Background WavePink WaveYellow Wave

THE COPPICE LODGE MANAGEMENT COMPANY LIMITED (02493792)

THE COPPICE LODGE MANAGEMENT COMPANY LIMITED (02493792) is an active UK company. incorporated on 19 April 1990. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COPPICE LODGE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include RODWELL, David Peter, WOOLLEY, Christine Joyce, WOOLLEY, Neil.

Company Number
02493792
Status
active
Type
ltd
Incorporated
19 April 1990
Age
36 years
Address
Apartment 2 Coppice Lodge, Altrincham, WA14 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RODWELL, David Peter, WOOLLEY, Christine Joyce, WOOLLEY, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPPICE LODGE MANAGEMENT COMPANY LIMITED

THE COPPICE LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 April 1990 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COPPICE LODGE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02493792

LTD Company

Age

36 Years

Incorporated 19 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Apartment 2 Coppice Lodge Groby Road Altrincham, WA14 2AS,

Previous Addresses

Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
From: 11 March 2013To: 18 January 2018
74 Compstall Road Romiley Stockport Cheshire SK6 4DE
From: 19 April 1990To: 11 March 2013
Timeline

5 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Nov 20
Director Left
Apr 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WOOLLEY, Christine Joyce

Active
Groby Road, AltrinchamWA14 2AS
Secretary
Appointed 23 Dec 2017

RODWELL, David Peter

Active
Enville Road, AltrinchamWA14 2PF
Born September 1969
Director
Appointed 18 Nov 2020

WOOLLEY, Christine Joyce

Active
Apartment 2 Coppice Lodge, BowdenWA14 2AS
Born June 1949
Director
Appointed 12 Apr 2007

WOOLLEY, Neil

Active
Apartment 2 Coppoce Lodge, BowdenWA14 2BE
Born January 1943
Director
Appointed 12 Apr 2007

BOTTOMLEY, Brenda

Resigned
1 Coppice Lodge, AltrinchamWA14 2AS
Secretary
Appointed 10 Oct 1994
Resigned 23 Dec 2017

HILL, William

Resigned
3 Hurstwood Grove, StockportSK2 5XS
Secretary
Appointed N/A
Resigned 10 Oct 1994

APPLEYARD, Michael Barry

Resigned
2 Coppice Lodge, AltrinchamWA14 2AS
Born March 1936
Director
Appointed 10 Oct 1994
Resigned 12 Apr 2007

BOTTOMLEY, Brenda

Resigned
1 Coppice Lodge, AltrinchamWA14 2AS
Born May 1934
Director
Appointed 10 Oct 1994
Resigned 25 Mar 2019

DEAN SMITH, Anthony

Resigned
Willow Glade Peover Lane, MacclesfieldSK11 9AJ
Born June 1932
Director
Appointed N/A
Resigned 10 Oct 1994

EBBS, Dilys

Resigned
3 Coppice Lodge, AltrinchamWA14 2AS
Born July 1935
Director
Appointed 13 Oct 1994
Resigned 05 Apr 2026

HILL, William

Resigned
3 Hurstwood Grove, StockportSK2 5XS
Born July 1942
Director
Appointed N/A
Resigned 10 Oct 1994

Persons with significant control

2

1 Active
1 Ceased

Brenda Bottomley

Ceased
Groby Road, AltrinchamWA14 2AS
Born May 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019

Dilys Ebbs

Active
Groby Road, AltrinchamWA14 2AS
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
19 October 1994
287Change of Registered Office
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Legacy
25 June 1991
288288
Legacy
7 June 1991
363aAnnual Return
Legacy
5 December 1990
224224
Legacy
12 October 1990
288288
Legacy
26 April 1990
288288
Incorporation Company
19 April 1990
NEWINCIncorporation