Company Information for COPSE MANAGEMENT LIMITED(THE)
OCTAGON HOUSE, 20 HOOK ROAD, EPSOM, SURREY, KT19 8TR,
|
Company Registration Number
02011078
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
COPSE MANAGEMENT LIMITED(THE) | |
Legal Registered Office | |
OCTAGON HOUSE 20 HOOK ROAD EPSOM SURREY KT19 8TR Other companies in BN21 | |
Company Number | 02011078 | |
---|---|---|
Company ID Number | 02011078 | |
Date formed | 1986-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 01:58:31 |
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 |
---|---|---|
ROSS & CO (AGENCY) LTD |
||
JOHN ANDREW HATCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAVELOCK ESTATES LIMITED |
Company Secretary | ||
ANTON GERARD KUDLACEK BREE |
Company Secretary | ||
GORDON SCOTT VEITCH |
Company Secretary | ||
WILLIAM MOORE |
Director | ||
DESMOND ANTHONY MARTIN |
Company Secretary | ||
DESMOND ANTHONY MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2007-10-18 | Active | |
CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2003-06-11 | Active | |
9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2013-10-08 | Active | |
KINGSLAND EASTBOURNE LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2002-12-11 | Active | |
SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1992-09-14 | Active | |
WYCH HILL PARK MANAGEMENT LTD | Company Secretary | 2017-10-29 | CURRENT | 1999-06-09 | Active | |
THE LIMES (UPPERTON) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2003-02-12 | Active | |
VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2005-01-26 | Active | |
BEXFIELD COURT LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1959-05-01 | Active | |
LUCKY THIRTEEN ST MICHAELS PLACE LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1990-06-05 | Active | |
CAREW COURT (EASTBOURNE) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1993-04-22 | Active | |
LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1995-12-20 | Active | |
BUXTON APARTMENTS LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2006-10-10 | Active | |
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2009-02-04 | Active | |
SUSSEX HOUSE RESIDENTS LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1985-08-02 | Active | |
NICHOLLS COURT (HILLINGDON) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1988-08-11 | Active | |
LIMES (EASTBOURNE) LIMITED(THE) | Company Secretary | 2017-10-29 | CURRENT | 1960-10-20 | Active | |
DE WALDEN MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1999-08-20 | Active | |
ARUNDEL PLACE RESIDENTS COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2002-03-04 | Active | |
ARUNDEL HOUSE (EASTBOURNE) LTD | Company Secretary | 2017-10-29 | CURRENT | 2005-09-05 | Active | |
ARISTA COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2006-02-07 | Active | |
BAXTERS QUARTER MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2007-12-13 | Active | |
GREENCROFT (EASTBOURNE) LIMITED | Company Secretary | 2017-10-24 | CURRENT | 1987-12-11 | Active | |
WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2011-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/04/23 FROM 2 High Street Ewell Epsom KT17 1SJ England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/22 FROM Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AP04 | Appointment of Wildheart Residential Management Limited as company secretary on 2022-05-01 | |
TM02 | Termination of appointment of Ross & Co (Agency) Ltd on 2022-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29 | |
TM02 | Termination of appointment of Havelock Estates Limited on 2017-10-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Havelock Estates Limited as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Anton Gerard Kudlacek Bree on 2016-04-01 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Anton Gerard Kudlacek Bree as company secretary on 2015-01-13 | |
TM02 | Termination of appointment of Gordon Scott Veitch on 2015-01-13 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Andrew Hatch on 2012-11-07 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM 1 Hyde Gardens Eastbourne East Sussex BN21 4PN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 3 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN | |
363a | ANNUAL RETURN MADE UP TO 29/09/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 1 DUKES PASSAGE DUKE STREET BRIGHTON EAST SUSSEX BN1 1BS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | ANNUAL RETURN MADE UP TO 31/12/03 | |
363a | ANNUAL RETURN MADE UP TO 31/12/02 | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
363a | ANNUAL RETURN MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 47 CHURCH ROAD HOVEHTON EAST SUSSEX BN3 2BE | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/01 | |
363s | ANNUAL RETURN MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/98 FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF | |
363s | ANNUAL RETURN MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/96 | |
363s | ANNUAL RETURN MADE UP TO 31/12/95 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 24/05/95 FROM: THE LODGE 17 LONDON ROAD ASCOT BERKSHIRE SL5 7EN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | ANNUAL RETURN MADE UP TO 31/12/94 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | ANNUAL RETURN MADE UP TO 31/12/92 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | DIRECTOR RESIGNED | |
363b | ANNUAL RETURN MADE UP TO 31/12/91 | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2003-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
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 COPSE MANAGEMENT LIMITED(THE)
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as COPSE MANAGEMENT LIMITED(THE) are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COPSE MANAGEMENT LIMITED(THE) | Event Date | 2003-07-29 |
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. |