Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED
Company Information for

COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED

318 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 3DN,
Company Registration Number
01578229
Private Limited Company
Active

Company Overview

About Coppice Close Residents' Association Ltd
COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED was founded on 1981-08-05 and has its registered office in Solihull. The organisation's status is listed as "Active". Coppice Close Residents' Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
318 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 3DN
Other companies in B91
 
Filing Information
Company Number 01578229
Company ID Number 01578229
Date formed 1981-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 20:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPICE CLOSE RESIDENTS' ASSOCIATION 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 COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ELLEN CAWSER
Director 2017-12-08
JOHN CHRISTOPHER O'SULLIVAN
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD BELCHER
Director 2010-04-15 2018-02-14
ALAN ALFRED WOODWARD
Director 2012-03-22 2017-12-08
RUTH CLARKE
Director 1999-02-22 2017-09-18
WILLIAM PYATT
Director 2006-10-06 2011-09-30
BERNARDETTE JULIA LAWRENCE
Company Secretary 1999-01-30 2010-03-02
BERNARDETTE JULIA LAWRENCE
Director 1998-02-02 2010-03-02
PIPPA WALTERS
Director 1999-02-22 2004-01-14
CICELY MARY ROSS
Director 1998-02-02 1999-08-09
SYBIL MARY SMITH
Director 1999-02-22 1999-07-23
JOSEPHINE MARGARET HUYTON
Director 1993-01-19 1999-02-22
WENDY DOROTHY JAMESON
Director 1998-02-02 1999-02-22
ANNE O'CONNELL
Director 1993-01-19 1999-02-22
LAWRENCE ALBERT GASKIN
Company Secretary 1993-01-19 1999-01-25
LAWRENCE ALBERT GASKIN
Director 1995-01-30 1999-01-25
WILLIAM EDWARD ROBERTS
Director 1992-01-30 1998-05-07
JOHN HUDSON
Director 1993-01-19 1998-03-07
DOUGLAS COLLINGWOOD CLEGG
Director 1993-12-04 1996-05-13
ANNE O'CONNELL
Company Secretary 1992-01-30 1993-01-19
PETER JEROME TAYLOR
Director 1992-01-30 1993-01-12
GEORGE ERNEST HUYTON
Director 1992-01-30 1992-05-16

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
2024-09-25APPOINTMENT TERMINATED, DIRECTOR JAQUELINE ANNE TYE
2024-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-01-09CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES
2024-01-09Termination of appointment of Mark Keith Bruckshaw on 2024-01-09
2024-01-09Appointment of Inspire Property Management as company secretary on 2024-01-09
2023-06-20Memorandum articles filed
2023-03-22DIRECTOR APPOINTED MR ROBERT ALISTAIR HENWORTH
2023-03-22DIRECTOR APPOINTED MR ROBERT ALISTAIR HENWORTH
2023-02-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-10CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-11-02AP01DIRECTOR APPOINTED MR DONALD ANTHONY LEE
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-21DIRECTOR APPOINTED MS JAQUELINE ANNE TYE
2022-06-21DIRECTOR APPOINTED MS LOUISE ELLEN CAWSER
2022-06-21AP01DIRECTOR APPOINTED MS JAQUELINE ANNE TYE
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CECIL BUCKINGHAM
2022-05-14AP03Appointment of Mr Mark Keith Bruckshaw as company secretary on 2022-05-01
2022-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/22 FROM Coppice Close 42 Dove House Lane Solihull West Midlands B91 2ED
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLEN CAWSER
2022-03-31AP01DIRECTOR APPOINTED MR MICHAEL PATRICK FOLEY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER O'SULLIVAN
2022-01-14DIRECTOR APPOINTED MR JOHN CECIL BUCKINGHAM
2022-01-14CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-14Director's details changed for Ms Louise Ellen Cawser on 2022-01-01
2022-01-14CH01Director's details changed for Ms Louise Ellen Cawser on 2022-01-01
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-14AP01DIRECTOR APPOINTED MR JOHN CECIL BUCKINGHAM
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER O'SULLIVAN
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2020-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD BELCHER
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-11AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER O'SULLIVAN
2017-12-11AP01DIRECTOR APPOINTED MS LOUISE ELLEN CAWSER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALFRED WOODWARD
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CLARKE
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10200
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-21AUDAUDITOR'S RESIGNATION
2016-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 10200
2016-02-16AR0130/01/16 ANNUAL RETURN FULL LIST
2015-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 10200
2015-02-26AR0130/01/15 ANNUAL RETURN FULL LIST
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 10200
2014-02-11AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-06AR0130/01/13 ANNUAL RETURN FULL LIST
2012-04-05AP01DIRECTOR APPOINTED ALAN ALFRED WOODWARD
2012-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-31AR0130/01/12 ANNUAL RETURN FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PYATT
2011-02-01AR0130/01/11 ANNUAL RETURN FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-05-17AP01DIRECTOR APPOINTED JOHN HOWARD BELCHER
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDETTE LAWRENCE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY BERNARDETTE LAWRENCE
2010-03-18AR0130/01/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PYATT / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARDETTE JULIA LAWRENCE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH CLARKE / 18/03/2010
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-13AR0130/01/09 FULL LIST
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-16363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-03-12363sRETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-27363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-09288bDIRECTOR RESIGNED
2004-08-09363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-09363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-06-14363sRETURN MADE UP TO 30/01/02; NO CHANGE OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-04-06363sRETURN MADE UP TO 30/01/01; NO CHANGE OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-06363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-10288bDIRECTOR RESIGNED
1999-08-26288bDIRECTOR RESIGNED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-29288bDIRECTOR RESIGNED
1999-03-29288bDIRECTOR RESIGNED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-29288bDIRECTOR RESIGNED
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-19363sRETURN MADE UP TO 30/01/99; CHANGE OF MEMBERS
1999-02-19288aNEW SECRETARY APPOINTED
1998-11-12SRES01ALTER MEM AND ARTS 26/08/98
1998-09-21SRES01ALTER MEM AND ARTS 15/09/98
1998-05-15288bDIRECTOR RESIGNED
1998-05-15288bDIRECTOR RESIGNED
1998-02-18288aNEW DIRECTOR APPOINTED
1998-02-18288aNEW DIRECTOR APPOINTED
1998-02-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-18288aNEW DIRECTOR APPOINTED
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 COPPICE CLOSE RESIDENTS' ASSOCIATION 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 COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPICE CLOSE RESIDENTS' ASSOCIATION 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 COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COPPICE CLOSE RESIDENTS' ASSOCIATION 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 COPPICE CLOSE RESIDENTS' ASSOCIATION 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 COPPICE CLOSE RESIDENTS' ASSOCIATION 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