UKBizDB.co.uk

THE COPPICE (THAME) RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Benton Drive, Chinnor, Oxfordshire, England, OX39 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Benton Drive, Chinnor, England, OX39 4DP

Secretary07 January 2019Active
The Cottage, 48, Bishopstone, Aylesbury, England, HP17 8SH

Director02 August 2013Active
9, Benton Drive, Chinnor, England, OX39 4DP

Director21 May 2013Active
Treelands, Chalford Road, Postcombe, Thame, England, OX9 7EB

Director07 January 2020Active
9, Benton Drive, Chinnor, England, OX39 4DP

Director01 April 2022Active
4b The Coppice Chinnor Road, Thame, OX9 3LW

Secretary09 February 1998Active
69 Seven Acres, Thame, OX9 3JQ

Secretary16 April 2003Active
4d The Coppice, Chinnor Road, Thame, OX9 3LW

Secretary05 September 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 November 1997Active
4b The Coppice Chinnor Road, Thame, OX9 3LW

Director09 February 1998Active
14, Doveleat, Chinnor, England, OX39 4DW

Director18 November 2013Active
6 Bridge Street, Oxford, OX2 0BA

Director16 April 2003Active
4d The Coppice Chinnor Road, Thame, OX9 3LW

Director09 February 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 November 1997Active
4b The Coppice Chinnor Road, Thame, OX9 3LW

Director17 March 2005Active
69 Seven Acres, Thame, OX9 3JQ

Director16 April 2003Active
4c, The Coppice, Chinnor Road, Thame, United Kingdom, OX9 3LW

Director20 August 2010Active
4d The Coppice, Chinnor Road, Thame, OX9 3LW

Director05 September 2005Active
4c The Coppice, Chinnor Road, Thame, OX9 3LW

Director05 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 November 1997Active

People with Significant Control

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:
  • 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 (6 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
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Address

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

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type micro entity.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Accounts

Accounts with accounts type total exemption full.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.