COPELAND PARK MANAGEMENT COMPANY LIMITED
BUCKLAND

Hellopages » Hertfordshire » North Hertfordshire » SG9 0RU

Company number 04917403
Status Active
Incorporation Date 1 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MALTINGS, HYDE HALL FARM, BUCKLAND, HERTFORDSHIRE, SG9 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Simon Walter Yule as a director on 11 May 2017; Appointment of Mrs Deborah Siddle as a director on 11 May 2017; Appointment of Mr Mark James Holder as a director on 11 May 2017. The most likely internet sites of COPELAND PARK MANAGEMENT COMPANY LIMITED are www.copelandparkmanagementcompany.co.uk, and www.copeland-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Copeland Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04917403. Copeland Park Management Company Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Copeland Park Management Company Limited is The Maltings Hyde Hall Farm Buckland Hertfordshire Sg9 0ru. . FAIRFIELD COMPANY SECRETARIES LIMITED is a Secretary of the company. HOLDER, Mark James is a Director of the company. SIDDLE, Deborah is a Director of the company. YULE, Simon Walter is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director POVEY, Adrian Martin has been resigned. Director CHAMONIX ESTATES LIMITED has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Director FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 12 January 2007

Director
HOLDER, Mark James
Appointed Date: 11 May 2017
92 years old

Director
SIDDLE, Deborah
Appointed Date: 11 May 2017
65 years old

Director
YULE, Simon Walter
Appointed Date: 11 May 2017
54 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2006
Appointed Date: 01 October 2003

Director
POVEY, Adrian Martin
Resigned: 11 May 2017
Appointed Date: 30 June 2010
59 years old

Director
CHAMONIX ESTATES LIMITED
Resigned: 11 May 2017
Appointed Date: 01 January 2007

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 31 December 2006
Appointed Date: 01 October 2003

Director
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 30 June 2010
Appointed Date: 12 January 2007

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2006
Appointed Date: 01 October 2003

Persons With Significant Control

Bovis Homes Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

COPELAND PARK MANAGEMENT COMPANY LIMITED Events

11 May 2017
Appointment of Mr Simon Walter Yule as a director on 11 May 2017
11 May 2017
Appointment of Mrs Deborah Siddle as a director on 11 May 2017
11 May 2017
Appointment of Mr Mark James Holder as a director on 11 May 2017
11 May 2017
Termination of appointment of Adrian Martin Povey as a director on 11 May 2017
11 May 2017
Termination of appointment of Chamonix Estates Limited as a director on 11 May 2017
...
... and 37 more events
28 Sep 2004
Annual return made up to 01/10/04
17 Aug 2004
Accounts for a dormant company made up to 31 December 2003
17 Aug 2004
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

05 Nov 2003
Accounting reference date shortened from 31/10/04 to 31/12/03
01 Oct 2003
Incorporation