COPPER BEECH COURT MANAGEMENT LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4LT

Company number 01563138
Status Active
Incorporation Date 21 May 1981
Company Type Private Limited Company
Address JOHN SIMMONS & CO, 141 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Samuel Lipscombe as a director on 30 September 2016. The most likely internet sites of COPPER BEECH COURT MANAGEMENT LIMITED are www.copperbeechcourtmanagement.co.uk, and www.copper-beech-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.3 miles; to Bethnal Green Rail Station is 9.5 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copper Beech Court Management Limited is a Private Limited Company. The company registration number is 01563138. Copper Beech Court Management Limited has been working since 21 May 1981. The present status of the company is Active. The registered address of Copper Beech Court Management Limited is John Simmons Co 141 High Road Loughton Essex Ig10 4lt. . JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED is a Secretary of the company. FAIRWEATHER, David George is a Director of the company. Secretary DICK, John Lawrence has been resigned. Secretary HATCHARD, Steven David has been resigned. Secretary MASON, Alan Michael has been resigned. Secretary WALKER, Philip John has been resigned. Secretary J NICHOLSON & SON has been resigned. Director BEDWELL, James Mark Bruce has been resigned. Director BUCKNER, Andrew John has been resigned. Director BUCKNER, Andrew John has been resigned. Director BUCKNER, Andrew John has been resigned. Director D'AGUIAR, John Ivor has been resigned. Director D'AGUIAR, Pamela Jessie has been resigned. Director DICK, John Lawrence has been resigned. Director DICKINS, Martin Stuart has been resigned. Director FARRINGTON, Tracey has been resigned. Director HATCHARD, Steven David has been resigned. Director LANE, Christina has been resigned. Director LIPSCOMBE, Samuel has been resigned. Director MAIDMAN, John Peter William has been resigned. Director MASON, Alan Michael has been resigned. Director MASON, Alan Michael has been resigned. Director SMILES, Avril Louise has been resigned. Director WALKER, Philip John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Appointed Date: 01 January 2002

Director
FAIRWEATHER, David George
Appointed Date: 18 November 2013
39 years old

Resigned Directors

Secretary
DICK, John Lawrence
Resigned: 01 December 2004
Appointed Date: 08 January 2004

Secretary
HATCHARD, Steven David
Resigned: 20 October 1996
Appointed Date: 03 October 1994

Secretary
MASON, Alan Michael
Resigned: 15 August 2008
Appointed Date: 05 November 2000

Secretary
WALKER, Philip John
Resigned: 05 November 2000
Appointed Date: 20 October 1996

Secretary
J NICHOLSON & SON
Resigned: 03 October 1994

Director
BEDWELL, James Mark Bruce
Resigned: 08 October 2002
Appointed Date: 23 November 1998
51 years old

Director
BUCKNER, Andrew John
Resigned: 19 November 2013
Appointed Date: 23 November 2010
64 years old

Director
BUCKNER, Andrew John
Resigned: 07 September 2010
Appointed Date: 22 July 2002
64 years old

Director
BUCKNER, Andrew John
Resigned: 31 October 1999
Appointed Date: 20 October 1996
64 years old

Director
D'AGUIAR, John Ivor
Resigned: 12 December 2004
Appointed Date: 21 October 2003
89 years old

Director
D'AGUIAR, Pamela Jessie
Resigned: 12 July 2010
Appointed Date: 12 December 2004
89 years old

Director
DICK, John Lawrence
Resigned: 10 February 2004
Appointed Date: 08 January 2004
56 years old

Director
DICKINS, Martin Stuart
Resigned: 15 September 1996
Appointed Date: 23 June 1994
56 years old

Director
FARRINGTON, Tracey
Resigned: 24 April 2001
Appointed Date: 13 August 1996
63 years old

Director
HATCHARD, Steven David
Resigned: 20 October 1996
Appointed Date: 23 June 1994
56 years old

Director
LANE, Christina
Resigned: 03 June 2014
Appointed Date: 07 September 2010
76 years old

Director
LIPSCOMBE, Samuel
Resigned: 30 September 2016
Appointed Date: 18 November 2013
41 years old

Director
MAIDMAN, John Peter William
Resigned: 23 June 1994
69 years old

Director
MASON, Alan Michael
Resigned: 19 November 2013
Appointed Date: 24 August 2012
77 years old

Director
MASON, Alan Michael
Resigned: 01 November 2011
Appointed Date: 13 January 1999
77 years old

Director
SMILES, Avril Louise
Resigned: 15 March 2006
Appointed Date: 08 January 2004
51 years old

Director
WALKER, Philip John
Resigned: 05 November 2000
Appointed Date: 27 November 1995
67 years old

COPPER BEECH COURT MANAGEMENT LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Termination of appointment of Samuel Lipscombe as a director on 30 September 2016
07 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 340

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 103 more events
03 Nov 1987
Accounts for a small company made up to 31 March 1986

08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1987
Director resigned;new director appointed

06 Oct 1987
First gazette

21 May 1981
Incorporation