COPPER MEWS MANAGEMENT COMPANY LIMITED
LONDON REYNOLDS MEWS MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Islington » N1 9PD
Company number 04732323
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address LONDON BLOCK MANAGEMENT, 4TH FLOOR, 9 WHITE LION STREET, LONDON, ENGLAND, N1 9PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 28 February 2017; Termination of appointment of Cosec Management Services Limited as a secretary on 27 February 2017. The most likely internet sites of COPPER MEWS MANAGEMENT COMPANY LIMITED are www.coppermewsmanagementcompany.co.uk, and www.copper-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copper Mews Management Company Limited is a Private Limited Company. The company registration number is 04732323. Copper Mews Management Company Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Copper Mews Management Company Limited is London Block Management 4th Floor 9 White Lion Street London England N1 9pd. . ARORA-WHYTE, Babita is a Director of the company. MASSEY, Brian Crawford is a Director of the company. TOSELAND, Martin Andrew is a Director of the company. Secretary BURNS, Kenneth John has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BURNS, Kenneth John has been resigned. Director DAWSON, Andrew Charles has been resigned. Director DEME, Mark has been resigned. Director DUNLOP, Roger Napier has been resigned. Director FORGHAM, Kim Julia has been resigned. Director HAPGOOD, Andrew Stuart has been resigned. Director JONES, Darren has been resigned. Director KEMP, Mark Andrew has been resigned. Director MASSEY, Brian Crawford has been resigned. Director MASSINGHAM, Terence William has been resigned. Director PEPPER, Thomas Edward Walter has been resigned. Director PETERS, Stephen William has been resigned. Director TAYLOR, Peter Howard has been resigned. Director WEAIT, Nicholas has been resigned. The company operates in "Residents property management".


Current Directors

Director
ARORA-WHYTE, Babita
Appointed Date: 01 July 2015
50 years old

Director
MASSEY, Brian Crawford
Appointed Date: 16 December 2013
57 years old

Director
TOSELAND, Martin Andrew
Appointed Date: 04 August 2015
61 years old

Resigned Directors

Secretary
BURNS, Kenneth John
Resigned: 28 August 2008
Appointed Date: 11 July 2007

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 27 February 2017
Appointed Date: 28 August 2008

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 11 July 2007
Appointed Date: 13 April 2003

Director
BURNS, Kenneth John
Resigned: 03 December 2015
Appointed Date: 11 July 2007
79 years old

Director
DAWSON, Andrew Charles
Resigned: 09 December 2013
Appointed Date: 12 November 2008
46 years old

Director
DEME, Mark
Resigned: 23 May 2003
Appointed Date: 13 April 2003
69 years old

Director
DUNLOP, Roger Napier
Resigned: 11 June 2003
Appointed Date: 23 May 2003
60 years old

Director
FORGHAM, Kim Julia
Resigned: 21 January 2011
Appointed Date: 11 July 2007
49 years old

Director
HAPGOOD, Andrew Stuart
Resigned: 01 January 2016
Appointed Date: 12 November 2008
54 years old

Director
JONES, Darren
Resigned: 30 June 2005
Appointed Date: 20 February 2004
56 years old

Director
KEMP, Mark Andrew
Resigned: 02 May 2006
Appointed Date: 20 October 2005
57 years old

Director
MASSEY, Brian Crawford
Resigned: 05 January 2012
Appointed Date: 19 December 2007
57 years old

Director
MASSINGHAM, Terence William
Resigned: 11 June 2003
Appointed Date: 23 May 2003
73 years old

Director
PEPPER, Thomas Edward Walter
Resigned: 25 October 2007
Appointed Date: 11 July 2007
51 years old

Director
PETERS, Stephen William
Resigned: 11 July 2007
Appointed Date: 02 May 2006
66 years old

Director
TAYLOR, Peter Howard
Resigned: 20 October 2005
Appointed Date: 30 June 2005
79 years old

Director
WEAIT, Nicholas
Resigned: 20 February 2004
Appointed Date: 11 June 2003
78 years old

COPPER MEWS MANAGEMENT COMPANY LIMITED Events

26 Apr 2017
Confirmation statement made on 13 April 2017 with updates
28 Feb 2017
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 28 February 2017
28 Feb 2017
Termination of appointment of Cosec Management Services Limited as a secretary on 27 February 2017
19 Jan 2017
Accounts for a dormant company made up to 30 June 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

...
... and 75 more events
21 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2003
Secretary resigned;director resigned
21 Jun 2003
Registered office changed on 21/06/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE
13 Apr 2003
Incorporation