Background WavePink WaveYellow Wave

COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED (02663258)

COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED (02663258) is an active UK company. incorporated on 15 November 1991. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include POLLARD, Daniel George.

Company Number
02663258
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 1991
Age
34 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED

COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 1991 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COPPERFIELDS (CREWE) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02663258

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 15 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 15 November 1991To: 17 September 2015
Timeline

10 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 18 Oct 2024

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 11 Nov 1992
Resigned 21 Jun 2005

MANNING, Pamela Ann

Resigned
3 Shadybrook Lane, NorthwichCW8 3PN
Secretary
Appointed 15 Nov 1991
Resigned 31 Dec 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 1991
Resigned 15 Nov 1991

BRIGGS, Derek Ernest

Resigned
19 Wellfield Close, KnutsfordWA16 0LW
Born March 1951
Director
Appointed 11 Dec 1992
Resigned 31 Dec 1992

CALDWELL, Darrell

Resigned
10 Firbeck Gardens, Woolstanwood CreweCW2 8UP
Born August 1967
Director
Appointed 11 Nov 1992
Resigned 07 Apr 1993

CLARKE, Elizabeth Ann

Resigned
2 Hawthorn Cottages, CreweCW3 9AB
Born July 1943
Director
Appointed 26 May 2006
Resigned 22 Aug 2012

CONIBERE, Stephen John

Resigned
13 Walfield Avenue, CongletonCW12 2HP
Born July 1951
Director
Appointed 15 Nov 1991
Resigned 31 Dec 1992

GARNER, Vikki

Resigned
Crossley Road, StockportSK4 5BH
Born September 1983
Director
Appointed 12 Jun 2012
Resigned 10 Jun 2016

HALM, Garry

Resigned
Crossley Road, StockportSK4 5BH
Born June 1951
Director
Appointed 11 Nov 2015
Resigned 18 Oct 2024

HALM, Garry

Resigned
4 Firbeck Gardens, CreweCW2 8UP
Born June 1951
Director
Appointed 10 Jun 2008
Resigned 22 Aug 2012

HALM, Garry

Resigned
4 Firbeck Gardens, CreweCW2 8UP
Born June 1951
Director
Appointed 13 Jun 2001
Resigned 16 Mar 2007

HARDING, Susan

Resigned
6 Firbeck Gardens, CreweCW2 8UP
Born October 1959
Director
Appointed 01 Jul 1994
Resigned 07 Sept 1998

JACKSON, David John

Resigned
Flat 4 Firbeck Gardens, CreweCW2 8UP
Born June 1962
Director
Appointed 11 Nov 1992
Resigned 13 Jun 2000

MOUNTFORD, Jane Clare

Resigned
6 Firbeck Gardens, CreweCW2 8UP
Born May 1967
Director
Appointed 07 Sept 1998
Resigned 12 Dec 2002

NORMAN, Jean Ellen

Resigned
9 The Green, NantwichCW5 6DE
Born September 1942
Director
Appointed 07 Sept 1998
Resigned 16 Apr 2002

NORMAN, John Frederick

Resigned
9 The Green, NantwichCW5 6DE
Born June 1941
Director
Appointed 07 Sept 1998
Resigned 16 Apr 2002

PEAKE, Elizabeth Helen

Resigned
6 Withington Close, NorthwichCW9 8BD
Born June 1950
Director
Appointed 15 Nov 1991
Resigned 11 Dec 1992

RUGGLES, Bernard Thomas

Resigned
6 Firbeck Gardens, CreweCW2 8UP
Born August 1954
Director
Appointed 01 Jun 2003
Resigned 20 Jun 2006

SINKINS, Leanne

Resigned
5 Firbeck Gardens, CreweCW2 8UP
Born March 1972
Director
Appointed 15 Apr 1993
Resigned 28 Nov 1996

SKADE, Rebacca

Resigned
London Road, DavenhamCW9 8LH
Born January 1983
Director
Appointed 12 Jun 2012
Resigned 20 Aug 2015

SKADE, Rebecca

Resigned
5 Firbeck Gardens, CreweCW2 8UP
Born January 1983
Director
Appointed 02 Jun 2006
Resigned 11 Jun 2008
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 October 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 September 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2002
AAAnnual Accounts
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
1 May 1995
287Change of Registered Office
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
26 August 1994
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
28 April 1993
288288
Legacy
22 January 1993
288288
Legacy
22 January 1993
288288
Legacy
22 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
287Change of Registered Office
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
224224
Legacy
21 November 1991
288288
Incorporation Company
15 November 1991
NEWINCIncorporation