COPPICE PLACE RESIDENTS LIMITED
Overview
| Company Name | COPPICE PLACE RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03489827 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPPICE PLACE RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COPPICE PLACE RESIDENTS LIMITED located?
| Registered Office Address | Building 4, Dares Farm Business Park Farnham Road Ewshot GU10 5BB Farnham Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COPPICE PLACE RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COPPICE PLACE RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for COPPICE PLACE RESIDENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Ginny Allaway as a director on Oct 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Mcstay as a director on Oct 08, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from Victoria House 18 22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on Apr 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Richard John Day as a director on Feb 15, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COPPICE PLACE RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERLIN ESTATES LTD | Secretary | 18-22 Albert Street GU51 3RJ Fleet Victoria House Hampshire England |
| 159313760001 | ||||||||||
| ALLAWAY, Ginny | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | 215099830001 | |||||||||
| SLEAP, William Bruce Dimoline | Secretary | 7 Coppice Place Wormley GU8 5TY Godalming Surrey | British | 76987260001 | ||||||||||
| TUCKER, Donald Anthony | Secretary | Oakwood Lodge 12 Russell Close PO13 9HS Lee On The Solent Hampshire | British | 81734210001 | ||||||||||
| TT ACCOUNTING LTD | Secretary | 1 Coppice Place Wormley GU8 5TY Godalming Surrey | 127434430001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ALLAWAY, Ginny | Director | 18 22 Albert Street GU51 3RJ Fleet Victoria House Hants England | United Kingdom | British | 133439970001 | |||||||||
| DAY, Richard John | Director | 18 22 Albert Street GU51 3RJ Fleet Victoria House Hants | England | British | 170619660001 | |||||||||
| FERRY SWAINSON, Richard | Director | Walking Stick House 4 Coppice Place Wormley GU8 5TY Godalming Surrey | British | 76987200001 | ||||||||||
| HOBBIS, Christopher | Director | 11 Coppice Place Wormley GU8 5TY Godalming Surrey | British | 63717660002 | ||||||||||
| KERSHAW, Suzanne Michelle | Director | 13 Coppice Place Combe Lane Wormley GU8 5TY Godalming Surrey | British | 76987130001 | ||||||||||
| LOWNDES, Matthew John | Director | 3 Coppice Place Wormley GU8 5TY Godalming Surrey | United Kingdom | British | 127828610001 | |||||||||
| MANNING, Raymond Charles | Director | 94 Brunel Road SL6 2RT Maidenhead Berkshire | United Kingdom | British | 4708040004 | |||||||||
| MCSTAY, James | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | 195726650001 | |||||||||
| MEATS, David Robin | Director | 18 22 Albert Street GU51 3RJ Fleet Victoria House Hants England | England | British | 149776520001 | |||||||||
| MEATS, David Robin | Director | Coppice Place Wormley GU8 5TY Godalming 1 Surrey United Kingdom | England | British | 149776520001 | |||||||||
| PIKE, Duncan Alexander | Director | 4 Coppice Place Wormley GU8 5TY Godalming Surrey | United Kingdom | British | 127828520001 | |||||||||
| SLEAP, Lindsay Jayne | Director | 7 Coppice Place Wormley GU8 5TY Godalming Surrey | British | 106391460001 | ||||||||||
| TAYLOR, Terry John | Director | Coppice Place Wormley GU8 5TY Godalming 1 Surrey United Kingdom | United Kingdom | British | 111358320001 | |||||||||
| TUCKER, Donald Anthony | Director | Oakwood Lodge 12 Russell Close PO13 9HS Lee On The Solent Hampshire | United Kingdom | British | 81734210001 | |||||||||
| VENN, Michael | Director | 100 Carnation Way HP21 8TX Aylesbury Buckinghamshire | British | 45828350002 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for COPPICE PLACE RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0