UKBizDB.co.uk

COPTHALL FLATS MANAGEMENT LIMITED

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

This company is commonly known as Copthall Flats Management Limited. The company was founded 37 years ago and was given the registration number 02113327. The firm's registered office is in BICESTER. You can find them at C/o Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COPTHALL FLATS MANAGEMENT LIMITED
Company Number:02113327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, United Kingdom, OX25 5HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Corporate Secretary14 December 2017Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director17 March 2023Active
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director14 June 2003Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director12 October 2011Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director10 July 2023Active
6, Woodhurst Road, Maidenhead, England, SL6 8TF

Director16 September 2003Active
Flat 5 31 Longley Road, Tooting, London, SW17 9LA

Secretary07 December 2000Active
Flat 10 31 Longley Road, Tooting, London, SW17 9LA

Secretary08 April 1997Active
Flat 6 31 Longley Road, Tooting, London, SW17 9LA

Secretary01 May 1993Active
3, Vincent Gardens, Dorking, England, RH4 3FY

Secretary01 May 2012Active
Flat 8, 31 Longley Road, London, SW17 9LA

Secretary03 April 2005Active
Flat 4 31 Longley Road, Tooting, London, SW17 9LA

Secretary23 May 1995Active
Flat 4 31 Longley Road, London, SW17 9LA

Secretary07 January 1999Active
31 Longley Road, London, SW17 9LA

Secretary10 August 1998Active
Flat 6 31 Longley Road, Tooting, SW17 9LA

Secretary13 September 2002Active
33, Sarsfeld Road, London, SW12 8HR

Secretary21 March 2010Active
Flat 2, 31 Longley Road, London, SW17 9LA

Secretary17 July 2000Active
31 Longley Road, Flat 2, London, SW17 9LA

Director-Active
Flat 7, 31 Longley Road, London, SW17 9LA

Director20 September 2010Active
31 Longley Road, Tooting, London, SW17 9LA

Director24 February 1992Active
Flat 7 Copthall House, 31 Longley Road Tooting, London, SW17 9LA

Director24 February 1992Active
Flat 2 31 Longley Road, London, SW17 9LA

Director06 January 1999Active
Flat 6 31 Longley Road, Tooting, London, SW17 9LA

Director23 May 1995Active
C/O Love Your Block Ltd, Heyford Park Innovation Centre, Heyford Park, Bicester, United Kingdom, OX25 5HD

Director14 June 2003Active
3, Weymouth Street, Riverside Mews, Bath, England, BA1 6AG

Director01 October 2005Active
Flat 4 31 Longley Road, Tooting, London, SW17 9LA

Director14 June 2003Active
Flat 10 31 Longley Road, Tooting, London, SW17 9LA

Director08 April 1997Active
Flat 10 31 Longley Road, Tooting, London, SW17 9LA

Director08 April 1997Active
23 Edward Street, Luton, LU2 0NF

Director22 July 2003Active
C/O Love Your Block Ltd, Heyford Park Innovation Centre, Heyford Park, Bicester, United Kingdom, OX25 5HD

Director15 February 2021Active
Flat 8, 31 Longley Road, Tooting, SW17 9LA

Director04 February 1998Active
31 Longley Road, Tooting, London, SW17 9LA

Director-Active
Flat 8, 31 Longley Road, London, SW17 9LA

Director16 September 2003Active
Copthall House 31 Longley Road, London, SW17 9LA

Director24 February 1992Active
Flat 6 31 Longley Road, Tooting, London, SW17 9LA

Director14 June 2003Active

People with Significant Control

Mr Simon Paul Garmon Roberts
Notified on:29 May 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:International House, 12 Constance Street, London, England, E16 2DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

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

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.