COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02409511

Incorporation date

31/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1989)
dot icon23/09/2025
Director's details changed for Mr Paul Anthony Salsbury on 2025-09-22
dot icon22/09/2025
Termination of appointment of Andrew Macdonald Smith as a director on 2021-01-16
dot icon22/09/2025
Appointment of Marina Zaytseva as a director on 2025-09-22
dot icon22/09/2025
Appointment of Mr Benjamin Andrew Ward as a director on 2025-09-17
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Secretary's details changed for Bda Associates Limited on 2022-05-31
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon31/05/2022
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-05-31
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon19/05/2021
Appointment of Mr Thomas Lawther Francisco as a director on 2021-01-16
dot icon15/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon05/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Cessation of Tejinder Singh Virdi as a person with significant control on 2016-07-21
dot icon12/07/2017
Cessation of Paul Anthony Salsbury as a person with significant control on 2016-07-21
dot icon12/07/2017
Cessation of Andrew Macdonald Smith as a person with significant control on 2016-07-21
dot icon12/07/2017
Cessation of Stewart Graham Cook as a person with significant control on 2016-07-21
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Termination of appointment of Marshall John as a director on 2015-07-08
dot icon17/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon17/07/2015
Appointment of Bda Associates Limited as a secretary on 2014-07-08
dot icon17/07/2015
Termination of appointment of Body Dubois Associates Llp as a secretary on 2014-07-08
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/07/2014
Appointment of Mr Andrew Macdonald Smith as a director on 2014-07-20
dot icon18/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon18/07/2014
Secretary's details changed for Body Dubois Associates Llp on 2014-04-01
dot icon13/01/2014
Termination of appointment of Judith Perkin as a director
dot icon23/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Body Dubois Associates Llp on 2012-06-18
dot icon16/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 2012-06-20
dot icon07/06/2012
Appointment of Body Dubois Associates Llp as a secretary
dot icon07/06/2012
Termination of appointment of Body Dubois Limited as a secretary
dot icon12/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon12/07/2011
Director's details changed for Marshall John on 2011-07-07
dot icon11/07/2011
Director's details changed for Mr Paul Anthony Salsbury on 2011-07-07
dot icon11/07/2011
Director's details changed for Judith Pauline Perkin on 2011-07-07
dot icon11/07/2011
Director's details changed for Tejinder Singh Virdi on 2011-07-07
dot icon11/07/2011
Director's details changed for Stewart Graham Cook on 2011-07-07
dot icon11/07/2011
Secretary's details changed for Body Dubois Limited on 2011-07-07
dot icon24/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/03/2011
Termination of appointment of Harith Abdul-Aziz as a director
dot icon19/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon07/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 07/07/09; full list of members
dot icon13/07/2009
Director's change of particulars / judith perkins / 13/07/2008
dot icon13/07/2009
Director's change of particulars / marhall john / 14/07/2008
dot icon17/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Resolutions
dot icon30/07/2008
Director appointed tejinder singh virdi
dot icon30/07/2008
Director appointed judith pauline perkins
dot icon30/07/2008
Director appointed marhall john
dot icon30/07/2008
Director appointed harith shakir abdul-aziz
dot icon09/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 07/07/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from sandy end 4 copsem way esher surrey, KT10 9ER
dot icon08/07/2008
Secretary appointed body dubois LIMITED
dot icon08/07/2008
Appointment terminated secretary paul salsbury
dot icon13/09/2007
Return made up to 07/07/06; full list of members; amend
dot icon31/07/2007
Return made up to 07/07/07; no change of members
dot icon31/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/08/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Return made up to 07/07/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2005
Return made up to 07/07/05; full list of members
dot icon10/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/09/2004
Return made up to 07/07/04; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/07/2003
Return made up to 07/07/03; full list of members
dot icon11/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/07/2002
Return made up to 21/07/02; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 21/07/01; full list of members
dot icon01/09/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 21/07/00; full list of members
dot icon29/01/2000
Director resigned
dot icon29/01/2000
New director appointed
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Return made up to 21/07/99; full list of members
dot icon01/08/1999
Ad 23/07/99--------- £ si 1@10=10 £ ic 70/80
dot icon28/01/1999
Ad 20/01/99--------- £ si 1@10=10 £ ic 60/70
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
£ nc 60/80 13/01/99
dot icon29/09/1998
Return made up to 21/07/98; full list of members
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Return made up to 21/07/97; full list of members
dot icon23/07/1996
Return made up to 31/07/96; change of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
Return made up to 31/07/95; change of members
dot icon08/08/1994
Accounts for a small company made up to 1994-03-31
dot icon07/08/1994
Return made up to 31/07/94; full list of members
dot icon21/08/1993
Accounts for a small company made up to 1993-03-31
dot icon29/07/1993
Return made up to 31/07/93; no change of members
dot icon01/11/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 31/07/92; no change of members
dot icon07/09/1991
Full accounts made up to 1991-03-31
dot icon07/09/1991
Return made up to 31/07/91; full list of members
dot icon07/04/1991
Return made up to 31/12/90; full list of members
dot icon07/03/1991
Registered office changed on 07/03/91 from: weir house hurst road east molsey surrey KT8 9AQ
dot icon07/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon25/02/1991
Ad 14/08/89-29/08/89 £ si 3@10=30 £ ic 12/42
dot icon25/02/1991
Ad 31/12/90--------- £ si 1@10=10 £ ic 2/12
dot icon25/02/1991
Full accounts made up to 1990-03-31
dot icon31/07/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+15.29 % *

* during past year

Cash in Bank

£6,619.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.93K
-
0.00
3.66K
-
2023
0
5.01K
-
0.00
5.74K
-
2024
0
5.89K
-
0.00
6.62K
-
2024
0
5.89K
-
0.00
6.62K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

5.89K £Ascended17.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.62K £Ascended15.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BDA ASSOCIATES LIMITED
Corporate Secretary
08/07/2014 - Present
8
Smith, Andrew Macdonald
Director
20/07/2014 - 16/01/2021
11
Virdi, Tejinder Singh
Director
13/07/2008 - Present
2
Cook, Stewart Graham
Director
17/12/1999 - Present
-
Ward, Benjamin Andrew
Director
17/09/2025 - Present
3

Persons with Significant Control

5
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 WAY (ESHER) MANAGEMENT COMPANY LIMITED

COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/1989 with the registered office located at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There are currently 6 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 WAY (ESHER) MANAGEMENT COMPANY LIMITED?

toggle

COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/1989 .

Where is COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED located?

toggle

COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED is registered at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED do?

toggle

COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Director's details changed for Mr Paul Anthony Salsbury on 2025-09-22.