UKBizDB.co.uk

COPERS COPE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copers Cope Road Management Company Limited. The company was founded 25 years ago and was given the registration number 03672537. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COPERS COPE ROAD MANAGEMENT COMPANY LIMITED
Company Number:03672537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat F, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR

Director27 April 2023Active
65d Copers Cope Road, Beckenham, BR3 1NR

Director08 February 2000Active
Flat E, 65 Copers Cope Road, Beckenham, United Kingdom, BR3 1NR

Director03 February 2004Active
68, Chudleigh Road, Ladywell, London, United Kingdom, SE4 1JW

Director09 February 2013Active
12 Sutton Avenue, Seaford, England, BN25 4LG

Director10 January 2015Active
65b, Copers Cope Road, Beckenham, United Kingdom, BR3 1NR

Director27 April 2012Active
Flat F, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR

Director27 April 2023Active
65a Copers Cope Road, Beckenham, BR3 1NR

Secretary08 February 2000Active
65b Copers Cope Road, Beckenham, BR3 1NR

Secretary03 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 November 1998Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director10 October 2017Active
Flat 4, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR

Director01 May 2015Active
Flat F, 65 Coopers Cope Road, Beckenham, BR3 1NR

Director03 February 2004Active
Flat F Mentmore Lodge, Copers Cope Road, Beckenham, United Kingdom, BR3 1NR

Director21 January 2014Active
Flat F Mentmore Lodge, Copers Cope Road, Beckenham, BR3 1NR

Director06 June 2007Active
65c Copers Cope Road, Beckenham, BR3 1NR

Director03 February 2004Active
65a Copers Cope Road, Beckenham, BR3 1NR

Director03 February 2004Active
Flat C, 65 Coopers Cope Road, Beckenham, BR3 1NR

Director22 September 2006Active
65b Copers Cope Road, Beckenham, BR3 1NR

Director03 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 November 1998Active

People with Significant Control

Mr Neil Canfer
Notified on:27 April 2023
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Flat F, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR
Nature of control:
  • Significant influence or control
Mr James David Stratford
Notified on:27 April 2023
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Flat F, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR
Nature of control:
  • Significant influence or control
Mr Marc Cashmore
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Flat F, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR0
Nature of control:
  • Significant influence or control
Mr David Michael Page
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:Australian
Country of residence:United Kingdom
Address:65b Copers Cope Road, Beckenham, United Kingdom, BR3 1NR
Nature of control:
  • Significant influence or control
Mr Paul David Manning
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:68 Chudleigh Road, Ladywell, London, United Kingdom, SE4 1JW
Nature of control:
  • Significant influence or control
Mrs Lindsay Kim Harman
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:65 D Copers Cope Road, Beckenham, United Kingdom, BR3 1NR
Nature of control:
  • Significant influence or control
Mrs Simone Ann Oates
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:12 Sutton Avenue, Seaford, England, BN25 4LG
Nature of control:
  • Significant influence or control
Ms Belinda Jane Hill
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat E, 65 Copers Cope Road, Beckenham, United Kingdom, BR3 1NR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.