COPTHORNE PLACE MANAGEMENT COMPANY LIMITED

COPTHORNE PLACE MANAGEMENT COMPANY LIMITED

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

    Company NameCOPTHORNE PLACE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05646501
    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 COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is COPTHORNE PLACE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    171 High Street
    RH4 1AD Dorking
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COPTHORNE PLACE 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 COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Beech House Old Lane Cobham Surrey KT11 1NP England to 171 High Street Dorking RH4 1AD

    1 pagesAD02

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Director's details changed for Mr Alan Armstrong Robertson on Jul 17, 2023

    2 pagesCH01

    Director's details changed for Dean Powers on Jul 17, 2023

    2 pagesCH01

    Director's details changed for Dean Powers on Jul 17, 2023

    2 pagesCH01

    Director's details changed for Mrs Philippa Margaret Lindsey on Jul 17, 2023

    2 pagesCH01

    Appointment of Patrick Gardner Management Co Ltd as a secretary on Jul 17, 2023

    2 pagesAP04

    Termination of appointment of Susan Gandar as a secretary on Jul 17, 2023

    1 pagesTM02

    Appointment of Mr James Newman as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Paul Anthony Turtle as a director on Mar 15, 2023

    1 pagesTM01

    Termination of appointment of Joanne Patricia Durham as a director on Mar 15, 2023

    1 pagesTM01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD England to 171 High Street Dorking RH4 1AD on May 18, 2022

    1 pagesAD01

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Paul Anthony Turtle as a secretary on Feb 01, 2021

    1 pagesTM02

    Appointment of Mrs Susan Gandar as a secretary on Jan 12, 2021

    2 pagesAP03

    Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to 43 High Street Bookham Leatherhead Surrey KT23 4AD on Dec 31, 2020

    1 pagesAD01

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Who are the officers of COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATRICK GARDNER MANAGEMENT CO LTD
    High Street
    RH4 1AD Dorking
    171
    England
    Secretary
    High Street
    RH4 1AD Dorking
    171
    England
    Identification TypeUK Limited Company
    Registration Number10433112
    311303070001
    LINDSEY, Philippa Margaret
    High Street
    RH4 1AD Dorking
    171
    England
    Director
    High Street
    RH4 1AD Dorking
    171
    England
    EnglandBritish214891020001
    NEWMAN, James
    High Street
    RH4 1AD Dorking
    171
    England
    Director
    High Street
    RH4 1AD Dorking
    171
    England
    EnglandBritish306916720001
    POWERS, Dean
    High Street
    RH4 1AD Dorking
    171
    England
    Director
    High Street
    RH4 1AD Dorking
    171
    England
    United KingdomBritish159516780002
    ROBERTSON, Alan Armstrong
    High Street
    RH4 1AD Dorking
    171
    England
    Director
    High Street
    RH4 1AD Dorking
    171
    England
    United KingdomBritish117333490001
    BARRACLOUGH, Richard
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    Secretary
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    British10196150001
    BEAN, Philip John
    Monument Hill
    KT13 8RT Weybridge
    Park House 25-27
    Surrey
    Secretary
    Monument Hill
    KT13 8RT Weybridge
    Park House 25-27
    Surrey
    British151561910001
    GANDAR, Susan
    High Street
    RH4 1AD Dorking
    171
    England
    Secretary
    High Street
    RH4 1AD Dorking
    171
    England
    278436550001
    RIGG, Sandra Ann
    Willow House
    Old Lane
    KT11 1NP Cobham
    Surrey
    Secretary
    Willow House
    Old Lane
    KT11 1NP Cobham
    Surrey
    British117333320001
    TURTLE, Paul Anthony
    Old Lane
    KT11 1NP Cobham
    Beech House
    Surrey
    Secretary
    Old Lane
    KT11 1NP Cobham
    Beech House
    Surrey
    British159516950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Peter Lewis
    Monument Hill
    KT13 8RN Weybridge
    Belgrave House 39-43
    Surrey
    Director
    Monument Hill
    KT13 8RN Weybridge
    Belgrave House 39-43
    Surrey
    United KingomBritish4487560001
    ANDREWS, Peter Lewis
    Monument Hill
    KT13 8RT Weybridge
    Park House 25-27
    Surrey
    Director
    Monument Hill
    KT13 8RT Weybridge
    Park House 25-27
    Surrey
    United KingomBritish4487560001
    BEAN, Philip John
    Flat 7 Copthorne Place
    Forest Road
    KT24 5HL Effingham
    Surrey
    Director
    Flat 7 Copthorne Place
    Forest Road
    KT24 5HL Effingham
    Surrey
    United KingdomBritish118137250001
    CHAMPNESS, Nicholas Paul
    Little Barn Hatch
    29 Dorking Road, Chilworth
    GU4 8NW Guildford
    Surrey
    Director
    Little Barn Hatch
    29 Dorking Road, Chilworth
    GU4 8NW Guildford
    Surrey
    United KingdomBritish80353510001
    COOPER, Paul David
    2 Dairy Cottage Home Farm
    Ridge Lane
    RG27 9AX Rotherwick
    Hampshire
    Director
    2 Dairy Cottage Home Farm
    Ridge Lane
    RG27 9AX Rotherwick
    Hampshire
    United KingdomBritish72568660003
    DAWSON, Peter Robert, Dr
    East Lane
    West Horsley
    KT24 6LJ Leatherhead
    117
    Surrey
    United Kingdom
    Director
    East Lane
    West Horsley
    KT24 6LJ Leatherhead
    117
    Surrey
    United Kingdom
    United KingdomBritish49572600001
    DURHAM, Joanne Patricia
    Forest Road
    Effingham Junction
    KT24 5HL Leatherhead
    Elm House
    Surrey
    Director
    Forest Road
    Effingham Junction
    KT24 5HL Leatherhead
    Elm House
    Surrey
    United KingdomBritish209991700001
    FOLEY, Kevin Paul
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    Director
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    United KingdomBritish150134410001
    MADDOX, Darren Edward
    11 Osmund Close
    RH10 7RG Worth
    West Sussex
    Director
    11 Osmund Close
    RH10 7RG Worth
    West Sussex
    United KingdomBritish150134390001
    PATEFIELD, Michael Anthony
    Hawthorn House
    Old Lane
    KT11 1NP Cobham
    Surrey
    Director
    Hawthorn House
    Old Lane
    KT11 1NP Cobham
    Surrey
    United KingdomBritish117333580001
    RIGG, Sandra Ann
    Willow House
    Old Lane
    KT11 1NP Cobham
    Surrey
    Director
    Willow House
    Old Lane
    KT11 1NP Cobham
    Surrey
    United KingdomBritish117333320001
    TURTLE, Paul Anthony
    Old Lane
    KT11 1NP Cobham
    Beech House
    Surrey
    United Kingdom
    Director
    Old Lane
    KT11 1NP Cobham
    Beech House
    Surrey
    United Kingdom
    United KingdomBritish84851130002
    VAUGHAN-DAVIES, Matthew John
    Forest Road
    KT24 5HL Leatherhead
    5 Copthorne Place
    Surrey
    Uk
    Director
    Forest Road
    KT24 5HL Leatherhead
    5 Copthorne Place
    Surrey
    Uk
    UkBritish158009110002

    What are the latest statements on persons with significant control for COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016The 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