COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED

Register to unlock more data on OkredoRegister

COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02361262

Incorporation date

15/03/1989

Size

Dormant

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-12-25
dot icon02/06/2025
Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2024-03-25
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-12-25
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon19/02/2024
Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2024-02-19
dot icon15/01/2024
Accounts for a dormant company made up to 2023-12-25
dot icon19/12/2023
Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 338 London Road Portsmouth Hampshire PO2 9JY on 2023-12-19
dot icon19/12/2023
Termination of appointment of Stuart Charles Vincent as a secretary on 2023-12-17
dot icon19/12/2023
Secretaries register information at 2023-12-19 on withdrawal from the public register
dot icon19/12/2023
Withdrawal of the secretaries register information from the public register
dot icon19/12/2023
Directors' register information at 2023-12-19 on withdrawal from the public register
dot icon19/12/2023
Withdrawal of the directors' register information from the public register
dot icon19/12/2023
Withdrawal of the directors' residential address register information from the public register
dot icon12/09/2023
Appointment of Mr Francois Robert Dino Chevalier as a director on 2023-09-01
dot icon25/08/2023
Appointment of Stephen Kenneth Boyson as a director on 2023-08-18
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon07/05/2023
Appointment of Mr Stuart Charles Vincent as a secretary on 2023-05-07
dot icon07/05/2023
Termination of appointment of John Gavin as a secretary on 2023-05-07
dot icon07/05/2023
Termination of appointment of John Gavin as a director on 2023-05-07
dot icon24/02/2023
Appointment of Melanie Elizabeth Gould as a director on 2023-02-20
dot icon24/02/2023
Appointment of Stephen Edward Massey as a director on 2023-02-20
dot icon08/01/2023
Total exemption full accounts made up to 2022-12-25
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-12-25
dot icon12/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon03/01/2021
Total exemption full accounts made up to 2020-12-25
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/07/2020
Elect to keep the directors' residential address register information on the public register
dot icon01/07/2020
Elect to keep the secretaries register information on the public register
dot icon01/07/2020
Elect to keep the directors' register information on the public register
dot icon24/01/2020
Registered office address changed from 5 Copthorne Court Hove East Sussex BN3 3JD to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 2020-01-24
dot icon01/01/2020
Total exemption full accounts made up to 2019-12-25
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-25
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/02/2019
Termination of appointment of Clary Fisher as a director on 2019-01-26
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon04/05/2018
Termination of appointment of Mark Andrew Wilmot as a director on 2018-05-01
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-25
dot icon02/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-25
dot icon30/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/03/2016
Total exemption full accounts made up to 2015-12-25
dot icon04/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-12-25
dot icon03/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-25
dot icon25/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-25
dot icon26/04/2013
Appointment of Ms Clary Fisher as a director
dot icon24/04/2013
Termination of appointment of Brian Munday as a director
dot icon10/07/2012
Total exemption full accounts made up to 2011-12-25
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon03/05/2012
Termination of appointment of David Trump as a director
dot icon05/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/07/2011
Register(s) moved to registered office address
dot icon28/02/2011
Total exemption full accounts made up to 2010-12-25
dot icon27/07/2010
Appointment of Mark Andrew Wilmot as a director
dot icon27/07/2010
Appointment of David George Trump as a director
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Director's details changed for Mr John Gavin on 2009-10-01
dot icon30/06/2010
Termination of appointment of Elizabeth O'duffy as a director
dot icon30/06/2010
Director's details changed for Keren Elizabeth Hancox on 2009-10-01
dot icon30/06/2010
Director's details changed for Mr Brian Derek Munday on 2009-10-01
dot icon30/06/2010
Register inspection address has been changed
dot icon12/04/2010
Total exemption full accounts made up to 2009-12-25
dot icon20/07/2009
Return made up to 23/06/09; full list of members
dot icon23/06/2009
Total exemption full accounts made up to 2008-12-25
dot icon29/07/2008
Appointment terminate, director david george trump logged form
dot icon28/07/2008
Director appointed elizabeth o'duffy
dot icon24/07/2008
Return made up to 23/06/08; full list of members
dot icon24/07/2008
Location of register of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from 5 copthorne court 44 the drive hove e sussex BN3 3JD
dot icon24/07/2008
Location of debenture register
dot icon24/07/2008
Director and secretary's change of particulars / john gavin / 27/06/2007
dot icon24/07/2008
Appointment terminated director david trump
dot icon24/07/2008
Director's change of particulars / brian munday / 23/07/2008
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-25
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Registered office changed on 13/07/07 from: flat 5 copthorne court, 44 the drive, hove east sussex BN3 3JD
dot icon06/07/2007
Return made up to 23/06/07; full list of members
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Registered office changed on 06/07/07 from: flat 21 copthorne court 44 the drive hove east sussex BN3 3JD
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon03/06/2007
Total exemption full accounts made up to 2006-12-25
dot icon27/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon09/11/2006
Registered office changed on 09/11/06 from: the turret, 25 farncombe road worthing west sussex BN11 2AY
dot icon30/06/2006
Return made up to 23/06/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-25
dot icon13/12/2005
New director appointed
dot icon06/12/2005
Location of debenture register
dot icon06/12/2005
Location of register of members
dot icon06/12/2005
Registered office changed on 06/12/05 from: 194 church road hove east sussex BN3 2DJ
dot icon09/08/2005
New director appointed
dot icon01/08/2005
Return made up to 23/06/05; change of members
dot icon27/07/2005
Director resigned
dot icon09/03/2005
Total exemption small company accounts made up to 2004-12-25
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Registered office changed on 10/08/04 from: 8 the drive hove east sussex BN3 3JT
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
Return made up to 23/06/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-12-25
dot icon18/09/2003
Return made up to 23/06/03; full list of members
dot icon06/06/2003
Accounts for a dormant company made up to 2002-12-25
dot icon04/09/2002
Return made up to 23/06/02; full list of members
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
New secretary appointed;new director appointed
dot icon30/05/2002
Total exemption full accounts made up to 2001-12-25
dot icon03/07/2001
Return made up to 23/06/01; full list of members
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon04/04/2001
Full accounts made up to 2000-12-25
dot icon13/07/2000
Return made up to 23/06/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-12-25
dot icon02/07/1999
Return made up to 23/06/99; full list of members
dot icon16/06/1999
Full accounts made up to 1998-12-25
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
New director appointed
dot icon22/07/1998
Full accounts made up to 1997-12-25
dot icon22/07/1998
Return made up to 23/06/98; change of members
dot icon26/09/1997
Secretary resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
New secretary appointed
dot icon16/09/1997
Registered office changed on 16/09/97 from: 12 copthorne court 44 the drive hove east sussex BN3 3JD
dot icon23/07/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon25/06/1997
Return made up to 23/06/97; no change of members
dot icon09/05/1997
Full accounts made up to 1996-12-25
dot icon24/06/1996
Full accounts made up to 1995-12-25
dot icon21/06/1996
Return made up to 23/06/96; full list of members
dot icon12/05/1996
New director appointed
dot icon12/05/1996
Director resigned
dot icon03/07/1995
Return made up to 23/06/95; change of members
dot icon09/05/1995
Full accounts made up to 1994-12-25
dot icon09/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Director resigned
dot icon20/06/1994
Return made up to 23/06/94; full list of members
dot icon14/04/1994
Full accounts made up to 1993-12-25
dot icon25/06/1993
Return made up to 23/06/93; no change of members
dot icon12/05/1993
Full accounts made up to 1992-12-25
dot icon10/07/1992
Return made up to 23/06/92; change of members
dot icon08/05/1992
New director appointed
dot icon24/03/1992
Full accounts made up to 1991-12-25
dot icon06/02/1992
Ad 01/02/92--------- £ si 1@1=1 £ ic 22/23
dot icon15/10/1991
Full accounts made up to 1990-12-25
dot icon11/07/1991
Return made up to 23/06/91; full list of members
dot icon16/05/1991
Director resigned
dot icon22/11/1990
New director appointed
dot icon04/10/1990
Full accounts made up to 1989-12-25
dot icon19/09/1990
Return made up to 23/06/90; full list of members
dot icon14/02/1990
New director appointed
dot icon05/02/1990
Accounting reference date shortened from 31/03 to 25/12
dot icon15/01/1990
Memorandum and Articles of Association
dot icon15/01/1990
Ad 13/12/89--------- £ si 20@1=20 £ ic 2/22
dot icon15/01/1990
Resolutions
dot icon12/01/1990
Certificate of change of name
dot icon18/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
25/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2025
dot iconNext account date
25/12/2026
dot iconNext due on
25/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.84K
-
0.00
-
-
2022
2
24.84K
-
0.00
-
-
2022
2
24.84K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

24.84K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/02/2024 - Present
138
VINCENT ACCOUNTANCY & TAXATION SERVICES LTD
Corporate Secretary
05/07/2004 - 01/11/2006
3
Mr Francois Robert Dino Chevalier
Director
01/09/2023 - Present
3
Wilmot, Mark Andrew
Director
26/06/2010 - 01/05/2018
5
Gould, Melanie Elizabeth
Director
20/02/2023 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED

COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED is an(a) Active company incorporated on 15/03/1989 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 6 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 COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED?

toggle

COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED is currently Active. It was registered on 15/03/1989 .

Where is COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED located?

toggle

COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED do?

toggle

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

How many employees does COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED have?

toggle

COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED had 2 employees in 2022.

What is the latest filing for COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-12-25.