This company is commonly known as New Coppice Residents Company Limited. The company was founded 29 years ago and was given the registration number 03040204. The firm's registered office is in WOKING. You can find them at 6 New Coppice, , Woking, . This company's SIC code is 98000 - Residents property management.
Name | : | NEW COPPICE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03040204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 New Coppice, Woking, England, GU21 8US |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New Coppice, Woking, England, GU21 8US | Secretary | 24 June 2022 | Active |
6, New Coppice, Woking, England, GU21 8US | Director | 26 February 2023 | Active |
2, New Coppice, Woking, GU21 8US | Director | 26 July 1996 | Active |
1, New Coppice, Woking, England, GU21 8US | Director | 13 October 2010 | Active |
1, New Coppice, Woking, England, GU21 8US | Director | 18 October 2010 | Active |
4, New Coppice, Woking, England, GU21 8US | Director | 05 September 2017 | Active |
1, New Coppice, Woking, England, GU21 8US | Director | 09 April 2010 | Active |
3, New Coppice, Woking, GU21 8US | Director | 11 September 2009 | Active |
Cleve, Abbey Road, Virginia Water, GU25 4RS | Secretary | 30 March 1995 | Active |
2, New Coppice, Woking, GU21 8US | Secretary | 31 August 2008 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 30 March 1995 | Active |
6, New Coppice, Woking, England, GU21 8US | Secretary | 03 October 2018 | Active |
5, New Coppice, Woking, GU21 8US | Secretary | 18 June 1996 | Active |
1, New Coppice, Woking, England, GU21 8US | Secretary | 20 July 2014 | Active |
3, New Coppice, Woking, England, GU21 8US | Secretary | 11 October 2016 | Active |
Sentinels, Ashley Park Avenue, Walton On Thames, KT12 1EU | Director | 30 March 1995 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 30 March 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 30 March 1995 | Active |
6 New Coppice, Woking, GU21 8US | Director | 07 April 1997 | Active |
7 New Coppice, Hermitage Woods Cresent St Johns, Woking, GU21 8US | Director | 26 July 1996 | Active |
1 New Coppice, Hermitage Woods Cresent St Johns, Woking, GU21 1US | Director | 26 July 1996 | Active |
4 New Coppice, Hermitage Woods Cresent St Johns, Woking, GU21 8US | Director | 26 July 1996 | Active |
5, New Coppice, Woking, GU21 8US | Director | 26 August 1996 | Active |
7 New Coppice, Woking, GU21 8US | Director | 09 May 2002 | Active |
3 New Coppice, Woking, GU21 1US | Director | 05 December 1996 | Active |
6 New Coppice, Hermitage Woods Cresent St Johns, Woking, GU1 1US | Director | 26 July 1996 | Active |
1 New Coppice, St Johns, Woking, GU21 8US | Director | 27 October 1998 | Active |
1, New Coppice, Woking, GU21 8US | Director | 18 May 2004 | Active |
4, New Coppice, Woking, GU21 8US | Director | 18 February 2005 | Active |
3, New Coppice, Woking, GU21 8US | Director | 24 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-26 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Officers | Appoint person secretary company with name date. | Download |
2022-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Officers | Appoint person secretary company with name date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.