COPPLEDOWN MANAGEMENT LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 2SN
Company number 01896528
Status Active
Incorporation Date 18 March 1985
Company Type Private Limited Company
Address EATON-TERRY CLARK BLOCK MANAGEMENT, 41 ROLLE STREET, EXMOUTH, DEVON, EX8 2SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COPPLEDOWN MANAGEMENT LIMITED are www.coppledownmanagement.co.uk, and www.coppledown-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Coppledown Management Limited is a Private Limited Company. The company registration number is 01896528. Coppledown Management Limited has been working since 18 March 1985. The present status of the company is Active. The registered address of Coppledown Management Limited is Eaton Terry Clark Block Management 41 Rolle Street Exmouth Devon Ex8 2sn. . CLARK, Jenny Anne is a Secretary of the company. DEVETTA, Barry is a Director of the company. THURSTON, Gary is a Director of the company. WRIGHT, Warren James is a Director of the company. Secretary DUNCUM, Evelyn Marion has been resigned. Secretary EQUEY, Norbert has been resigned. Secretary HOPE, Anthony has been resigned. Secretary JOHN, Enid Vivienne has been resigned. Secretary LANHAM, Sally Barbara has been resigned. Secretary SANDIFER, Jill has been resigned. Director EQUEY, Norbert has been resigned. Director EYRES, Benjamin Mark has been resigned. Director HOBBS, Andrew John has been resigned. Director HOPE, Anthony has been resigned. Director JOHN, Enid Vivienne has been resigned. Director JOHNS, Francis Trevor Cory has been resigned. Director LANHAM, Christopher Morgan has been resigned. Director LANHAM, Sally Barbara has been resigned. Director LANHAM, Sally Barbara has been resigned. Director LEITCH, Eileen Helen has been resigned. Director LEITCH, Leen Helen has been resigned. Director NORRIS, Marie has been resigned. Director SANDIFER, Jill has been resigned. Director WILSON, David Jeffrey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARK, Jenny Anne
Appointed Date: 01 October 2010

Director
DEVETTA, Barry
Appointed Date: 26 November 2015
87 years old

Director
THURSTON, Gary
Appointed Date: 07 January 2015
62 years old

Director
WRIGHT, Warren James
Appointed Date: 02 November 2003
67 years old

Resigned Directors

Secretary
DUNCUM, Evelyn Marion
Resigned: 01 March 1996
Appointed Date: 26 January 1994

Secretary
EQUEY, Norbert
Resigned: 30 June 2007
Appointed Date: 01 March 1996

Secretary
HOPE, Anthony
Resigned: 20 September 1991

Secretary
JOHN, Enid Vivienne
Resigned: 25 January 1994
Appointed Date: 20 September 1991

Secretary
LANHAM, Sally Barbara
Resigned: 16 May 2008
Appointed Date: 01 July 2007

Secretary
SANDIFER, Jill
Resigned: 01 October 2010
Appointed Date: 30 November 2009

Director
EQUEY, Norbert
Resigned: 13 November 2007
Appointed Date: 31 July 1994
93 years old

Director
EYRES, Benjamin Mark
Resigned: 30 April 2012
Appointed Date: 23 August 2007
43 years old

Director
HOBBS, Andrew John
Resigned: 30 June 1994
Appointed Date: 18 October 1991
69 years old

Director
HOPE, Anthony
Resigned: 20 September 1991
81 years old

Director
JOHN, Enid Vivienne
Resigned: 25 January 1994
117 years old

Director
JOHNS, Francis Trevor Cory
Resigned: 26 June 2002
Appointed Date: 15 September 1995
87 years old

Director
LANHAM, Christopher Morgan
Resigned: 30 June 2007
Appointed Date: 28 June 2002
75 years old

Director
LANHAM, Sally Barbara
Resigned: 14 September 2009
Appointed Date: 15 June 2008
75 years old

Director
LANHAM, Sally Barbara
Resigned: 16 May 2008
Appointed Date: 01 July 2007
75 years old

Director
LEITCH, Eileen Helen
Resigned: 13 February 2005
114 years old

Director
LEITCH, Leen Helen
Resigned: 25 October 2006
Appointed Date: 13 February 2005
114 years old

Director
NORRIS, Marie
Resigned: 02 January 2004
Appointed Date: 22 October 1996
103 years old

Director
SANDIFER, Jill
Resigned: 02 April 2015
Appointed Date: 14 September 2009
78 years old

Director
WILSON, David Jeffrey
Resigned: 09 April 2012
85 years old

Persons With Significant Control

Mr Gary Thurston
Notified on: 26 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPPLEDOWN MANAGEMENT LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 July 2015
15 Dec 2015
Appointment of Mr Barry Devetta as a director on 26 November 2015
20 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

...
... and 93 more events
26 Apr 1988
Accounts made up to 31 July 1987

26 Apr 1988
Return made up to 27/01/88; full list of members

24 Feb 1988
Director resigned;new director appointed

11 May 1987
Full accounts made up to 31 July 1986

11 May 1987
Return made up to 11/05/87; full list of members