COPPLESTONE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COPPLESTONE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03035053

Incorporation date

20/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1995)
dot icon01/04/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-03-28
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon15/01/2026
Director's details changed for Mrs Ann Ramwell on 2026-01-15
dot icon06/01/2026
Micro company accounts made up to 2025-07-31
dot icon03/04/2025
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2025-03-27
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon02/12/2024
Termination of appointment of Benjamin Conway as a director on 2024-12-02
dot icon02/12/2024
Appointment of Mrs Ann Ramwell as a director on 2024-12-02
dot icon27/09/2024
Micro company accounts made up to 2024-07-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon27/09/2023
Micro company accounts made up to 2023-07-31
dot icon23/03/2023
Secretary's details changed for Hml Hml Company Secretary Services on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-07-31
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon27/04/2022
Appointment of Mr Benjamin Conway as a director on 2022-04-27
dot icon27/04/2022
Termination of appointment of Leslie Rynham as a director on 2021-12-17
dot icon28/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon08/09/2021
Termination of appointment of Joyce Marie Elder as a director on 2020-11-12
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/04/2021
Appointment of Mr Leslie Rynham as a director on 2018-03-12
dot icon27/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon09/01/2020
Termination of appointment of Barbara Cheadle as a director on 2018-03-12
dot icon09/01/2020
Termination of appointment of Graham Miller as a director on 2018-03-12
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon14/11/2018
Micro company accounts made up to 2018-07-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-07-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/01/2016
Director's details changed for Barbara Cheadle on 2016-01-06
dot icon19/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Termination of appointment of Adam Owens as a director on 2015-11-03
dot icon16/11/2015
Appointment of Joyce Marie Elder as a director on 2015-11-03
dot icon16/11/2015
Appointment of Graham Miller as a director on 2015-11-03
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/03/2015
Appointment of Adam Owens as a director on 2014-03-20
dot icon01/07/2014
Director's details changed for Barbara Cheadle on 2014-07-01
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon13/05/2014
Appointment of Hml Guthrie as a secretary
dot icon13/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-13
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon03/07/2012
Termination of appointment of Karen Simpson as a director
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon16/11/2011
Termination of appointment of Anne Robinson as a director
dot icon19/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon07/09/2011
Director's details changed for Karen Lisa Simpson on 2011-09-07
dot icon07/09/2011
Director's details changed for Anne Robinson on 2011-09-07
dot icon07/09/2011
Director's details changed for Barbara Cheadle on 2011-09-07
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon25/11/2010
Appointment of Karen Lisa Simpson as a director
dot icon04/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon11/08/2010
Termination of appointment of Sandra Simpson as a director
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon04/03/2010
Appointment of Sandra Mary Simpson as a director
dot icon28/09/2009
Total exemption full accounts made up to 2009-07-31
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon28/12/2008
Director appointed anne robinson
dot icon28/12/2008
Appointment terminated director sheila hodgins
dot icon07/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon07/04/2008
Return made up to 20/03/08; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon11/09/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon28/03/2007
Return made up to 20/03/07; full list of members
dot icon27/01/2007
Registered office changed on 27/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
New secretary appointed
dot icon13/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon29/03/2006
Return made up to 20/03/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon04/04/2005
Return made up to 20/03/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon16/04/2003
Return made up to 20/03/03; full list of members
dot icon24/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Registered office changed on 19/12/02 from: 7 station road swinton manchester M27 6AH
dot icon02/07/2002
Director resigned
dot icon10/04/2002
Return made up to 20/03/02; full list of members
dot icon15/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon06/04/2001
Return made up to 20/03/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-07-31
dot icon31/03/2000
Full accounts made up to 1999-07-31
dot icon28/03/2000
Return made up to 20/03/00; full list of members
dot icon01/04/1999
Return made up to 20/03/99; change of members
dot icon26/10/1998
Full accounts made up to 1998-07-31
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
Registered office changed on 21/08/98 from: 29 sackville street manchester M1 3LZ
dot icon09/04/1998
Return made up to 20/03/98; change of members
dot icon04/12/1997
Full accounts made up to 1997-07-31
dot icon10/07/1997
New director appointed
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Secretary resigned;director resigned
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
Registered office changed on 10/07/97 from: 97-101 chorley road swinton manchester M27 4AB
dot icon25/03/1997
Return made up to 20/03/97; full list of members
dot icon23/09/1996
Accounts for a dormant company made up to 1996-07-31
dot icon23/09/1996
Resolutions
dot icon07/05/1996
Return made up to 20/03/96; full list of members
dot icon07/05/1996
Secretary's particulars changed;director's particulars changed
dot icon22/04/1996
Registered office changed on 22/04/96 from: longview drive manchester road swinton greater manchester
dot icon07/11/1995
Accounting reference date extended from 31/03 to 31/07
dot icon22/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/03/1995
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
31/07/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.00
-
0.00
-
-
2022
0
28.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
27/04/2022 - 02/12/2024
198
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/2014 - Present
-
Ramwell, Ann
Director
02/12/2024 - Present
-

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 COPPLESTONE COURT MANAGEMENT LIMITED

COPPLESTONE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/1995 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 COPPLESTONE COURT MANAGEMENT LIMITED?

toggle

COPPLESTONE COURT MANAGEMENT LIMITED is currently Active. It was registered on 20/03/1995 .

Where is COPPLESTONE COURT MANAGEMENT LIMITED located?

toggle

COPPLESTONE COURT MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does COPPLESTONE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COPPLESTONE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-03-28.