This company is commonly known as The Coppice Lodge Management Company Limited. The company was founded 34 years ago and was given the registration number 02493792. The firm's registered office is in ALTRINCHAM. You can find them at Apartment 2 Coppice Lodge, Groby Road, Altrincham, . This company's SIC code is 98000 - Residents property management.
Name | : | THE COPPICE LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02493792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 2 Coppice Lodge, Groby Road, Altrincham, England, WA14 2AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 2 Coppice Lodge, Groby Road, Altrincham, England, WA14 2AS | Secretary | 23 December 2017 | Active |
3 Coppice Lodge, Groby Road, Altrincham, WA14 2AS | Director | 13 October 1994 | Active |
17, Enville Road, Bowdon, Altrincham, England, WA14 2PF | Director | 18 November 2020 | Active |
Apartment 2 Coppice Lodge, Groby Road, Bowden, WA14 2AS | Director | 12 April 2007 | Active |
Apartment 2 Coppoce Lodge, Groby Road, Bowden, WA14 2BE | Director | 12 April 2007 | Active |
1 Coppice Lodge, Groby Road, Altrincham, WA14 2AS | Secretary | 10 October 1994 | Active |
3 Hurstwood Grove, Offerton, Stockport, SK2 5XS | Secretary | - | Active |
2 Coppice Lodge, Altrincham, WA14 2AS | Director | 10 October 1994 | Active |
1 Coppice Lodge, Groby Road, Altrincham, WA14 2AS | Director | 10 October 1994 | Active |
Willow Glade Peover Lane, Chelford, Macclesfield, Sk11 9aj, SK11 9AJ | Director | - | Active |
3 Hurstwood Grove, Offerton, Stockport, SK2 5XS | Director | - | Active |
Brenda Bottomley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Coppice Lodge, Groby Road, Altrincham, England, WA14 2AS |
Nature of control | : |
|
Dilys Ebbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Coppice Lodge, Groby Road, Altrincham, England, WA14 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-19 | Officers | Termination director company with name termination date. | Download |
2019-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Officers | Appoint person secretary company with name date. | Download |
2018-01-18 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.