COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07291804

Incorporation date

22/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Roger Dean 218 Finney Lane, Heald Green, Cheadle, Greater Manchester SK8 3QACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon20/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon21/06/2022
Appointment of Roger Dean & Co Ltd as a secretary on 2022-06-21
dot icon21/06/2022
Appointment of Miss Susan Anne Kennedy as a director on 2022-06-21
dot icon13/04/2022
Termination of appointment of Clear Building Management Limited as a secretary on 2022-03-31
dot icon13/04/2022
Registered office address changed from Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA England to Roger Dean 218 Finney Lane Heald Green Cheadle Greater Manchester SK8 3QA on 2022-04-13
dot icon14/02/2022
Appointment of Ms June O'neill as a director on 2022-02-11
dot icon14/02/2022
Termination of appointment of Denise Ann Donlan as a director on 2022-02-11
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Secretary's details changed for Clear Building Management Limited on 2021-09-03
dot icon03/09/2021
Director's details changed for Denise Ann Donlan on 2021-09-03
dot icon03/09/2021
Registered office address changed from Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on 2021-09-03
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon08/11/2019
Termination of appointment of Eileen Marjoire Thirlwall as a director on 2019-11-04
dot icon27/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon18/04/2018
Appointment of Clear Building Management Limited as a secretary on 2018-04-01
dot icon18/04/2018
Director's details changed for Denise Ann Donlan on 2018-04-18
dot icon18/04/2018
Director's details changed for Eileen Marjoire Thirlwall on 2018-04-18
dot icon18/04/2018
Termination of appointment of Oakland Residential Management Limited as a secretary on 2018-03-31
dot icon18/04/2018
Registered office address changed from 20a Victoria Road Hale Altrincham WA15 9AD England to Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN on 2018-04-18
dot icon18/04/2018
Termination of appointment of Jo Leonard Crossland as a director on 2018-04-01
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon11/09/2017
Appointment of Oakland Residential Management Limited as a secretary on 2017-09-06
dot icon06/09/2017
Termination of appointment of Roger W Dean & Co Ltd as a secretary on 2017-09-06
dot icon30/03/2017
Registered office address changed from 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA England to 20a Victoria Road Hale Altrincham WA15 9AD on 2017-03-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Registered office address changed from 9 Coppice Court Heald Green Cheshire SK8 3JY to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 2015-11-26
dot icon17/07/2015
Annual return made up to 2015-06-22 no member list
dot icon01/07/2014
Annual return made up to 2014-06-22 no member list
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Termination of appointment of Susan Kennedy as a director
dot icon10/07/2013
Annual return made up to 2013-06-22 no member list
dot icon16/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-06-22 no member list
dot icon05/04/2012
Appointment of Roger W Dean & Co Ltd as a secretary
dot icon05/04/2012
Termination of appointment of Carole Hayhoe as a secretary
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon31/12/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-22 no member list
dot icon07/03/2011
Appointment of Mrs Carole Hayhoe as a secretary
dot icon22/02/2011
Termination of appointment of June O'neill as a director
dot icon11/02/2011
Appointment of Eileen Marjoire Thirlwall as a director
dot icon11/02/2011
Appointment of Susan Anne Kennedy as a director
dot icon11/02/2011
Appointment of Jo Leonard Crossland as a director
dot icon17/01/2011
Termination of appointment of Susanne Kennedy as a director
dot icon17/01/2011
Termination of appointment of Robert Robson as a secretary
dot icon17/01/2011
Registered office address changed from C/O Squire Grand Management Services Limited the Poplars 3 Coppice Court Heald Green Cheshire SK8 3JY United Kingdom on 2011-01-17
dot icon22/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Susan Anne
Director
21/06/2022 - Present
2
O'neill, June
Director
11/02/2022 - Present
1

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 COURT RIGHT TO MANAGE COMPANY LIMITED

COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED is an(a) Active company incorporated on 22/06/2010 with the registered office located at Roger Dean 218 Finney Lane, Heald Green, Cheadle, Greater Manchester SK8 3QA. 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 RIGHT TO MANAGE COMPANY LIMITED?

toggle

COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED is currently Active. It was registered on 22/06/2010 .

Where is COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED located?

toggle

COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED is registered at Roger Dean 218 Finney Lane, Heald Green, Cheadle, Greater Manchester SK8 3QA.

What does COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED do?

toggle

COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Accounts for a dormant company made up to 2025-03-31.