UKBizDB.co.uk

COPERS GRANGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Copers Grange Management Company Limited. The company was founded 18 years ago and was given the registration number 05776982. The firm's registered office is in BROMLEY. You can find them at Northleach Property Management Limited Naval House, 252a High Street, Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COPERS GRANGE MANAGEMENT COMPANY LIMITED
Company Number:05776982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Northleach Property Management Limited Naval House, 252a High Street, Bromley, Kent, BR1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Naval House, 252 A High Street, Bexley, United Kingdom, BR1 1PG

Corporate Secretary01 July 2018Active
Naval House/252a, High Street, Bromley, BR1 1PG

Corporate Secretary01 July 2018Active
Flat 11, 44 Copers Cope Road, Beckenham, United Kingdom, BR3 1FZ

Director10 April 2021Active
9 The Vale, Coulsdon, CR5 2AU

Secretary11 April 2006Active
Townsend Barn, Skilgate, Taunton, England, TA4 2DQ

Secretary30 July 2018Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary02 July 2007Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 April 2006Active
81, Heathfield Road, Keston, United Kingdom, BR2 6BB

Corporate Secretary01 October 2013Active
9 The Vale, Coulsdon, CR5 2AU

Director11 April 2006Active
Copers Grange, 44 Copers Cope Road, Flat 3, Beckenham, England, BR3 1FZ

Director17 February 2016Active
48 Mada Road, Orpington, BR6 8HQ

Director11 April 2006Active
81, Heathfield Road, Keston, United Kingdom, BR2 6BB

Director21 February 2011Active
Flat 11, Copers Grange, 44 Copers Cope Road, Beckenham, United Kingdom, BR3 1FZ

Director13 December 2011Active
Flat 11 Copers Grange, 44 Copers Cope Road, Beckenham, Kent, BR3 1FZ

Director30 April 2007Active
St Marys School Lane, Shackleford, Godalming, GU8 6AZ

Director30 November 2006Active
14 Copers Grange, 44 Copers Cope Road, Beckenham, BR3 1FZ

Director30 April 2007Active
Flat 16 Copers Grange, 44 Copers Cope Road, Beckenham, United Kingdom, BR3 1FZ

Director06 October 2010Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Director02 July 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 April 2006Active
81 Heathfield Road, 81 Heathfield Road, Keston, England, BR2 6BB

Corporate Director08 February 2016Active

People with Significant Control

John Wiltshire
Notified on:10 March 2017
Status:Active
Country of residence:England
Address:81 Heathfield Road, Heathfield Road, Keston, England, BR2 6BB
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-08-09Officers

Appoint corporate secretary company with name date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint corporate secretary company with name date.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Appoint person secretary company with name date.

Download
2018-07-24Address

Change registered office address company with date old address new address.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.