COPTHORNE PLACE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | COPTHORNE PLACE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05646501 |
| 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 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 Address | No |
What are the latest accounts for COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Beech House Old Lane Cobham Surrey KT11 1NP England to 171 High Street Dorking RH4 1AD | 1 pages | AD02 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Alan Armstrong Robertson on Jul 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Dean Powers on Jul 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Dean Powers on Jul 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Philippa Margaret Lindsey on Jul 17, 2023 | 2 pages | CH01 | ||
Appointment of Patrick Gardner Management Co Ltd as a secretary on Jul 17, 2023 | 2 pages | AP04 | ||
Termination of appointment of Susan Gandar as a secretary on Jul 17, 2023 | 1 pages | TM02 | ||
Appointment of Mr James Newman as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Turtle as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Joanne Patricia Durham as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Paul Anthony Turtle as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Susan Gandar as a secretary on Jan 12, 2021 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PATRICK GARDNER MANAGEMENT CO LTD | Secretary | High Street RH4 1AD Dorking 171 England |
| 311303070001 | ||||||||||
| LINDSEY, Philippa Margaret | Director | High Street RH4 1AD Dorking 171 England | England | British | 214891020001 | |||||||||
| NEWMAN, James | Director | High Street RH4 1AD Dorking 171 England | England | British | 306916720001 | |||||||||
| POWERS, Dean | Director | High Street RH4 1AD Dorking 171 England | United Kingdom | British | 159516780002 | |||||||||
| ROBERTSON, Alan Armstrong | Director | High Street RH4 1AD Dorking 171 England | United Kingdom | British | 117333490001 | |||||||||
| BARRACLOUGH, Richard | Secretary | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | British | 10196150001 | ||||||||||
| BEAN, Philip John | Secretary | Monument Hill KT13 8RT Weybridge Park House 25-27 Surrey | British | 151561910001 | ||||||||||
| GANDAR, Susan | Secretary | High Street RH4 1AD Dorking 171 England | 278436550001 | |||||||||||
| RIGG, Sandra Ann | Secretary | Willow House Old Lane KT11 1NP Cobham Surrey | British | 117333320001 | ||||||||||
| TURTLE, Paul Anthony | Secretary | Old Lane KT11 1NP Cobham Beech House Surrey | British | 159516950001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDREWS, Peter Lewis | Director | Monument Hill KT13 8RN Weybridge Belgrave House 39-43 Surrey | United Kingom | British | 4487560001 | |||||||||
| ANDREWS, Peter Lewis | Director | Monument Hill KT13 8RT Weybridge Park House 25-27 Surrey | United Kingom | British | 4487560001 | |||||||||
| BEAN, Philip John | Director | Flat 7 Copthorne Place Forest Road KT24 5HL Effingham Surrey | United Kingdom | British | 118137250001 | |||||||||
| CHAMPNESS, Nicholas Paul | Director | Little Barn Hatch 29 Dorking Road, Chilworth GU4 8NW Guildford Surrey | United Kingdom | British | 80353510001 | |||||||||
| COOPER, Paul David | Director | 2 Dairy Cottage Home Farm Ridge Lane RG27 9AX Rotherwick Hampshire | United Kingdom | British | 72568660003 | |||||||||
| DAWSON, Peter Robert, Dr | Director | East Lane West Horsley KT24 6LJ Leatherhead 117 Surrey United Kingdom | United Kingdom | British | 49572600001 | |||||||||
| DURHAM, Joanne Patricia | Director | Forest Road Effingham Junction KT24 5HL Leatherhead Elm House Surrey | United Kingdom | British | 209991700001 | |||||||||
| FOLEY, Kevin Paul | Director | 18 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | United Kingdom | British | 150134410001 | |||||||||
| MADDOX, Darren Edward | Director | 11 Osmund Close RH10 7RG Worth West Sussex | United Kingdom | British | 150134390001 | |||||||||
| PATEFIELD, Michael Anthony | Director | Hawthorn House Old Lane KT11 1NP Cobham Surrey | United Kingdom | British | 117333580001 | |||||||||
| RIGG, Sandra Ann | Director | Willow House Old Lane KT11 1NP Cobham Surrey | United Kingdom | British | 117333320001 | |||||||||
| TURTLE, Paul Anthony | Director | Old Lane KT11 1NP Cobham Beech House Surrey United Kingdom | United Kingdom | British | 84851130002 | |||||||||
| VAUGHAN-DAVIES, Matthew John | Director | Forest Road KT24 5HL Leatherhead 5 Copthorne Place Surrey Uk | Uk | British | 158009110002 |
What are the latest statements on persons with significant control for COPTHORNE PLACE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 06, 2016 | 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