COPSE WOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPSE WOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784149

Incorporation date

27/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FULLERS COMMERCE LLP, Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1993)
dot icon29/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon23/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon27/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon29/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon04/02/2016
Appointment of Mrs Jessie Ellie Aston as a director on 2016-01-18
dot icon21/12/2015
Termination of appointment of Jo Jacobs as a director on 2015-12-14
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/08/2015
Appointment of Miss Jo Jacobs as a director on 2014-12-23
dot icon05/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/08/2014
Termination of appointment of Christopher Booton as a director on 2014-06-03
dot icon06/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/02/2014
Registered office address changed from C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England on 2014-02-06
dot icon06/02/2014
Registered office address changed from C/O C/O Place Flight Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT United Kingdom on 2014-02-06
dot icon16/07/2013
Secretary's details changed for Mr Mark Peter Fuller on 2013-07-01
dot icon16/07/2013
Secretary's details changed for Mr Mark Peter Fuller on 2013-07-01
dot icon11/07/2013
Appointment of Mr Mark Peter Fuller as a secretary
dot icon11/07/2013
Termination of appointment of Loretta Kent as a secretary
dot icon22/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/02/2013
Secretary's details changed for Loretta Rita Kent on 2013-02-05
dot icon01/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon01/02/2013
Registered office address changed from C/O Lakeside Management 33 High Street East Grinstead West Sussex RH19 3AF on 2013-02-01
dot icon16/04/2012
Total exemption full accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon18/04/2011
Total exemption full accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon15/02/2010
Director's details changed for Christopher Booton on 2010-01-27
dot icon15/02/2010
Director's details changed for Simon Paul Whittall on 2010-01-27
dot icon26/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 27/01/09; full list of members
dot icon20/03/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 27/01/08; full list of members
dot icon15/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/03/2007
Return made up to 27/01/07; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/03/2006
Return made up to 27/01/06; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/02/2005
Return made up to 27/01/05; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon09/03/2004
Return made up to 27/01/04; full list of members
dot icon26/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon10/02/2003
Return made up to 27/01/03; full list of members
dot icon03/09/2002
Director resigned
dot icon17/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon14/02/2002
Registered office changed on 14/02/02 from: 33 high street east grinstead RH19 3AF
dot icon27/01/2002
Return made up to 27/01/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/08/2001
New director appointed
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
Secretary resigned
dot icon15/08/2001
Registered office changed on 15/08/01 from: 87B victoria road horley surrey RH6 7QH
dot icon22/02/2001
Return made up to 27/01/01; full list of members
dot icon12/06/2000
Registered office changed on 12/06/00 from: 25 blanford road reigate surrey RH2 7DP
dot icon01/06/2000
Accounts for a small company made up to 2000-01-31
dot icon17/03/2000
Return made up to 27/01/00; change of members
dot icon17/03/2000
New director appointed
dot icon06/10/1999
Accounts for a small company made up to 1999-01-31
dot icon10/03/1999
Return made up to 27/01/99; change of members
dot icon29/09/1998
Accounts for a small company made up to 1998-01-31
dot icon23/02/1998
Return made up to 27/01/98; full list of members
dot icon21/11/1997
New director appointed
dot icon21/11/1997
Director resigned
dot icon17/11/1997
Accounts for a small company made up to 1997-01-31
dot icon27/02/1997
Return made up to 27/01/97; full list of members
dot icon18/11/1996
Accounts for a small company made up to 1996-01-31
dot icon16/02/1996
Return made up to 27/01/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1995-01-31
dot icon01/03/1995
Return made up to 27/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-01-31
dot icon31/03/1994
Return made up to 27/01/94; full list of members
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon13/08/1993
Ad 28/07/93-30/07/93 £ si 2@5=10 £ ic 26/36
dot icon06/07/1993
Ad 30/06/93--------- £ si 1@5=5 £ ic 21/26
dot icon28/06/1993
Ad 27/05/93-18/06/93 £ si 3@5=15 £ ic 6/21
dot icon27/05/1993
Ad 21/05/93--------- £ si 4@1=4 £ ic 2/6
dot icon26/05/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Particulars of mortgage/charge
dot icon10/02/1993
Secretary resigned
dot icon27/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-33.36 % *

* during past year

Cash in Bank

£4,096.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.01K
-
0.00
6.95K
-
2022
2
6.93K
-
0.00
6.15K
-
2023
2
5.72K
-
0.00
4.10K
-
2023
2
5.72K
-
0.00
4.10K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.72K £Descended-17.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.10K £Descended-33.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittall, Simon Paul
Director
07/12/1993 - Present
-
Aston, Jessie Ellie
Director
18/01/2016 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COPSE WOOD COURT MANAGEMENT COMPANY LIMITED

COPSE WOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/1993 with the registered office located at C/O FULLERS COMMERCE LLP, Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COPSE WOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

COPSE WOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/1993 .

Where is COPSE WOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

COPSE WOOD COURT MANAGEMENT COMPANY LIMITED is registered at C/O FULLERS COMMERCE LLP, Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does COPSE WOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does COPSE WOOD COURT MANAGEMENT COMPANY LIMITED have?

toggle

COPSE WOOD COURT MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for COPSE WOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-27 with no updates.