COPPICE BECK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPICE BECK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030857

Incorporation date

30/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon30/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon08/01/2026
Director's details changed for Mrs Mari Aldridge on 2026-01-08
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon23/10/2025
Termination of appointment of Steven Gary Grant as a director on 2025-10-23
dot icon29/04/2025
Confirmation statement made on 2025-04-23 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 icon06/02/2025
Termination of appointment of Town & City Secretaries Ltd as a secretary on 2024-09-01
dot icon06/02/2025
Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 94 Park Lane Croydon Surrey CR0 1JB on 2025-02-06
dot icon06/02/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-09-01
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon23/04/2024
Secretary's details changed for Town & City Secretaries Ltd on 2024-04-23
dot icon01/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon09/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon08/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon04/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon30/04/2021
Registered office address changed from 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2021-04-30
dot icon23/04/2021
Registered office address changed from C/O Town and City 2nd Floor, North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD on 2021-04-23
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon01/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon16/07/2020
Accounts for a dormant company made up to 2020-01-31
dot icon06/04/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon16/12/2019
Termination of appointment of Cosec Management Services Limited as a secretary on 2019-12-16
dot icon16/12/2019
Appointment of Town & City Secretaries Ltd as a secretary on 2019-12-16
dot icon01/11/2019
Termination of appointment of a secretary
dot icon31/10/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Town and City 2nd Floor, North Point Faverdale North Darlington DL3 0PH on 2019-10-31
dot icon01/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon10/09/2018
Micro company accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-30 no member list
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon15/10/2015
Termination of appointment of Joy Warby as a secretary on 2015-09-01
dot icon07/10/2015
Appointment of Cosec Management Services Limited as a secretary on 2015-09-24
dot icon07/10/2015
Registered office address changed from Property Management North East 27 Duke Street Darlington County Durham DL3 7RX to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2015-10-07
dot icon10/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-30 no member list
dot icon24/07/2014
Amended total exemption full accounts made up to 2014-01-31
dot icon12/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-30 no member list
dot icon02/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-30 no member list
dot icon07/02/2013
Director's details changed for Mr Steven Gary Grant on 2013-01-09
dot icon19/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Secretary's details changed for Mrs Joy Warby on 2012-02-02
dot icon02/02/2012
Director's details changed for Steven Gary Grant on 2012-02-02
dot icon02/02/2012
Annual return made up to 2012-01-30 no member list
dot icon02/02/2012
Director's details changed for Mari Aldridge on 2012-02-02
dot icon14/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-30
dot icon20/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-30
dot icon12/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/06/2009
Appointment terminated director charlotte attwood
dot icon22/04/2009
Director appointed steven gary grant
dot icon27/02/2009
Annual return made up to 30/01/09
dot icon27/02/2009
Appointment terminated director harold barnett
dot icon27/02/2009
Appointment terminated secretary ian stanistreet
dot icon27/02/2009
Secretary's change of particulars / joy walker / 23/02/2009
dot icon27/02/2009
Director's change of particulars / charlotte keighley / 05/02/2009
dot icon27/02/2009
Appointment terminated director peter harrison
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/04/2008
Registered office changed on 09/04/2008 from property management north east 27 duke street darlington county durham DL3 7RX
dot icon19/02/2008
Annual return made up to 30/01/08
dot icon13/12/2007
New secretary appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon09/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/03/2007
Director resigned
dot icon24/03/2007
Annual return made up to 30/01/07
dot icon22/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon03/04/2006
Registered office changed on 03/04/06 from: 73 mosley street manchester M2 3JN
dot icon06/02/2006
Annual return made up to 30/01/06
dot icon14/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon03/03/2005
Annual return made up to 30/01/05
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
New secretary appointed;new director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from: 16 saint john street london EC1M 4NT
dot icon30/01/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/09/2024 - Present
2825
TOWN & CITY SECRETARIES LIMITED
Corporate Secretary
16/12/2019 - 01/09/2024
58
Grant, Steven Gary
Director
15/04/2009 - 23/10/2025
-
Aldridge, Mari
Director
01/11/2007 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPPICE BECK MANAGEMENT COMPANY LIMITED

COPPICE BECK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 MANAGEMENT COMPANY LIMITED?

toggle

COPPICE BECK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/2004 .

Where is COPPICE BECK MANAGEMENT COMPANY LIMITED located?

toggle

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

What does COPPICE BECK MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-23 with no updates.