This company is commonly known as The Sanctuary Copers Cope Limited. The company was founded 18 years ago and was given the registration number 05757362. The firm's registered office is in BECKENHAM. You can find them at The Sanctuary Diarmaid Cronin, Flat 2, 54 Copers Cope Road, Beckenham, . This company's SIC code is 98000 - Residents property management.
Name | : | THE SANCTUARY COPERS COPE LIMITED |
---|---|---|
Company Number | : | 05757362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sanctuary Diarmaid Cronin, Flat 2, 54 Copers Cope Road, Beckenham, England, BR3 1NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, The Sanctuary, Copers Cope Road, Beckenham, England, BR3 1NP | Secretary | 03 April 2022 | Active |
The Sanctuary, Flat 2, 54 Copers Cope Road, Beckenham, England, BR3 1NP | Director | 18 November 2021 | Active |
Flat 4, 54 Copers Cope Road, Beckenham, BR3 1NP | Director | 27 March 2006 | Active |
Flat 3, The Sanctuary, 54 Copers Cope Road, Beckenham, England, BR3 1NP | Director | 01 April 2020 | Active |
Flat 1, 54 Copers Cope Road, Beckenham, England, BR3 1NP | Director | 04 July 2021 | Active |
Flat 2, 54 Copers Cope Road, Beckenham, BR3 1NP | Secretary | 27 March 2006 | Active |
Flat 1 The Sanctuary, 54 Copers Cope Road, Beckenham, BR3 1NP | Secretary | 28 June 2007 | Active |
The Sanctuary, Diarmaid Cronin, Flat 2, 54 Copers Cope Road, Beckenham, England, BR3 1NP | Secretary | 20 March 2014 | Active |
Flat 1 The Sanctuary, 54 Copers Cope Road, Beckenham, BR3 1NP | Secretary | 02 June 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 27 March 2006 | Active |
Flat 2, 54 Copers Cope Road, Beckenham, BR3 1NP | Director | 27 March 2006 | Active |
8, Stoneleigh Road, Bickley, England, BR1 2FW | Director | 20 January 2015 | Active |
The Sanctuary, 54 Copers Cope, Beckenham, United Kingdom, BR3 1NP | Director | 22 March 2013 | Active |
7, Altenburg Gardens, Battersea, London, SW11 1JH | Director | 18 August 2008 | Active |
Flat 1 The Sanctuary, 54 Copers Cope Road, Beckenham, BR3 1NP | Director | 01 April 2007 | Active |
Flat 2 The Sanctuary 54, Copers Cope Road, Beckenham, BR3 1NP | Director | 06 May 2008 | Active |
Flat 3 The Sanctuary, 54 Copers Cope Road, Beckenham, United Kingdom, BR3 1NP | Director | 28 November 2011 | Active |
Flat 1, The Sanctuary, 54 Copers Cope Road, Beckenham, BR3 1NP | Director | 02 June 2008 | Active |
Flat 3, 54 Copers Cope Road, Beckenham, BR3 1NP | Director | 27 March 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 27 March 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 27 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-20 | Officers | Appoint person director company with name date. | Download |
2022-03-20 | Officers | Termination secretary company with name termination date. | Download |
2022-03-20 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Address | Change registered office address company with date old address new address. | Download |
2018-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.