This company is commonly known as The Coppice (thame) Residents Company Limited. The company was founded 26 years ago and was given the registration number 03470042. The firm's registered office is in CHINNOR. You can find them at 9 Benton Drive, , Chinnor, Oxfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE COPPICE (THAME) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03470042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Benton Drive, Chinnor, Oxfordshire, England, OX39 4DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Benton Drive, Chinnor, England, OX39 4DP | Secretary | 07 January 2019 | Active |
The Cottage, 48, Bishopstone, Aylesbury, England, HP17 8SH | Director | 02 August 2013 | Active |
9, Benton Drive, Chinnor, England, OX39 4DP | Director | 21 May 2013 | Active |
Treelands, Chalford Road, Postcombe, Thame, England, OX9 7EB | Director | 07 January 2020 | Active |
9, Benton Drive, Chinnor, England, OX39 4DP | Director | 01 April 2022 | Active |
4b The Coppice Chinnor Road, Thame, OX9 3LW | Secretary | 09 February 1998 | Active |
69 Seven Acres, Thame, OX9 3JQ | Secretary | 16 April 2003 | Active |
4d The Coppice, Chinnor Road, Thame, OX9 3LW | Secretary | 05 September 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 November 1997 | Active |
4b The Coppice Chinnor Road, Thame, OX9 3LW | Director | 09 February 1998 | Active |
14, Doveleat, Chinnor, England, OX39 4DW | Director | 18 November 2013 | Active |
6 Bridge Street, Oxford, OX2 0BA | Director | 16 April 2003 | Active |
4d The Coppice Chinnor Road, Thame, OX9 3LW | Director | 09 February 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 November 1997 | Active |
4b The Coppice Chinnor Road, Thame, OX9 3LW | Director | 17 March 2005 | Active |
69 Seven Acres, Thame, OX9 3JQ | Director | 16 April 2003 | Active |
4c, The Coppice, Chinnor Road, Thame, United Kingdom, OX9 3LW | Director | 20 August 2010 | Active |
4d The Coppice, Chinnor Road, Thame, OX9 3LW | Director | 05 September 2005 | Active |
4c The Coppice, Chinnor Road, Thame, OX9 3LW | Director | 05 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 November 1997 | Active |
Mr Colin Arthur Flack | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Benton Drive, Chinnor, England, OX39 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person secretary company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.