Company number 03672537
Status Active
Incorporation Date 23 November 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYGON HOUSE, 50 LONDON ROAD, BROMLEY, KENT, BR1 3RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 February 2016 no member list. The most likely internet sites of COPERS COPE ROAD MANAGEMENT COMPANY LIMITED are www.coperscoperoadmanagementcompany.co.uk, and www.copers-cope-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Copers Cope Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 03672537. Copers Cope Road Management Company Limited has been working since 23 November 1998.
The present status of the company is Active. The registered address of Copers Cope Road Management Company Limited is Lygon House 50 London Road Bromley Kent Br1 3ra. . CASHMORE, Marc is a Director of the company. HARMAN, Lindsay Kim is a Director of the company. HILL, Belinda Jane is a Director of the company. MANNING, Paul David is a Director of the company. OATES, Simone Ann is a Director of the company. PAGE, David Michael is a Director of the company. Secretary BUCKLAND, Alison Jane has been resigned. Secretary TURNER, Amanda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DRISCOLL, Timothy has been resigned. Director EVANS, Gareth David has been resigned. Director FOOTE, Stephen Michael has been resigned. Director GARRIDO, Victoria has been resigned. Director MANNING, Tina Rosalind has been resigned. Director NEVARD, Susan has been resigned. Director TURNER, Amanda has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
TURNER, Amanda
Resigned: 27 April 2012
Appointed Date: 03 February 2004
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 February 2000
Appointed Date: 23 November 1998
Director
DRISCOLL, Timothy
Resigned: 06 August 2007
Appointed Date: 03 February 2004
87 years old
Director
GARRIDO, Victoria
Resigned: 22 September 2006
Appointed Date: 03 February 2004
57 years old
Director
NEVARD, Susan
Resigned: 10 January 2015
Appointed Date: 22 September 2006
72 years old
Director
TURNER, Amanda
Resigned: 27 April 2012
Appointed Date: 03 February 2004
57 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 February 2000
Appointed Date: 23 November 1998
Persons With Significant Control
Mrs Lindsay Kim Harman
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
Mrs Simone Ann Oates
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control
Mr Marc Cashmore
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control
Ms Belinda Jane Hill
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr David Michael Page
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control
Mr Paul David Manning
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
COPERS COPE ROAD MANAGEMENT COMPANY LIMITED Events
15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Mar 2016
Annual return made up to 8 February 2016 no member list
02 Mar 2016
Termination of appointment of Gareth David Evans as a director on 1 May 2015
25 Jun 2015
Appointment of Mr Marc Cashmore as a director on 1 May 2015
...
... and 58 more events
17 Feb 2000
Annual return made up to 08/02/00
-
363(288) ‐
Secretary resigned;director resigned
15 Feb 2000
Registered office changed on 15/02/00 from: 65B copers cope road beckenham kent BR3 1NR
15 Feb 2000
New secretary appointed
15 Feb 2000
New director appointed
23 Nov 1998
Incorporation