COPPICE GATE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

COPPICE GATE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02662854

Incorporation date

14/11/1991

Size

Dormant

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1991)
dot icon13/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon12/12/2025
Termination of appointment of Antoinette Marie Walter as a director on 2025-11-13
dot icon30/10/2025
Appointment of Mr Garry Beacham as a director on 2025-10-28
dot icon04/09/2025
Termination of appointment of Roderic Leslie Knight as a director on 2025-09-01
dot icon22/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon28/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/11/2023
Director's details changed for Mr Roderic Leslie Knight on 2023-11-13
dot icon15/11/2023
Director's details changed for Mr Roderic Leslie Knight on 2023-11-13
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon04/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon25/10/2019
Appointment of Antoinette Marie Walter as a director on 2019-06-18
dot icon21/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon15/11/2017
Director's details changed for Elizabeth Grace Roxanne Barnett on 2017-11-14
dot icon17/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon16/11/2016
Secretary's details changed for Ths Accountants Limited on 2015-11-30
dot icon15/11/2016
Register inspection address has been changed from C/O Ths Accountants Limited the Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ
dot icon19/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/11/2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
dot icon20/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon18/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon11/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Termination of appointment of Ruth Bardsley as a director
dot icon25/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon19/09/2013
Registered office address changed from Horwath Small Business Centre Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2013-09-19
dot icon12/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/07/2012
Termination of appointment of Magalie Briand as a director
dot icon23/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon23/12/2011
Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH United Kingdom
dot icon23/09/2011
Appointment of Ths Accountants Limited as a secretary
dot icon31/08/2011
Termination of appointment of Cecil Sanderson as a secretary
dot icon16/08/2011
Termination of appointment of Richard Blewitt Jenkins as a director
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon15/11/2010
Register(s) moved to registered inspection location
dot icon15/11/2010
Register inspection address has been changed
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Director's details changed for Ruth Bardsley on 2010-06-11
dot icon14/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon14/11/2009
Director's details changed for Magalie Briand on 2009-11-14
dot icon14/11/2009
Director's details changed for Roderic Leslie Knight on 2009-11-14
dot icon14/11/2009
Director's details changed for Richard Edward Blewitt Jenkins on 2009-11-14
dot icon14/11/2009
Director's details changed for Elizabeth Grace Roxanne Barnett on 2009-11-14
dot icon14/11/2009
Director's details changed for Ruth Bardsley on 2009-11-14
dot icon04/08/2009
Registered office changed on 04/08/2009 from 27 lansdown place lane cheltenham glos GL50 2LB
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon14/11/2008
Location of register of members
dot icon22/07/2008
Appointment terminated secretary ths accountants LIMITED
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Registered office changed on 21/07/2008 from old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon21/07/2008
Secretary appointed cecil roy sanderson
dot icon29/12/2007
Return made up to 14/11/07; full list of members
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 14/11/06; full list of members
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
Secretary resigned
dot icon06/02/2006
Secretary's particulars changed
dot icon20/01/2006
Return made up to 14/11/05; full list of members
dot icon17/11/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon16/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/08/2005
New director appointed
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/11/2003
Return made up to 14/11/03; full list of members
dot icon08/10/2003
Director's particulars changed
dot icon01/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
New secretary appointed
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 14/11/02; full list of members
dot icon29/08/2002
Registered office changed on 29/08/02 from: carrick house lypiatt road cheltenham gloustershire GL50 2QJ
dot icon04/01/2002
Return made up to 14/11/01; full list of members
dot icon16/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/12/2000
Return made up to 14/11/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 14/11/99; full list of members
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New secretary appointed;new director appointed
dot icon06/07/1999
Secretary resigned;director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon15/03/1999
Full accounts made up to 1998-03-31
dot icon01/12/1998
Return made up to 14/11/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Return made up to 14/11/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 14/11/96; full list of members
dot icon26/11/1996
New secretary appointed;new director appointed
dot icon26/11/1996
Director resigned
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New director appointed
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
Director resigned
dot icon15/12/1995
Return made up to 14/11/95; full list of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon10/05/1995
Ad 31/03/93-20/04/93 £ si 3@1
dot icon10/05/1995
Ad 05/10/92-30/10/92 £ si 2@1
dot icon10/05/1995
Ad 27/03/92-31/03/92 £ si 4@1
dot icon10/05/1995
Miscellaneous
dot icon10/05/1995
Miscellaneous
dot icon10/05/1995
Miscellaneous
dot icon10/05/1995
Miscellaneous
dot icon10/05/1995
Miscellaneous
dot icon23/02/1995
Return made up to 14/11/94; full list of members
dot icon11/01/1995
Registered office changed on 11/01/95 from: 21 st thomas street bristol avon BS1 6JS
dot icon11/01/1995
New secretary appointed
dot icon22/11/1994
Secretary resigned
dot icon22/06/1994
Accounts for a small company made up to 1994-03-31
dot icon29/11/1993
Return made up to 14/11/93; full list of members
dot icon07/10/1993
Director resigned
dot icon16/09/1993
Full accounts made up to 1993-03-31
dot icon07/05/1993
Secretary resigned;new director appointed
dot icon07/05/1993
Director resigned;new director appointed
dot icon07/05/1993
Director resigned;new director appointed
dot icon01/03/1993
Ad 29/01/93--------- £ si 1@1=1 £ ic 34/35
dot icon26/11/1992
Return made up to 14/11/92; full list of members
dot icon12/10/1992
Ad 04/09/92--------- £ si 1@1=1 £ ic 30/31
dot icon09/10/1992
Ad 03/08/92--------- £ si 1@1=1 £ ic 29/30
dot icon23/07/1992
Ad 12/06/92-10/07/92 £ si 13@1=13 £ ic 16/29
dot icon13/03/1992
Ad 12/02/92--------- £ si 1@1=1 £ ic 10/11
dot icon10/02/1992
Ad 31/01/92--------- £ si 8@1=8 £ ic 2/10
dot icon27/11/1991
New secretary appointed
dot icon27/11/1991
Accounting reference date notified as 31/03
dot icon14/11/1991
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
31/03/2025
dot iconNext confirmation date
14/11/2026
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)
2022
-
36.00
-
0.00
36.00
-
2023
-
36.00
-
0.00
36.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARPER SHELDON LIMITED
Corporate Secretary
01/09/2011 - Present
47
Briand, Magalie
Director
28/05/1999 - 24/07/2012
-
THS ACCOUNTANTS LIMITED
Corporate Secretary
13/06/2006 - 07/07/2008
15
Knight, Roderic Leslie
Director
22/08/2006 - 01/09/2025
1
Stallard, Susan Jane
Secretary
11/02/2003 - 13/06/2006
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 GATE (MANAGEMENT) LIMITED

COPPICE GATE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/11/1991 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. 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 GATE (MANAGEMENT) LIMITED?

toggle

COPPICE GATE (MANAGEMENT) LIMITED is currently Active. It was registered on 14/11/1991 .

Where is COPPICE GATE (MANAGEMENT) LIMITED located?

toggle

COPPICE GATE (MANAGEMENT) LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does COPPICE GATE (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for COPPICE GATE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-14 with updates.