Company Information for COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED
318 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 3DN,
|
Company Registration Number
01578229
Private Limited Company
Active |
Company Name | |
---|---|
COPPICE CLOSE RESIDENTS' ASSOCIATION LIMITED | |
Legal Registered Office | |
318 STRATFORD ROAD SHIRLEY SOLIHULL B90 3DN Other companies in B91 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE ELLEN CAWSER |
||
JOHN CHRISTOPHER O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HOWARD BELCHER |
Director | ||
ALAN ALFRED WOODWARD |
Director | ||
RUTH CLARKE |
Director | ||
WILLIAM PYATT |
Director | ||
BERNARDETTE JULIA LAWRENCE |
Company Secretary | ||
BERNARDETTE JULIA LAWRENCE |
Director | ||
PIPPA WALTERS |
Director | ||
CICELY MARY ROSS |
Director | ||
SYBIL MARY SMITH |
Director | ||
JOSEPHINE MARGARET HUYTON |
Director | ||
WENDY DOROTHY JAMESON |
Director | ||
ANNE O'CONNELL |
Director | ||
LAWRENCE ALBERT GASKIN |
Company Secretary | ||
LAWRENCE ALBERT GASKIN |
Director | ||
WILLIAM EDWARD ROBERTS |
Director | ||
JOHN HUDSON |
Director | ||
DOUGLAS COLLINGWOOD CLEGG |
Director | ||
ANNE O'CONNELL |
Company Secretary | ||
PETER JEROME TAYLOR |
Director | ||
GEORGE ERNEST HUYTON |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JAQUELINE ANNE TYE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES | ||
Termination of appointment of Mark Keith Bruckshaw on 2024-01-09 | ||
Appointment of Inspire Property Management as company secretary on 2024-01-09 | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR ROBERT ALISTAIR HENWORTH | ||
DIRECTOR APPOINTED MR ROBERT ALISTAIR HENWORTH | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DONALD ANTHONY LEE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
DIRECTOR APPOINTED MS JAQUELINE ANNE TYE | ||
DIRECTOR APPOINTED MS LOUISE ELLEN CAWSER | ||
AP01 | DIRECTOR APPOINTED MS JAQUELINE ANNE TYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CECIL BUCKINGHAM | |
AP03 | Appointment of Mr Mark Keith Bruckshaw as company secretary on 2022-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/22 FROM Coppice Close 42 Dove House Lane Solihull West Midlands B91 2ED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLEN CAWSER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK FOLEY | |
APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER O'SULLIVAN | ||
DIRECTOR APPOINTED MR JOHN CECIL BUCKINGHAM | ||
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | ||
Director's details changed for Ms Louise Ellen Cawser on 2022-01-01 | ||
CH01 | Director's details changed for Ms Louise Ellen Cawser on 2022-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN CECIL BUCKINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER O'SULLIVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD BELCHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MS LOUISE ELLEN CAWSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ALFRED WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH CLARKE | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 10200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 10200 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 10200 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 10200 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALAN ALFRED WOODWARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PYATT | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED JOHN HOWARD BELCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDETTE LAWRENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNARDETTE LAWRENCE | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PYATT / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARDETTE JULIA LAWRENCE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CLARKE / 18/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 30/01/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/01/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/01/99; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ALTER MEM AND ARTS 26/08/98 | |
SRES01 | ALTER MEM AND ARTS 15/09/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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
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 |
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. |