COPPICE VIEW MANAGEMENT (WHITELEY) LIMITED

Register to unlock more data on OkredoRegister

COPPICE VIEW MANAGEMENT (WHITELEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541586

Incorporation date

01/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Pearsons Block & Estate Management, 2 - 4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon16/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon15/04/2026
Termination of appointment of Linda Kershaw as a director on 2026-04-15
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/04/2024
Registered office address changed from Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England to Pearsons Block & Estate Management 2 - 4 New Road Southampton SO14 0AA on 2024-04-02
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-04-30
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-04-30
dot icon20/04/2021
Director's details changed for Mrs Linda Kershaw on 2021-04-20
dot icon20/04/2021
Appointment of Pearsons Partnerships Limited as a secretary on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Martyn Banner on 2021-04-20
dot icon20/04/2021
Termination of appointment of Gill Smith as a secretary on 2021-04-20
dot icon20/04/2021
Registered office address changed from 2 & 4 New Road Southampton SO14 0AA England to Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA on 2021-04-20
dot icon01/04/2021
Notification of a person with significant control statement
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon17/01/2021
Appointment of Mrs Gill Smith as a secretary on 2021-01-17
dot icon02/01/2021
Cessation of Jacqueline Dorothea Clark as a person with significant control on 2020-12-31
dot icon02/01/2021
Termination of appointment of Jacqueline Dorothea Clark as a secretary on 2020-12-31
dot icon02/01/2021
Registered office address changed from 7 Verger Close Fareham PO14 4QF England to 2 & 4 New Road Southampton SO14 0AA on 2021-01-02
dot icon19/08/2020
Micro company accounts made up to 2020-04-30
dot icon04/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-04-30
dot icon06/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-04-30
dot icon15/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon25/11/2017
Appointment of Mr Martyn Banner as a director on 2017-10-19
dot icon18/11/2017
Appointment of Mrs Linda Kershaw as a director on 2017-10-19
dot icon18/11/2017
Termination of appointment of Paul Tribick as a director on 2017-10-19
dot icon18/11/2017
Termination of appointment of Stella Marie Marshall as a director on 2017-10-19
dot icon28/06/2017
Micro company accounts made up to 2017-04-30
dot icon01/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/04/2017
Registered office address changed from Wastie & Clark 7 Malcolm Close Locksheath Southampton Hampshire SO31 6QZ to 7 Verger Close Fareham PO14 4QF on 2017-04-01
dot icon20/06/2016
Total exemption full accounts made up to 2016-04-30
dot icon02/04/2016
Annual return made up to 2016-04-01 no member list
dot icon17/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon05/04/2015
Annual return made up to 2015-04-01 no member list
dot icon24/06/2014
Total exemption full accounts made up to 2014-04-30
dot icon13/04/2014
Annual return made up to 2014-04-01 no member list
dot icon04/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-04-01 no member list
dot icon15/12/2012
Appointment of Miss Victoria Birks as a director
dot icon02/12/2012
Appointment of Mrs Jacqueline Dorothea Clark as a secretary
dot icon02/12/2012
Termination of appointment of Stephen King as a director
dot icon02/12/2012
Termination of appointment of Ronald Clark as a secretary
dot icon07/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-04-01 no member list
dot icon12/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-04-01 no member list
dot icon18/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-04-01 no member list
dot icon12/04/2010
Director's details changed for Mrs Stella Marshall on 2010-04-12
dot icon12/04/2010
Director's details changed for Stephen Charles King on 2010-04-12
dot icon12/04/2010
Director's details changed for Paul Tribick on 2010-04-12
dot icon15/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon07/04/2009
Annual return made up to 01/04/09
dot icon13/02/2009
Director's change of particulars / stella harrigan / 29/01/2009
dot icon14/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon02/04/2008
Annual return made up to 01/04/08
dot icon02/04/2008
Appointment terminated director christopher quinn
dot icon12/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/04/2007
Annual return made up to 01/04/07
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Secretary resigned;director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/04/2006
Annual return made up to 01/04/06
dot icon23/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon01/04/2005
Annual return made up to 01/04/05
dot icon28/10/2004
New director appointed
dot icon17/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon17/04/2004
Annual return made up to 01/04/04
dot icon19/06/2003
Total exemption full accounts made up to 2003-04-30
dot icon22/04/2003
Annual return made up to 01/04/03
dot icon04/04/2003
New secretary appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Secretary resigned;director resigned
dot icon05/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
Director resigned
dot icon16/04/2002
Annual return made up to 01/04/02
dot icon08/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon20/04/2001
Annual return made up to 01/04/01
dot icon26/02/2001
Full accounts made up to 2000-04-30
dot icon07/02/2001
Director resigned
dot icon24/01/2001
Accounts for a small company made up to 1999-04-30
dot icon28/12/2000
Registered office changed on 28/12/00 from: the office,47 beatty court anson drive southampton hampshire SO19 8RR
dot icon03/05/2000
Annual return made up to 01/04/00
dot icon03/05/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon30/01/2000
Registered office changed on 30/01/00 from: 9 carlton crescent southampton hampshire SO15 2EZ
dot icon30/01/2000
Secretary resigned
dot icon12/01/2000
New secretary appointed;new director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Registered office changed on 27/10/99 from: 19 st georges walk waterlooville hampshire PO7 7TU
dot icon28/07/1999
Annual return made up to 01/04/99
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Registered office changed on 29/04/98 from: pembroke house brunswick square bristol BS2 8PE
dot icon01/04/1998
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
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00K
-
0.00
-
-
2022
0
18.80K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Linda
Director
19/10/2017 - 15/04/2026
1
Mrs Stella Marie Marshall
Director
04/03/2003 - 19/10/2017
2
Birks, Victoria
Director
25/10/2012 - Present
-
Banner, Martyn
Director
19/10/2017 - Present
-

Persons with Significant Control

2
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 VIEW MANAGEMENT (WHITELEY) LIMITED

COPPICE VIEW MANAGEMENT (WHITELEY) LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at Pearsons Block & Estate Management, 2 - 4 New Road, Southampton SO14 0AA. 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 VIEW MANAGEMENT (WHITELEY) LIMITED?

toggle

COPPICE VIEW MANAGEMENT (WHITELEY) LIMITED is currently Active. It was registered on 01/04/1998 .

Where is COPPICE VIEW MANAGEMENT (WHITELEY) LIMITED located?

toggle

COPPICE VIEW MANAGEMENT (WHITELEY) LIMITED is registered at Pearsons Block & Estate Management, 2 - 4 New Road, Southampton SO14 0AA.

What does COPPICE VIEW MANAGEMENT (WHITELEY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-01 with no updates.