COPPICE COURT RESIDENTIAL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

COPPICE COURT RESIDENTIAL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06511721

Incorporation date

21/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon18/09/2025
Liquidators' statement of receipts and payments to 2025-07-27
dot icon10/04/2025
Appointment of a voluntary liquidator
dot icon10/04/2025
Statement of affairs
dot icon03/03/2025
Resolutions
dot icon19/02/2025
Appointment of a voluntary liquidator
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2024-04-27
dot icon21/09/2022
Registered office address changed from 79 Caroline Street Birmingham B3 1UP to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2022-09-21
dot icon10/05/2021
Registered office address changed from Dominique House 1 Church Road Dudley DY2 0LY England to 79 Caroline Street Birmingham B3 1UP on 2021-05-10
dot icon10/05/2021
Statement of affairs
dot icon07/05/2021
Resolutions
dot icon07/05/2021
Appointment of a voluntary liquidator
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon18/02/2019
Change of details for Mr Richard Mclaughlin as a person with significant control on 2018-03-02
dot icon18/02/2019
Change of details for Mr Adrian Maxwell Palmer as a person with significant control on 2018-03-02
dot icon18/02/2019
Withdrawal of a person with significant control statement on 2019-02-18
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/03/2018
Notification of Adrian Palmer as a person with significant control on 2016-06-30
dot icon16/03/2018
Notification of Richard Mclaughlin as a person with significant control on 2016-06-30
dot icon01/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon28/02/2018
Director's details changed for Mr Adrian Maxwell Palmer on 2018-02-01
dot icon28/02/2018
Director's details changed for Mr Richard Mclaughlin on 2018-02-01
dot icon28/02/2018
Secretary's details changed for Mrs Katherine Lucy Palmer on 2018-02-01
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/11/2017
Registered office address changed from 58-60 Wetmore Road Burton-on-Trent DE14 1SN England to Dominique House 1 Church Road Dudley DY2 0LY on 2017-11-15
dot icon14/11/2017
Previous accounting period extended from 2017-02-28 to 2017-04-30
dot icon04/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon04/03/2017
Registered office address changed from Niarbyl, 11a Gisborne Close Yoxall Burton-on-Trent Staffordshire DE13 8NU England to 58-60 Wetmore Road Burton-on-Trent DE14 1SN on 2017-03-04
dot icon04/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon07/04/2016
Registered office address changed from 13 Gisborne Close Yoxall Burton-on-Trent Staffordshire DE13 8NU to Niarbyl, 11a Gisborne Close Yoxall Burton-on-Trent Staffordshire DE13 8NU on 2016-04-07
dot icon07/04/2016
Secretary's details changed for Mrs Katherine Lucy Palmer on 2016-02-01
dot icon07/04/2016
Director's details changed for Mr Adrian Maxwell Palmer on 2016-02-01
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon03/03/2014
Registered office address changed from 13 Gisborne Close Yoxall Burton-on-Trent Staffordshire DE13 8NU England on 2014-03-03
dot icon03/03/2014
Registered office address changed from 15a Anchor Road Walsall West Midlands WS9 8PT England on 2014-03-03
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon17/02/2013
Director's details changed for Adrian Maxwell Palmer on 2013-02-17
dot icon17/02/2013
Secretary's details changed for Mrs Katherine Lucy Palmer on 2013-02-17
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon09/03/2011
Registered office address changed from Unit 1B Walford Works Longford Road Cannock Staffordshire WS11 0LF on 2011-03-09
dot icon18/01/2011
Registered office address changed from 13 Gisborne Close Yoxall Staffordshire DE13 8NU on 2011-01-18
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon26/04/2010
Director's details changed for Adrian Maxwell Palmer on 2010-02-01
dot icon22/03/2010
Registered office address changed from Unit 29 Littleton Business Park Littleton Drive Huntington Staffordshire WS12 4TR on 2010-03-22
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 21/02/09; full list of members
dot icon31/03/2009
Secretary appointed mrs katherine lucy palmer
dot icon31/03/2009
Appointment terminated secretary anthony western
dot icon21/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
17/02/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Adrian Maxwell
Director
21/02/2008 - Present
4
Mclaughlin, Richard
Director
21/02/2008 - Present
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPPICE COURT RESIDENTIAL MANAGEMENT LTD

COPPICE COURT RESIDENTIAL MANAGEMENT LTD is an(a) Liquidation company incorporated on 21/02/2008 with the registered office located at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA. 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 COURT RESIDENTIAL MANAGEMENT LTD?

toggle

COPPICE COURT RESIDENTIAL MANAGEMENT LTD is currently Liquidation. It was registered on 21/02/2008 .

Where is COPPICE COURT RESIDENTIAL MANAGEMENT LTD located?

toggle

COPPICE COURT RESIDENTIAL MANAGEMENT LTD is registered at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA.

What does COPPICE COURT RESIDENTIAL MANAGEMENT LTD do?

toggle

COPPICE COURT RESIDENTIAL MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COPPICE COURT RESIDENTIAL MANAGEMENT LTD?

toggle

The latest filing was on 18/09/2025: Liquidators' statement of receipts and payments to 2025-07-27.