COPPICE COURT FREEHOLD LIMITED
Overview
| Company Name | COPPICE COURT FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08137118 |
| 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 COURT FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COPPICE COURT FREEHOLD LIMITED located?
| Registered Office Address | Apartment 7 Coppice Court Heald Green SK8 3JY Cheadle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COPPICE COURT FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for COPPICE COURT FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for COPPICE COURT FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs June O'neill as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
Termination of appointment of Roger Dean & Co Ltd as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Registered office address changed from Roger Dean 218 Finney Lane Heald Green Cheadle Greater Manchester SK8 3QA England to Apartment 7 Coppice Court Heald Green Cheadle SK8 3JY on Oct 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 31, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 3 pages | AA | ||
Appointment of Roger Dean & Co Ltd as a secretary on Oct 01, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Clear Building Management Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Registered office address changed from Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA England to Roger Dean 218 Finney Lane Heald Green Cheadle Greater Manchester SK8 3QA on Apr 13, 2022 | 1 pages | AD01 | ||
Appointment of Ms June O'neill as a director on Feb 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Denise Ann Donlan as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Clear Building Management Limited on Sep 03, 2021 | 1 pages | CH04 | ||
Registered office address changed from Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on Sep 03, 2021 | 1 pages | AD01 | ||
Director's details changed for Denise Ann Donlan on Sep 03, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 31, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||
Termination of appointment of Eileen Marjoire Thirlwall as a director on Nov 04, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of COPPICE COURT FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'NEILL, June | Secretary | Coppice Court Heald Green SK8 3JY Cheadle Apartment 7 England | 342029940001 | |||||||||||
| O'NEILL, June | Director | Coppice Court Heald Green SK8 3JY Cheadle Apartment 7 England | United Kingdom | British | 292529750001 | |||||||||
| CLEAR BUILDING MANAGEMENT LIMITED | Secretary | Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Clear Building Management Dorset England |
| 204966600001 | ||||||||||
| ROGER DEAN & CO LTD | Secretary | Finney Lane Heald Green SK8 3QA Cheadle 218 England |
| 268603250001 | ||||||||||
| CROSSLAND, Jo Leonard | Director | Coppice Court Heald Green SK8 3JY Cheadle 5 United Kingdom | United Kingdom | British | 170515210001 | |||||||||
| DONLAN, Denise Ann | Director | Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Clear Building Management Dorset England | United Kingdom | British | 152148520001 | |||||||||
| THIRLWALL, Eileen Marjoire | Director | Peter House Oxford Street M1 5AN Manchester Clear Building Management Limited Greater Manchester England | United Kingdom | British | 157692800001 |
What are the latest statements on persons with significant control for COPPICE COURT FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 10, 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