COPSE FARM MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 06452758
Status Active
Incorporation Date 13 December 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 December 2015 no member list. The most likely internet sites of COPSE FARM MANAGEMENT COMPANY LIMITED are www.copsefarmmanagementcompany.co.uk, and www.copse-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Copse Farm Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06452758. Copse Farm Management Company Limited has been working since 13 December 2007. The present status of the company is Active. The registered address of Copse Farm Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. STITCHMAN, Pamela Frances is a Director of the company. WITHALL, Kelly Elizabeth is a Director of the company. Secretary WELLS, Glen Arthur has been resigned. Director CROSS, Dennis has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director HOWELL, Michael George Edward has been resigned. Director TREE, Christopher Mark has been resigned. Director WELLS, Glen Arthur has been resigned. Director WINT, Anthony Ian has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 29 September 2009

Director
STITCHMAN, Pamela Frances
Appointed Date: 17 July 2015
78 years old

Director
WITHALL, Kelly Elizabeth
Appointed Date: 08 July 2015
48 years old

Resigned Directors

Secretary
WELLS, Glen Arthur
Resigned: 07 January 2010
Appointed Date: 13 December 2007

Director
CROSS, Dennis
Resigned: 30 April 2015
Appointed Date: 30 June 2013
67 years old

Director
DEVONALD, Simon John Michael
Resigned: 18 September 2015
Appointed Date: 09 September 2011
68 years old

Director
DEVONALD, Simon John Michael
Resigned: 13 December 2010
Appointed Date: 27 September 2010
68 years old

Director
HOWELL, Michael George Edward
Resigned: 29 September 2009
Appointed Date: 13 December 2007
62 years old

Director
TREE, Christopher Mark
Resigned: 14 August 2014
Appointed Date: 20 June 2013
66 years old

Director
WELLS, Glen Arthur
Resigned: 29 September 2009
Appointed Date: 13 December 2007
63 years old

Director
WINT, Anthony Ian
Resigned: 31 August 2014
Appointed Date: 30 June 2013
58 years old

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 08 July 2015
Appointed Date: 29 September 2009

COPSE FARM MANAGEMENT COMPANY LIMITED Events

22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
14 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Dec 2015
Annual return made up to 13 December 2015 no member list
18 Dec 2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 18 December 2015
18 Sep 2015
Termination of appointment of Simon John Michael Devonald as a director on 18 September 2015
...
... and 36 more events
09 Oct 2009
Termination of appointment of Glen Wells as a director
21 Sep 2009
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

21 Sep 2009
Accounts for a dormant company made up to 31 December 2008
22 Dec 2008
Annual return made up to 13/12/08
13 Dec 2007
Incorporation