COPPICE PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPICE PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05951612

Incorporation date

29/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Cedar And Co, 106 - 108 Ashbourne Road, Derby DE22 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2022)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/12/2025
Termination of appointment of Lucy Rebecca Holleron as a director on 2025-11-24
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon16/09/2025
Appointment of Dr Thomas Smith as a director on 2025-09-09
dot icon14/05/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/11/2024
Termination of appointment of Stefan John Hegyi as a director on 2024-09-20
dot icon05/11/2024
Termination of appointment of Kim Christina Gibbs as a director on 2024-09-20
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon14/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon01/07/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-06-30
dot icon01/07/2024
Director's details changed for Mr Stefan John Hegyi on 2024-06-30
dot icon01/07/2024
Director's details changed for Mr Joesph Iain Hoey on 2024-06-30
dot icon01/07/2024
Director's details changed for Mrs Kim Christina Gibbs on 2024-06-30
dot icon01/07/2024
Director's details changed for Mr Graham Ward on 2024-06-30
dot icon28/06/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Cedar and Co 106 - 108 Ashbourne Road Derby DE22 3AG on 2024-06-28
dot icon03/05/2024
Director's details changed for Mr Joesph Iain Hoey on 2024-05-03
dot icon03/05/2024
Director's details changed for Mrs Kim Christina Gibbs on 2024-05-03
dot icon12/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon04/12/2023
Termination of appointment of Michelle Ann Marks as a director on 2023-12-03
dot icon04/12/2023
Termination of appointment of Glenis Elizabeth Hegyi as a director on 2023-12-04
dot icon23/10/2023
Termination of appointment of Alison Jane Harvey as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Gary Harvey as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Joao Reed as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Maria Sousa as a director on 2023-10-23
dot icon04/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon02/10/2023
Appointment of Mrs Glenis Elizabeth Hegyi as a director on 2023-09-14
dot icon02/10/2023
Appointment of Mr Stefan John Hegyi as a director on 2023-09-14
dot icon02/10/2023
Appointment of Mr Graham Ward as a director on 2023-09-14
dot icon02/10/2023
Appointment of Miss Michelle Ann Marks as a director on 2023-09-14
dot icon20/06/2023
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-20
dot icon08/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/02/2023
Termination of appointment of Lorraine Ann Collins as a director on 2023-01-24
dot icon06/02/2023
Appointment of Mr Joesph Iain Hoey as a director on 2023-01-24
dot icon06/02/2023
Appointment of Mrs Kim Christina Gibbs as a director on 2023-01-24
dot icon19/12/2022
Termination of appointment of Aneta Mioduszweski as a director on 2022-12-16
dot icon08/11/2022
Termination of appointment of Louise Wiseman as a director on 2022-11-07
dot icon12/10/2022
Termination of appointment of Adam Mioduszweski as a director on 2022-10-11
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
40.00
-
0.00
40.00
-
2022
-
40.00
-
0.00
40.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 30/06/2024
2975
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
01/01/2020 - 07/12/2023
422
Marks, Michelle Ann
Director
01/02/2022 - 16/08/2022
-
Marks, Michelle Ann
Director
14/09/2023 - 03/12/2023
-
Mccordick, Robert
Director
20/06/2022 - 16/09/2022
-

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 PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED

COPPICE PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/2006 with the registered office located at Cedar And Co, 106 - 108 Ashbourne Road, Derby DE22 3AG. There are currently 6 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 PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED?

toggle

COPPICE PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/2006 .

Where is COPPICE PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED located?

toggle

COPPICE PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED is registered at Cedar And Co, 106 - 108 Ashbourne Road, Derby DE22 3AG.

What does COPPICE PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COPPICE PARK (DRAYCOTT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.