This company is commonly known as Coppice Gate (management) Limited. The company was founded 32 years ago and was given the registration number 02662854. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | COPPICE GATE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02662854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Corporate Secretary | 01 September 2011 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 28 May 1999 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 22 August 2006 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 18 June 2019 | Active |
13 Lower Meadow, Quedgeley, Gloucester, GL2 4XN | Secretary | - | Active |
51 Coppice Gate Hayden Road, Uckington, Cheltenham, GL51 9QJ | Secretary | 28 May 1999 | Active |
74 Coppice Gate, Hayden Road, Cheltenham, GL51 9QL | Secretary | 14 November 1994 | Active |
47 Coppice Gate, Hayden Lane, Cheltenham, GL51 9QJ | Secretary | 20 November 1996 | Active |
4 Lansdown Parade, Cheltenham, GL50 2LH | Secretary | 07 July 2008 | Active |
63 Byron Road, St Marks, Cheltenham, GL51 7EY | Secretary | 11 February 2003 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | - | Active |
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX | Corporate Secretary | 13 June 2006 | Active |
The Old School House, Leckhampton Road, Cheltenham, England, GL53 0AX | Director | 10 October 2005 | Active |
28 Coppice Gate Hayden Road, Uckington, Cheltenham, GL51 9QL | Director | 08 November 2007 | Active |
33 Tudor Street, Gloucester, GL1 5HP | Director | 28 May 1999 | Active |
49 Coppice Gate, Hayden Lane, Cheltenham, GL51 9QJ | Director | 20 November 1996 | Active |
Packers Cottage, 215 Bristol Road, Quedgeley, GL2 4QW | Director | - | Active |
Westwold, Evenlode, Morton In Marsh, GL56 0NT | Director | 31 August 2005 | Active |
74 Coppice Gate, Hayden Road, Cheltenham, GL51 9QL | Director | 29 April 1993 | Active |
49 Coppice Gate, Hayden Lane, Cheltenham, GL51 9QJ | Director | 20 November 1996 | Active |
47 Coppice Gate, Hayden Lane, Cheltenham, GL51 9QJ | Director | 20 November 1996 | Active |
20 Coppice Gate, Hayden Lane, Cheltenham, GL51 9QL | Director | 29 April 1993 | Active |
18 Coppice Gate, Cheltenham, GL51 9QL | Director | 29 April 1993 | Active |
17 Coppice Gate, Hayden Road, Cheltenham, GL51 9QJ | Director | 28 May 1999 | Active |
12 Hillview Road, Cheltenham, GL52 5AE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Change corporate secretary company with change date. | Download |
2016-11-15 | Address | Change sail address company with old address new address. | Download |
2016-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-26 | Address | Change registered office address company with date old address new address. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.