This company is commonly known as Copners Drive Management Rte Company Limited. The company was founded 20 years ago and was given the registration number 04984980. The firm's registered office is in HIGH WYCOMBE. You can find them at 32 Copners Drive, Holmer Green, High Wycombe, . This company's SIC code is 98000 - Residents property management.
Name | : | COPNERS DRIVE MANAGEMENT RTE COMPANY LIMITED |
---|---|---|
Company Number | : | 04984980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Copners Drive, Holmer Green, High Wycombe, England, HP15 6SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Copners Drive, Holmer Green, High Wycombe, England, HP15 6SG | Director | 19 December 2019 | Active |
28 Copners Drive, Holmer Green, High Wycombe, HP15 6SG | Secretary | 04 December 2003 | Active |
30, Copners Drive, Holmer Green, High Wycombe, England, HP15 6SG | Secretary | 28 November 2022 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 December 2003 | Active |
5 Parsons Walk, Holmer Green, High Wycombe, HP15 6SJ | Director | 04 December 2003 | Active |
63, Honor Road, Prestwood, Great Missenden, Great Britain, HP16 0NL | Director | 01 August 2007 | Active |
30 Copners Drive, Holmer Green, High Wycombe, HP15 6SG | Director | 04 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 December 2003 | Active |
Mr Andrew Edward Martin Hornsby | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Copners Drive, High Wycombe, England, HP15 6SG |
Nature of control | : |
|
Mr Victor Thomas Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Copners Drive, Copners Drive, High Wycombe, England, HP15 6SG |
Nature of control | : |
|
Miss Kelly Gilmour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Copners Drive, 28 Copners Drive, High Wycombe, England, HP15 6SG |
Nature of control | : |
|
Mr Philip Marek Luzar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63 Honor Road, Honor Road, Great Missenden, England, HP16 0NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint person secretary company with name date. | Download |
2022-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Officers | Termination secretary company with name termination date. | Download |
2019-02-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-24 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.