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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Naval House, 252 A High Street, Bexley, United Kingdom, BR1 1PG | Corporate Secretary | 01 July 2018 | Active |
Naval House/252a, High Street, Bromley, BR1 1PG | Corporate Secretary | 01 July 2018 | Active |
Flat 11, 44 Copers Cope Road, Beckenham, United Kingdom, BR3 1FZ | Director | 10 April 2021 | Active |
9 The Vale, Coulsdon, CR5 2AU | Secretary | 11 April 2006 | Active |
Townsend Barn, Skilgate, Taunton, England, TA4 2DQ | Secretary | 30 July 2018 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 02 July 2007 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 April 2006 | Active |
81, Heathfield Road, Keston, United Kingdom, BR2 6BB | Corporate Secretary | 01 October 2013 | Active |
9 The Vale, Coulsdon, CR5 2AU | Director | 11 April 2006 | Active |
Copers Grange, 44 Copers Cope Road, Flat 3, Beckenham, England, BR3 1FZ | Director | 17 February 2016 | Active |
48 Mada Road, Orpington, BR6 8HQ | Director | 11 April 2006 | Active |
81, Heathfield Road, Keston, United Kingdom, BR2 6BB | Director | 21 February 2011 | Active |
Flat 11, Copers Grange, 44 Copers Cope Road, Beckenham, United Kingdom, BR3 1FZ | Director | 13 December 2011 | Active |
Flat 11 Copers Grange, 44 Copers Cope Road, Beckenham, Kent, BR3 1FZ | Director | 30 April 2007 | Active |
St Marys School Lane, Shackleford, Godalming, GU8 6AZ | Director | 30 November 2006 | Active |
14 Copers Grange, 44 Copers Cope Road, Beckenham, BR3 1FZ | Director | 30 April 2007 | Active |
Flat 16 Copers Grange, 44 Copers Cope Road, Beckenham, United Kingdom, BR3 1FZ | Director | 06 October 2010 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Director | 02 July 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 April 2006 | Active |
81 Heathfield Road, 81 Heathfield Road, Keston, England, BR2 6BB | Corporate Director | 08 February 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-09 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Officers | Appoint person secretary company with name date. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.