COPSE FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPSE FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452758

Incorporation date

13/12/2007

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon08/01/2026
Appointment of Mr Neil Gavin Foster as a director on 2026-01-08
dot icon08/01/2026
Termination of appointment of Gary Tarrant as a director on 2026-01-08
dot icon19/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon08/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon20/06/2022
Director's details changed for Mr Jonathan Paul Smith on 2022-06-20
dot icon15/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Termination of appointment of John William Pattison as a director on 2021-08-18
dot icon18/08/2021
Appointment of Mr Gary Tarrant as a director on 2021-08-18
dot icon18/08/2021
Appointment of Mr Jonathan Paul Smith as a director on 2021-08-18
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Appointment of Mr John William Pattison as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Kelly Elizabeth Withall as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Pamela Frances Stitchman as a director on 2017-12-20
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-13 no member list
dot icon18/12/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-12-18
dot icon18/09/2015
Termination of appointment of Simon John Michael Devonald as a director on 2015-09-18
dot icon17/07/2015
Appointment of Mrs Pamela Frances Stitchman as a director on 2015-07-17
dot icon08/07/2015
Appointment of Miss Kelly Elizabeth Withall as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Trinity Nominees (2) Limited as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Dennis Cross as a director on 2015-04-30
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/03/2015
Director's details changed for Trinity Nominees (2) Limited on 2015-01-31
dot icon15/12/2014
Annual return made up to 2014-12-13 no member list
dot icon15/12/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-12-15
dot icon15/12/2014
Termination of appointment of Anthony Ian Wint as a director on 2014-08-31
dot icon15/12/2014
Termination of appointment of Christopher Mark Tree as a director on 2014-08-14
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-13 no member list
dot icon13/12/2013
Registered office address changed from C/O C/O Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 2013-12-13
dot icon13/12/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon13/12/2013
Secretary's details changed for Trinity Nominees No1 Limited on 2013-03-31
dot icon25/07/2013
Appointment of Anthony Ian Wint as a director
dot icon25/07/2013
Appointment of Dennis Cross as a director
dot icon19/07/2013
Appointment of Christopher Mark Tree as a director
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-13 no member list
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-13 no member list
dot icon09/09/2011
Appointment of Mr Simon John Michael Devonald as a director
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-13 no member list
dot icon13/12/2010
Termination of appointment of Simon Devonald as a director
dot icon27/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-13 no member list
dot icon07/01/2010
Secretary's details changed for Trinity Nominess No1 Limited on 2010-01-07
dot icon07/01/2010
Registered office address changed from Unit 4, St Georges Business Park Castle Road Sittingbourne Kent ME10 3TB on 2010-01-07
dot icon07/01/2010
Director's details changed for Trinity Nominees No2 Limited on 2010-01-07
dot icon07/01/2010
Termination of appointment of Glen Wells as a secretary
dot icon12/10/2009
Appointment of Trinity Nominess No1 Limited as a secretary
dot icon12/10/2009
Appointment of Trinity Nominees No2 Limited as a director
dot icon09/10/2009
Termination of appointment of Michael Howell as a director
dot icon09/10/2009
Termination of appointment of Glen Wells as a director
dot icon21/09/2009
Resolutions
dot icon21/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Annual return made up to 13/12/08
dot icon13/12/2007
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
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Neil Gavin
Director
08/01/2026 - Present
241
Tarrant, Gary
Director
18/08/2021 - 08/01/2026
155
Smith, Jonathan Paul
Director
18/08/2021 - Present
337
Wells, Glen Arthur
Director
13/12/2007 - 29/09/2009
63

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 COPSE FARM MANAGEMENT COMPANY LIMITED

COPSE FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 COPSE FARM MANAGEMENT COMPANY LIMITED?

toggle

COPSE FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/2007 .

Where is COPSE FARM MANAGEMENT COMPANY LIMITED located?

toggle

COPSE FARM MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does COPSE FARM MANAGEMENT COMPANY LIMITED do?

toggle

COPSE FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPSE FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mr Neil Gavin Foster as a director on 2026-01-08.