COPLEY SQUARE MANAGEMENT COMPANY LIMITED

COPLEY SQUARE MANAGEMENT COMPANY LIMITED

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

    Company NameCOPLEY SQUARE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05013668
    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 COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is COPLEY SQUARE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    42b High Street
    Keynsham
    BS31 1DX Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 941 LIMITEDJan 13, 2004Jan 13, 2004

    What are the latest accounts for COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2026 with updates

    6 pagesCS01

    Termination of appointment of Cherie Louise May as a director on Nov 21, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 23, 2025 with updates

    6 pagesCS01

    Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on Aug 12, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 23, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 23, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 23, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020

    2 pagesAP04

    Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020

    1 pagesTM02

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 22, 2020

    1 pagesAD01

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 04, 2019

    1 pagesAD01

    Registered office address changed from Andrews Leasehold Managment 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 04, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of George Leach as a person with significant control on Aug 05, 2019

    1 pagesPSC07

    Appointment of Ms Cherie Louise May as a director on Feb 11, 2019

    2 pagesAP01

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS LEASEHOLD MANAGEMENT
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number01538384
    276423380001
    LEACH, George
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Director
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    EnglandBritish207054260001
    FAULKNER, Stuart
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    Secretary
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    British85766630001
    PERRILL, Richard Garry
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    Secretary
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    British112385730001
    TARR, James Daniel
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    Secretary
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    British65563590003
    BAYSHILL SECRETARIES LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Secretary
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    101980630001
    ATTWELL, Catherine Elizabeth
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish126363450001
    BAKER, Matthew
    2 Saint Marys Close
    Warmsley
    BS30 8BB Bristol
    Avon
    Director
    2 Saint Marys Close
    Warmsley
    BS30 8BB Bristol
    Avon
    United KingdomBritish126243950001
    CLEVERLEY, Daniel
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish126548770001
    COGGINS, Joanne
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish126243960001
    FAULKNER, Stuart
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    Director
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    British85766630001
    GALLACHER, Brian
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish181555710001
    HARVEY, Ian Nicholas
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    EnglandBritish193614280001
    HORNBY, Sharon Veronica Mary
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish126243920001
    MAY, Cherie Louise
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    EnglandBritish255203340001
    NASH, Jenifer Ann
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish154634780002
    O'CONNOR, Daniel Peter
    37 Johnson Road
    Emersons Green
    BS16 7JD Bristol
    Director
    37 Johnson Road
    Emersons Green
    BS16 7JD Bristol
    United KingdomBritish77366870002
    PERRILL, Richard Garry
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    Director
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    British112385730001
    SCHLEGELMILCH, Andrew James
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish137175190001
    SCOTT, Nicholas Robert
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish126363590001
    SMART, Chris
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Director
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    United KingdomBritish189805150001
    BAYSHILL MANAGEMENT LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    80158080001

    Who are the persons with significant control of COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Leach
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Jan 17, 2019
    Andrews Leasehold Managment
    133 St Georges Road
    BS1 5UW Harbourside
    Bristol
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brian Gallacher
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Oct 10, 2016
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for COPLEY SQUARE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2019The 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