This company is commonly known as Copsem Way (esher) Management Company Limited. The company was founded 34 years ago and was given the registration number 02409511. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02409511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD | Corporate Secretary | 08 July 2014 | Active |
5 Copsem Way, Esher, KT10 9ER | Director | 17 December 1999 | Active |
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD | Director | 16 January 2021 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | - | Active |
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD | Director | 20 July 2014 | Active |
7 Copsem Way, Esher, KT10 9ER | Director | 13 July 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | - | Active |
Annecy Court, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Corporate Secretary | 01 April 2012 | Active |
The Bellbourne, 103 High Street, Esher, United Kingdom, KT10 9QE | Corporate Secretary | 06 July 2008 | Active |
6, Copsem Way, Esher, KT10 9ER | Director | 13 July 2008 | Active |
1 Chateau De La Mer, Havre Des Pas, St Helier, JE2 4UL | Director | 13 July 2008 | Active |
5 Copsem Way, Esher, KT10 9ER | Director | - | Active |
Oaklawn 1 Copsem Way, Esher, KT10 9ER | Director | 13 July 2008 | Active |
Mr Stewart Graham Cook | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Copsem Way, Esher, England, KT10 9ER |
Nature of control | : |
|
Mr Andrew Macdonald Smith | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Annecy Court, Ferry Works, Thames Ditton, KT7 0QJ |
Nature of control | : |
|
Mr Tejinder Singh Virdi | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Copsem Way, Esher, England, KT10 9ER |
Nature of control | : |
|
Mr Paul Anthony Salsbury | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Barbirolli Square, Manchester, England, M2 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Change corporate secretary company with change date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.