COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03832639

Incorporation date

27/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon24/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon25/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon27/11/2024
Appointment of Mrs Lauren Sophia Hawinkels as a director on 2024-11-27
dot icon30/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon20/03/2024
Termination of appointment of Sally Ann Coates as a director on 2024-03-19
dot icon23/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/11/2023
Termination of appointment of Frances Jill Roberts as a director on 2023-11-13
dot icon28/09/2023
Appointment of Mrs Sally Ann Coates as a director on 2023-09-27
dot icon22/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon15/10/2021
Termination of appointment of Ck Corporate Services Limited as a secretary on 2021-10-01
dot icon15/10/2021
Appointment of Rwb Property Management Ltd. as a secretary on 2021-10-01
dot icon08/10/2021
Register(s) moved to registered office address Lilac Cottage Duncton Petworth West Sussex GU28 0LB
dot icon06/10/2021
Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Lilac Cottage Duncton Petworth West Sussex GU28 0LB on 2021-10-06
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon25/08/2021
Director's details changed for Mr David Marcus Parker on 2021-08-24
dot icon17/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon11/12/2020
Appointment of Mr David Marcus Parker as a director on 2020-11-28
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon17/08/2020
Termination of appointment of Alain Vincx as a director on 2020-07-31
dot icon18/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon19/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-27 no member list
dot icon28/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-27 no member list
dot icon16/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-27 no member list
dot icon11/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-27 no member list
dot icon17/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-27 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-27 no member list
dot icon08/12/2009
Secretary's details changed
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2009-12-02
dot icon06/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon27/08/2009
Annual return made up to 27/08/09
dot icon12/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Annual return made up to 27/08/08
dot icon16/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/08/2007
Annual return made up to 27/08/07
dot icon31/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon30/08/2006
Annual return made up to 27/08/06
dot icon30/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon30/08/2005
Annual return made up to 27/08/05
dot icon28/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/09/2004
Annual return made up to 27/08/04
dot icon18/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon12/09/2003
Annual return made up to 27/08/03
dot icon07/08/2003
Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ
dot icon16/01/2003
Full accounts made up to 2002-08-31
dot icon09/09/2002
Location of register of members
dot icon09/09/2002
Annual return made up to 27/08/02
dot icon26/01/2002
Full accounts made up to 2001-08-31
dot icon31/08/2001
Secretary's particulars changed
dot icon31/08/2001
Annual return made up to 27/08/01
dot icon31/08/2001
Location of register of members address changed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: 39 thames street weybridge surrey KT13 8JG
dot icon05/12/2000
New secretary appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon23/10/2000
Full accounts made up to 2000-08-31
dot icon31/08/2000
Annual return made up to 27/08/00
dot icon31/08/2000
Location of register of members
dot icon27/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,373.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
6.22K
-
0.00
-
-
2023
0
6.27K
-
0.00
5.37K
-
2023
0
6.27K
-
0.00
5.37K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.27K £Ascended0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Sally Ann
Director
27/09/2023 - 19/03/2024
9
Parker, David Marcus
Director
28/11/2020 - Present
11
Millen, John Ernest
Director
31/10/2000 - Present
1
Roberts, Frances Jill
Director
31/10/2000 - 13/11/2023
-
Hawinkels, Lauren Sophia
Director
27/11/2024 - 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+
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 COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED

COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/08/1999 with the registered office located at Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED?

toggle

COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED is currently Active. It was registered on 27/08/1999 .

Where is COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED located?

toggle

COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED is registered at Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LB.

What does COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED do?

toggle

COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-08-31.