Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPPINS COURT (MANAGEMENT) LIMITED
Company Information for

COPPINS COURT (MANAGEMENT) LIMITED

1 WISTON AVENUE, CHICHESTER, WEST SUSSEX, PO19 8RJ,
Company Registration Number
01498081
Private Limited Company
Active

Company Overview

About Coppins Court (management) Ltd
COPPINS COURT (MANAGEMENT) LIMITED was founded on 1980-05-22 and has its registered office in West Sussex. The organisation's status is listed as "Active". Coppins Court (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COPPINS COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
1 WISTON AVENUE
CHICHESTER
WEST SUSSEX
PO19 8RJ
Other companies in PO19
 
Filing Information
Company Number 01498081
Company ID Number 01498081
Date formed 1980-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPINS COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPPINS COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PATRICIA HARPER
Company Secretary 2016-07-06
TERRY CHAPPEL
Director 2011-10-08
ALISON FISHER
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY JOY LEAVER
Director 2007-07-11 2017-09-27
ASHLEY JEZELLA
Director 2014-08-24 2016-07-06
DEBBIE PATRICIA HARPER
Company Secretary 2004-01-01 2015-04-19
FREDERICK GEORGE POWELL
Director 1993-08-31 2014-07-17
JOY SARAH PALMER
Director 2007-07-11 2012-07-03
NIEL ROBERT FORSYTH
Director 2006-08-01 2011-07-26
ROSE GLADYS FALLAIZE
Director 1993-08-31 2007-07-11
DONALD GEORGE LEAVER
Director 1991-10-14 2006-05-04
GEORGE PHILIP GOODWIN
Director 2004-01-01 2005-05-04
SHIRLEY JOY LEAVER
Company Secretary 1991-10-14 2003-12-31
JOAN IRIS GREENMAN
Director 1991-10-14 2003-09-17
MURIEL ROSALIND CLOAD
Director 1991-10-14 1993-08-31
DOROTHY MAUREEN LITTLE
Director 1991-10-14 1993-08-31
WILLIAM HAROLD MARSHALL
Director 1991-10-14 1993-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03DIRECTOR APPOINTED MR STUART RICHARD COSTER
2024-03-03APPOINTMENT TERMINATED, DIRECTOR ALISON FISHER
2024-03-03Termination of appointment of Deborah Patricia Harper on 2024-03-01
2024-03-03Appointment of Mrs Pauline Fallick as company secretary on 2024-03-01
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CHAPPEL
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JOY LEAVER
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-11AP03Appointment of Mrs Deborah Patricia Harper as company secretary on 2016-07-06
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JEZELLA
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-26AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-26AP01DIRECTOR APPOINTED MRS ALISON FISHER
2015-05-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20TM02Termination of appointment of Debbie Patricia Harper on 2015-04-19
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-20AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-18AP01DIRECTOR APPOINTED MR ASHLEY JEZELLA
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GEORGE POWELL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-22AR0114/10/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0114/10/12 ANNUAL RETURN FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOY PALMER
2012-06-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0114/10/11 ANNUAL RETURN FULL LIST
2011-11-10AP01DIRECTOR APPOINTED MR TERRY CHAPPEL
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NIEL FORSYTH
2011-07-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0114/10/10 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0114/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE POWELL / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY SARAH PALMER / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JOY LEAVER / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIEL ROBERT FORSYTH / 16/11/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/05
2005-02-09363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-19288bSECRETARY RESIGNED
2003-10-29363aRETURN MADE UP TO 14/10/03; CHANGE OF MEMBERS
2003-10-10288bDIRECTOR RESIGNED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-22363aRETURN MADE UP TO 14/10/02; CHANGE OF MEMBERS
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-26363aRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-01363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-28363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-16363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-20363sRETURN MADE UP TO 14/10/97; CHANGE OF MEMBERS
1997-04-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-17363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-18363sRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-24363sRETURN MADE UP TO 14/10/94; CHANGE OF MEMBERS
1994-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COPPINS COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPPINS COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPPINS COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,171
Creditors Due Within One Year 2011-12-31 £ 1,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPPINS COURT (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,224
Cash Bank In Hand 2011-12-31 £ 2,768
Current Assets 2012-12-31 £ 4,606
Current Assets 2011-12-31 £ 3,113
Shareholder Funds 2012-12-31 £ 3,435
Shareholder Funds 2011-12-31 £ 1,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPPINS COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPPINS COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of COPPINS COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPINS COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COPPINS COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COPPINS COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPPINS COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPPINS COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1