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.
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 | : |
|
Registered Address | : | Lygon House, 50 London Road, Bromley, Kent, BR1 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat F, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR | Director | 27 April 2023 | Active |
65d Copers Cope Road, Beckenham, BR3 1NR | Director | 08 February 2000 | Active |
Flat E, 65 Copers Cope Road, Beckenham, United Kingdom, BR3 1NR | Director | 03 February 2004 | Active |
68, Chudleigh Road, Ladywell, London, United Kingdom, SE4 1JW | Director | 09 February 2013 | Active |
12 Sutton Avenue, Seaford, England, BN25 4LG | Director | 10 January 2015 | Active |
65b, Copers Cope Road, Beckenham, United Kingdom, BR3 1NR | Director | 27 April 2012 | Active |
Flat F, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR | Director | 27 April 2023 | Active |
65a Copers Cope Road, Beckenham, BR3 1NR | Secretary | 08 February 2000 | Active |
65b Copers Cope Road, Beckenham, BR3 1NR | Secretary | 03 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 November 1998 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 10 October 2017 | Active |
Flat 4, Mentmore Lodge, 65 Copers Cope Road, Beckenham, England, BR3 1NR | Director | 01 May 2015 | Active |
Flat F, 65 Coopers Cope Road, Beckenham, BR3 1NR | Director | 03 February 2004 | Active |
Flat F Mentmore Lodge, Copers Cope Road, Beckenham, United Kingdom, BR3 1NR | Director | 21 January 2014 | Active |
Flat F Mentmore Lodge, Copers Cope Road, Beckenham, BR3 1NR | Director | 06 June 2007 | Active |
65c Copers Cope Road, Beckenham, BR3 1NR | Director | 03 February 2004 | Active |
65a Copers Cope Road, Beckenham, BR3 1NR | Director | 03 February 2004 | Active |
Flat C, 65 Coopers Cope Road, Beckenham, BR3 1NR | Director | 22 September 2006 | Active |
65b Copers Cope Road, Beckenham, BR3 1NR | Director | 03 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.