COPPICE PLACE RESIDENTS LIMITED

COPPICE PLACE RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOPPICE PLACE RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03489827
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COPPICE PLACE RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COPPICE PLACE RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for COPPICE PLACE RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jan 05, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jan 05, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 05, 2021 with updates

    5 pagesCS01

    Appointment of Mrs Ginny Allaway as a director on Oct 08, 2020

    2 pagesAP01

    Termination of appointment of James Mcstay as a director on Oct 08, 2020

    1 pagesTM01

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 05, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 05, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Termination of appointment of Richard John Day as a director on Feb 15, 2016

    1 pagesTM01

    Annual return made up to Jan 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 2,601
    SH01

    Who are the officers of COPPICE PLACE RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERLIN ESTATES LTD
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hampshire
    England
    Secretary
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number07589361
    159313760001
    ALLAWAY, Ginny
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    EnglandBritish215099830001
    SLEAP, William Bruce Dimoline
    7 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    Secretary
    7 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    British76987260001
    TUCKER, Donald Anthony
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    Secretary
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    British81734210001
    TT ACCOUNTING LTD
    1 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    Secretary
    1 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    127434430001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLAWAY, Ginny
    18 22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hants
    England
    Director
    18 22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hants
    England
    United KingdomBritish133439970001
    DAY, Richard John
    18 22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hants
    Director
    18 22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hants
    EnglandBritish170619660001
    FERRY SWAINSON, Richard
    Walking Stick House
    4 Coppice Place Wormley
    GU8 5TY Godalming
    Surrey
    Director
    Walking Stick House
    4 Coppice Place Wormley
    GU8 5TY Godalming
    Surrey
    British76987200001
    HOBBIS, Christopher
    11 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    Director
    11 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    British63717660002
    KERSHAW, Suzanne Michelle
    13 Coppice Place
    Combe Lane Wormley
    GU8 5TY Godalming
    Surrey
    Director
    13 Coppice Place
    Combe Lane Wormley
    GU8 5TY Godalming
    Surrey
    British76987130001
    LOWNDES, Matthew John
    3 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    Director
    3 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    United KingdomBritish127828610001
    MANNING, Raymond Charles
    94 Brunel Road
    SL6 2RT Maidenhead
    Berkshire
    Director
    94 Brunel Road
    SL6 2RT Maidenhead
    Berkshire
    United KingdomBritish4708040004
    MCSTAY, James
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    EnglandBritish195726650001
    MEATS, David Robin
    18 22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hants
    England
    Director
    18 22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hants
    England
    EnglandBritish149776520001
    MEATS, David Robin
    Coppice Place
    Wormley
    GU8 5TY Godalming
    1
    Surrey
    United Kingdom
    Director
    Coppice Place
    Wormley
    GU8 5TY Godalming
    1
    Surrey
    United Kingdom
    EnglandBritish149776520001
    PIKE, Duncan Alexander
    4 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    Director
    4 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    United KingdomBritish127828520001
    SLEAP, Lindsay Jayne
    7 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    Director
    7 Coppice Place
    Wormley
    GU8 5TY Godalming
    Surrey
    British106391460001
    TAYLOR, Terry John
    Coppice Place
    Wormley
    GU8 5TY Godalming
    1
    Surrey
    United Kingdom
    Director
    Coppice Place
    Wormley
    GU8 5TY Godalming
    1
    Surrey
    United Kingdom
    United KingdomBritish111358320001
    TUCKER, Donald Anthony
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    Director
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    United KingdomBritish81734210001
    VENN, Michael
    100 Carnation Way
    HP21 8TX Aylesbury
    Buckinghamshire
    Director
    100 Carnation Way
    HP21 8TX Aylesbury
    Buckinghamshire
    British45828350002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017The 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