COPERS GRANGE MANAGEMENT COMPANY LIMITED
KESTON

Hellopages » Greater London » Bromley » BR2 6BB

Company number 05776982
Status Active
Incorporation Date 11 April 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNICORN PROPERTY MANAGEMENT LTD, 81 HEATHFIELD ROAD, KESTON, KENT, BR2 6BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 no member list. The most likely internet sites of COPERS GRANGE MANAGEMENT COMPANY LIMITED are www.copersgrangemanagementcompany.co.uk, and www.copers-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Copers Grange Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05776982. Copers Grange Management Company Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Copers Grange Management Company Limited is Unicorn Property Management Ltd 81 Heathfield Road Keston Kent Br2 6bb. The company`s financial liabilities are £3.84k. It is £-1.77k against last year. The cash in hand is £3.84k. It is £-1.77k against last year. And the total assets are £3.84k, which is £-1.77k against last year. UNICORN PROPERTY MANAGEMENT LTD is a Secretary of the company. BARBARO, Jenny is a Director of the company. Secretary AHEARNE, Sean Colin has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AHEARNE, Sean Colin has been resigned. Director DAWES, Christopher Stephen has been resigned. Director HARRISON, Jonathan has been resigned. Director HARWOOD, Daniel Janek has been resigned. Director HML COMPANY SECRETARIAL SERVICES has been resigned. Director PRICE, Michael David has been resigned. Director TRENDLE, Robert Anthony has been resigned. Director WILSON, Robert has been resigned. Director YEE, Kevin, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director UNICORN PROPERTY MANAGEMENT LTD has been resigned. The company operates in "Residents property management".


copers grange management company Key Finiance

LIABILITIES £3.84k
-32%
CASH £3.84k
-32%
TOTAL ASSETS £3.84k
-32%
All Financial Figures

Current Directors

Secretary
UNICORN PROPERTY MANAGEMENT LTD
Appointed Date: 01 October 2013

Director
BARBARO, Jenny
Appointed Date: 17 February 2016
72 years old

Resigned Directors

Secretary
AHEARNE, Sean Colin
Resigned: 30 April 2007
Appointed Date: 11 April 2006

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 02 July 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2013
Appointed Date: 18 December 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 April 2006
Appointed Date: 11 April 2006

Director
AHEARNE, Sean Colin
Resigned: 30 April 2007
Appointed Date: 11 April 2006
53 years old

Director
DAWES, Christopher Stephen
Resigned: 30 April 2007
Appointed Date: 11 April 2006
56 years old

Director
HARRISON, Jonathan
Resigned: 01 August 2015
Appointed Date: 21 February 2011
41 years old

Director
HARWOOD, Daniel Janek
Resigned: 31 December 2013
Appointed Date: 13 December 2011
52 years old

Director
HML COMPANY SECRETARIAL SERVICES
Resigned: 02 July 2007
Appointed Date: 02 July 2007

Director
PRICE, Michael David
Resigned: 13 October 2010
Appointed Date: 30 April 2007
72 years old

Director
TRENDLE, Robert Anthony
Resigned: 30 April 2007
Appointed Date: 30 November 2006
79 years old

Director
WILSON, Robert
Resigned: 11 August 2010
Appointed Date: 30 April 2007
52 years old

Director
YEE, Kevin, Dr
Resigned: 24 October 2011
Appointed Date: 06 October 2010
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 April 2006
Appointed Date: 11 April 2006

Director
UNICORN PROPERTY MANAGEMENT LTD
Resigned: 17 February 2016
Appointed Date: 08 February 2016

Persons With Significant Control

John Wiltshire
Notified on: 10 March 2017
Nature of control: Right to appoint and remove directors

COPERS GRANGE MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Confirmation statement made on 11 April 2017 with updates
31 Mar 2017
Micro company accounts made up to 30 June 2016
23 May 2016
Annual return made up to 11 April 2016 no member list
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Feb 2016
Termination of appointment of Unicorn Property Management Ltd as a director on 17 February 2016
...
... and 48 more events
25 Apr 2006
New secretary appointed;new director appointed
25 Apr 2006
Director resigned
25 Apr 2006
Secretary resigned
19 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2006
Incorporation