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

COPPER BEECH COURT MANAGEMENT LIMITED

JOHN SIMMONS & CO, 141 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT,
Company Registration Number
01563138
Private Limited Company
Active

Company Overview

About Copper Beech Court Management Ltd
COPPER BEECH COURT MANAGEMENT LIMITED was founded on 1981-05-21 and has its registered office in Loughton. The organisation's status is listed as "Active". Copper Beech 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
COPPER BEECH COURT MANAGEMENT LIMITED
 
Legal Registered Office
JOHN SIMMONS & CO
141 HIGH ROAD
LOUGHTON
ESSEX
IG10 4LT
Other companies in IG10
 
Filing Information
Company Number 01563138
Company ID Number 01563138
Date formed 1981-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPER BEECH 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 COPPER BEECH COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Company Secretary 2002-01-01
DAVID GEORGE FAIRWEATHER
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL LIPSCOMBE
Director 2013-11-18 2016-09-30
CHRISTINA LANE
Director 2010-09-07 2014-06-03
ANDREW JOHN BUCKNER
Director 2010-11-23 2013-11-19
ALAN MICHAEL MASON
Director 2012-08-24 2013-11-19
ALAN MICHAEL MASON
Director 1999-01-13 2011-11-01
ANDREW JOHN BUCKNER
Director 2002-07-22 2010-09-07
PAMELA JESSIE D'AGUIAR
Director 2004-12-12 2010-07-12
ALAN MICHAEL MASON
Company Secretary 2000-11-05 2008-08-15
AVRIL LOUISE SMILES
Director 2004-01-08 2006-03-15
JOHN IVOR D'AGUIAR
Director 2003-10-21 2004-12-12
JOHN LAWRENCE DICK
Company Secretary 2004-01-08 2004-12-01
JOHN LAWRENCE DICK
Director 2004-01-08 2004-02-10
JAMES MARK BRUCE BEDWELL
Director 1998-11-23 2002-10-08
TRACEY FARRINGTON
Director 1996-08-13 2001-04-24
PHILIP JOHN WALKER
Company Secretary 1996-10-20 2000-11-05
PHILIP JOHN WALKER
Director 1995-11-27 2000-11-05
ANDREW JOHN BUCKNER
Director 1996-10-20 1999-10-31
STEVEN DAVID HATCHARD
Company Secretary 1994-10-03 1996-10-20
STEVEN DAVID HATCHARD
Director 1994-06-23 1996-10-20
MARTIN STUART DICKINS
Director 1994-06-23 1996-09-15
J NICHOLSON & SON
Company Secretary 1991-11-22 1994-10-03
JOHN PETER WILLIAM MAIDMAN
Director 1991-11-22 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED GROSVENOR HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-15 CURRENT 2004-11-17 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED ACADEMY MANAGEMENT COMPANY (LONDON) LIMITED Company Secretary 2007-09-04 CURRENT 1991-04-09 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED GLENWOOD COURT MANAGEMENT LIMITED Company Secretary 2006-10-02 CURRENT 1997-05-01 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-07 CURRENT 1988-08-26 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED TINE COURT (HAINAULT) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-01 CURRENT 2003-08-21 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED OAKWOOD COURT LIMITED Company Secretary 2004-04-21 CURRENT 1988-02-16 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BURNEY DRIVE(BLOCK A)MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-02 CURRENT 1984-10-10 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED THE RIDINGS (SNARESBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-01 CURRENT 1995-12-15 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED ALEXANDER COURT (EPPING) MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-01 CURRENT 2001-10-15 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED AURORA COURT MANAGEMENT LIMITED Company Secretary 2001-07-20 CURRENT 1995-11-16 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HURST COURT FLATS LIMITED Company Secretary 2001-04-12 CURRENT 1961-10-06 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HURST COURT FLATS (WOODFORD) LIMITED Company Secretary 2001-01-01 CURRENT 1989-12-27 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HARRISONS WHARF (PURFLEET) LIMITED Company Secretary 2000-12-01 CURRENT 1998-02-03 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BURNEY DRIVE(BLOCK B)MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-29 CURRENT 1984-08-09 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED SAVILL ROW (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-03-10 CURRENT 1981-11-02 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED WEDMORE STREET (LONDON N19) MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-23 CURRENT 1999-05-19 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED FAWNMASTER LIMITED Company Secretary 1999-01-25 CURRENT 1996-05-31 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HERMITAGE (BOW) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 1998-05-11 CURRENT 1985-09-11 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED NIGHTINGALE COURT (ISLINGTON) LIMITED Company Secretary 1998-04-01 CURRENT 1997-04-09 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED JACKSON COURT (FOREST GATE) LIMITED Company Secretary 1996-07-25 CURRENT 1995-12-07 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED SILKS COURT (BARCLAY ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-06-21 CURRENT 1987-08-28 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BURNEY DRIVE(BLOCK D)MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-25 CURRENT 1984-07-25 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED SPENCER COURT (ELM PARK) LIMITED Company Secretary 1995-03-14 CURRENT 1994-08-12 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED PARAMOUNT HOUSE (LEYTONSTONE) MANAGEMENT LIMITED Company Secretary 1995-01-01 CURRENT 1985-09-02 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED LINCOLN COURT (EASTERN AVENUE) MANAGEMENT COMPANY LIMITED Company Secretary 1994-11-22 CURRENT 1986-04-14 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1994-10-04 CURRENT 1993-10-14 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BARONS COURT (ILFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1993-10-01 CURRENT 1988-03-02 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HASTINGWOOD COURT (TRINITY CLOSE) MANAGEMENT LIMITED Company Secretary 1993-01-07 CURRENT 1987-08-31 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED Company Secretary 1992-06-08 CURRENT 1984-07-25 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED WEALD HALL MANAGEMENT LIMITED Company Secretary 1991-12-18 CURRENT 1985-11-06 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BANCROFT COURT LIMITED Company Secretary 1991-05-15 CURRENT 1985-07-11 Active
DAVID GEORGE FAIRWEATHER COPPER BEECH COURT (FREEHOLD) LIMITED Director 2013-11-18 CURRENT 2011-06-02 Active

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
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WIXLEY
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-23DIRECTOR APPOINTED MR DAVID DANIEL LIMBURG
2021-12-23AP01DIRECTOR APPOINTED MR DAVID DANIEL LIMBURG
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-30AP01DIRECTOR APPOINTED CHRISTINA LANE
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE FAIRWEATHER
2018-12-28AP01DIRECTOR APPOINTED MR DAVID JOHN WIXLEY
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 340
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LIPSCOMBE
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 340
2015-12-07AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 340
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LANE
2014-01-14AP01DIRECTOR APPOINTED SAM LIPSCOMBE
2013-12-09AP01DIRECTOR APPOINTED DAVID GEORGE FAIRWEATHER
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 340
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MASON
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKNER
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0122/11/12 ANNUAL RETURN FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR ALAN MICHAEL MASON
2011-12-06AR0122/11/11 ANNUAL RETURN FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MASON
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0122/11/10 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED MR ANDREW JOHN BUCKNER
2010-11-25AD02SAIL ADDRESS CREATED
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKNER
2010-09-14AP01DIRECTOR APPOINTED CHRISTINA LANE
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA D'AGUIAR
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL MASON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JESSIE D'AGUIAR / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BUCKNER / 23/11/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED / 23/11/2009
2009-10-12AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY ALAN MASON
2007-11-29363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-01-10363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-14288bSECRETARY RESIGNED
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-15363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-28363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-29288aNEW DIRECTOR APPOINTED
2003-01-14363aRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2002-11-13288aNEW SECRETARY APPOINTED
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-11288bDIRECTOR RESIGNED
2002-07-29288aNEW DIRECTOR APPOINTED
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-30288bDIRECTOR RESIGNED
2000-12-21363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-12-21288aNEW SECRETARY APPOINTED
2000-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COPPER BEECH 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 COPPER BEECH 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
COPPER BEECH COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 7,780
Creditors Due Within One Year 2012-03-31 £ 10,494

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 COPPER BEECH COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 17,703
Cash Bank In Hand 2012-03-31 £ 9,524
Current Assets 2013-03-31 £ 18,503
Current Assets 2012-03-31 £ 10,925
Debtors 2012-03-31 £ 1,401
Shareholder Funds 2013-03-31 £ 10,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPPER BEECH COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPPER BEECH COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of COPPER BEECH COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPER BEECH 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 (68320 - Management of real estate on a fee or contract basis) as COPPER BEECH COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COPPER BEECH 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 COPPER BEECH 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 COPPER BEECH 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.