UKBizDB.co.uk

COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Corporate Secretary08 July 2014Active
5 Copsem Way, Esher, KT10 9ER

Director17 December 1999Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director16 January 2021Active
100 Barbirolli Square, Manchester, M2 3AB

Director-Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director20 July 2014Active
7 Copsem Way, Esher, KT10 9ER

Director13 July 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary-Active
Annecy Court, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ

Corporate Secretary01 April 2012Active
The Bellbourne, 103 High Street, Esher, United Kingdom, KT10 9QE

Corporate Secretary06 July 2008Active
6, Copsem Way, Esher, KT10 9ER

Director13 July 2008Active
1 Chateau De La Mer, Havre Des Pas, St Helier, JE2 4UL

Director13 July 2008Active
5 Copsem Way, Esher, KT10 9ER

Director-Active
Oaklawn 1 Copsem Way, Esher, KT10 9ER

Director13 July 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Change corporate secretary company with change date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.