UKBizDB.co.uk

THE SANCTUARY COPERS COPE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, The Sanctuary, Copers Cope Road, Beckenham, England, BR3 1NP

Secretary03 April 2022Active
The Sanctuary, Flat 2, 54 Copers Cope Road, Beckenham, England, BR3 1NP

Director18 November 2021Active
Flat 4, 54 Copers Cope Road, Beckenham, BR3 1NP

Director27 March 2006Active
Flat 3, The Sanctuary, 54 Copers Cope Road, Beckenham, England, BR3 1NP

Director01 April 2020Active
Flat 1, 54 Copers Cope Road, Beckenham, England, BR3 1NP

Director04 July 2021Active
Flat 2, 54 Copers Cope Road, Beckenham, BR3 1NP

Secretary27 March 2006Active
Flat 1 The Sanctuary, 54 Copers Cope Road, Beckenham, BR3 1NP

Secretary28 June 2007Active
The Sanctuary, Diarmaid Cronin, Flat 2, 54 Copers Cope Road, Beckenham, England, BR3 1NP

Secretary20 March 2014Active
Flat 1 The Sanctuary, 54 Copers Cope Road, Beckenham, BR3 1NP

Secretary02 June 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary27 March 2006Active
Flat 2, 54 Copers Cope Road, Beckenham, BR3 1NP

Director27 March 2006Active
8, Stoneleigh Road, Bickley, England, BR1 2FW

Director20 January 2015Active
The Sanctuary, 54 Copers Cope, Beckenham, United Kingdom, BR3 1NP

Director22 March 2013Active
7, Altenburg Gardens, Battersea, London, SW11 1JH

Director18 August 2008Active
Flat 1 The Sanctuary, 54 Copers Cope Road, Beckenham, BR3 1NP

Director01 April 2007Active
Flat 2 The Sanctuary 54, Copers Cope Road, Beckenham, BR3 1NP

Director06 May 2008Active
Flat 3 The Sanctuary, 54 Copers Cope Road, Beckenham, United Kingdom, BR3 1NP

Director28 November 2011Active
Flat 1, The Sanctuary, 54 Copers Cope Road, Beckenham, BR3 1NP

Director02 June 2008Active
Flat 3, 54 Copers Cope Road, Beckenham, BR3 1NP

Director27 March 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director27 March 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director27 March 2006Active

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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-20Address

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

Download
2022-03-20Officers

Appoint person director company with name date.

Download
2022-03-20Officers

Termination secretary company with name termination date.

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Address

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

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.