This company is commonly known as The Copse (middlewood) Management Company Limited. The company was founded 22 years ago and was given the registration number 04338423. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE COPSE (MIDDLEWOOD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04338423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
The Copse, 11 Southwood Middlewood, Sheffield, S6 1XB | Director | 26 May 2004 | Active |
5 Southwood, Middlewood, Sheffield, S6 1XB | Secretary | 08 November 2006 | Active |
4 Lapwing Vale, Thorpe Hesley, Rotherham, S61 2UA | Secretary | 12 December 2001 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 11 November 2003 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 09 February 2007 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 16 November 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 12 December 2001 | Active |
58 Clough Grove, Oughtibridge, Sheffield, S35 0JX | Director | 26 May 2004 | Active |
5 Southwood, Middlewood, Sheffield, S6 1XB | Director | 26 May 2004 | Active |
4 Lapwing Vale, Thorpe Hesley, Rotherham, S61 2UA | Director | 12 December 2001 | Active |
28, Southwood Grove, Middlewood, Sheffield, S6 1XD | Director | 08 October 2007 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Director | 16 November 2005 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Director | 16 November 2005 | Active |
18 Southwood Grove, Sheffield, S6 1XD | Director | 26 May 2004 | Active |
8 Saint Andrews Close, Bessacarr, Doncaster, DN4 6SW | Director | 12 December 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 12 December 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 12 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Change person director company with change date. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Officers | Termination director company with name termination date. | Download |
2015-03-27 | Address | Change registered office address company with date old address new address. | Download |
2015-03-26 | Officers | Change corporate secretary company with change date. | Download |
2015-01-13 | Officers | Appoint corporate secretary company with name date. | Download |
2015-01-13 | Officers | Termination secretary company with name termination date. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.