2008
Appointment terminated secretary shelagh graham
dot icon21/10/2008
Director appointed eden park properties LIMITED
dot icon17/10/2008
Director appointed zoe best
dot icon15/10/2008
Director appointed andrew robert moxon
dot icon15/10/2008
Director appointed alex gilmour
dot icon15/10/2008
Director appointed margaret harris
dot icon15/10/2008
Director appointed josephine hughes
dot icon15/10/2008
Appointment terminated director andrew ravilious
dot icon15/10/2008
Appointment terminated director peter hustwit
dot icon15/10/2008
Appointment terminated director margaret boyle
dot icon15/10/2008
Appointment terminated director moira dawson
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Director appointed mark davies
dot icon02/11/2007
Director resigned
dot icon02/11/2007
New secretary appointed
dot icon16/10/2007
Return made up to 26/09/07; full list of members
dot icon19/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/04/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon22/11/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon06/10/2006
Return made up to 26/09/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Director resigned
dot icon18/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 26/09/05; full list of members
dot icon15/09/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon01/10/2004
Return made up to 26/09/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/09/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon12/12/2003
New secretary appointed
dot icon12/12/2003
Secretary resigned;director resigned
dot icon29/10/2003
Return made up to 26/09/03; full list of members
dot icon02/10/2003
Director resigned
dot icon02/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 26/09/02; full list of members
dot icon09/10/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon13/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned
dot icon06/03/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon11/10/2001
Return made up to 26/09/01; full list of members
dot icon25/09/2001
Director resigned
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon15/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Return made up to 26/09/00; full list of members
dot icon20/09/2000
Secretary's particulars changed;director's particulars changed
dot icon30/08/2000
Accounts for a small company made up to 1999-12-31
dot icon08/08/2000
Director resigned
dot icon10/11/1999
New director appointed
dot icon06/10/1999
Return made up to 26/09/99; full list of members
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon09/06/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Director resigned
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon06/10/1998
Return made up to 26/09/98; full list of members
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon22/09/1998
Secretary's particulars changed
dot icon15/07/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New director appointed
dot icon24/03/1998
Accounts for a small company made up to 1997-12-31
dot icon09/10/1997
Return made up to 26/09/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-12-31
dot icon03/10/1996
Return made up to 26/09/96; full list of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon04/04/1996
Director resigned
dot icon28/03/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon03/10/1995
Return made up to 26/09/95; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1994-12-31
dot icon07/06/1995
Director resigned;new director appointed
dot icon04/10/1994
Return made up to 26/09/94; full list of members
dot icon10/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
New director appointed
dot icon28/09/1993
Return made up to 26/09/93; full list of members
dot icon13/09/1993
Director resigned;new director appointed
dot icon21/06/1993
Accounts for a small company made up to 1992-12-31
dot icon17/10/1992
Return made up to 26/09/92; full list of members
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon13/08/1992
Director resigned;new director appointed
dot icon05/02/1992
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 26/09/91; full list of members
dot icon14/06/1991
Return made up to 26/09/90; full list of members
dot icon22/04/1991
Full accounts made up to 1989-12-31
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon12/03/1990
Accounts for a small company made up to 1988-12-31
dot icon12/03/1990
Return made up to 26/09/89; full list of members
dot icon04/05/1989
Director resigned;new director appointed
dot icon17/04/1989
Accounts for a small company made up to 1987-12-31
dot icon17/04/1989
Accounts for a small company made up to 1986-12-31
dot icon17/04/1989
Return made up to 26/09/88; full list of members
dot icon17/04/1989
Return made up to 26/09/87; full list of members
dot icon29/09/1988
Director resigned;new director appointed
dot icon16/06/1988
Director resigned;new director appointed
dot icon24/05/1988
Director resigned;new director appointed
dot icon08/07/1987
Return made up to 26/09/86; full list of members
dot icon11/02/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon09/02/1987
New director appointed
dot icon30/12/1986
Director resigned;new director appointed
dot icon27/11/1986
Accounts for a small company made up to 1985-12-31
dot icon27/11/1986
Accounts for a small company made up to 1984-12-31
dot icon27/11/1986
Director resigned;new director appointed
dot icon15/11/1986
Director resigned;new director appointed
dot icon25/10/1986
Director resigned;new director appointed
dot icon18/05/1976
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
14/09/2026
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
4
42.00
-
0.00
42.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/05/2023 - 16/04/2024
132
Lord James Peter Andrew Fleming
Director
02/05/2023 - 24/02/2026
6
Cox, Ewart John
Director
28/03/2022 - 02/05/2023
4
Knowles, Cameron Brian
Director
01/01/2012 - 02/05/2023
5
James, Thomas Edward
Director
02/05/2023 - Present
7

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 COPPICE BECK COURT MANAGEMENT LIMITED

COPPICE BECK COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/1976 with the registered office located at 10 Station Parade, Harrogate HG1 1UE. 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 COPPICE BECK COURT MANAGEMENT LIMITED?

toggle

COPPICE BECK COURT MANAGEMENT LIMITED is currently Active. It was registered on 18/05/1976 .

Where is COPPICE BECK COURT MANAGEMENT LIMITED located?

toggle

COPPICE BECK COURT MANAGEMENT LIMITED is registered at 10 Station Parade, Harrogate HG1 1UE.

What does COPPICE BECK COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COPPICE BECK COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Clive Evans as a secretary on 2026-04-01.