Background WavePink WaveYellow Wave

THE COPPICE RESIDENTS MANAGEMENT COMPANY LIMITED (03708103)

THE COPPICE RESIDENTS MANAGEMENT COMPANY LIMITED (03708103) is an active UK company. incorporated on 4 February 1999. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COPPICE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CONWAY, Benjamin.

Company Number
03708103
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPPICE RESIDENTS MANAGEMENT COMPANY LIMITED

THE COPPICE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COPPICE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03708103

LTD Company

Age

27 Years

Incorporated 4 February 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 10 November 2021To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 10 November 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 27 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 24 February 2012To: 26 April 2012
C/O Bigwood Associates Limited 51-52 Calthorpe Road Birmingham West Midlands B15 1TH
From: 4 February 1999To: 24 February 2012
Timeline

4 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Aug 16
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 03 Nov 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 21 Dec 2022

MARSTON, Edward Charles

Resigned
8 Woodston Grove, SolihullB91 3XH
Secretary
Appointed 27 Jun 2005
Resigned 12 Apr 2008

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 22 May 2000
Resigned 20 Jan 2004

REES, Keri Edward

Resigned
31 Harts Green Road, BirminghamB17 9TZ
Secretary
Appointed 04 Feb 1999
Resigned 22 May 2000

BIGWOOD ASSOCIATES LIMITED

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 13 Apr 2007
Resigned 23 May 2012

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 30 Jan 2019
Resigned 03 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 23 May 2012
Resigned 27 Feb 2018

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 20 Jan 2004
Resigned 27 Jun 2005

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 27 Feb 2018
Resigned 30 Jan 2019

MARSTON, Edward Charles

Resigned
8 Woodston Grove, SolihullB91 3XH
Born February 1947
Director
Appointed 27 Jun 2005
Resigned 21 Dec 2022

NUTTALL, Callum Laing

Resigned
29 Sandhills Lane, Barnt GreenB45 8NU
Born December 1967
Director
Appointed 04 Feb 1999
Resigned 20 Jan 2004

WHARTON, Paul Francis

Resigned
Beech Tree House, SolihullB94 5RZ
Born February 1948
Director
Appointed 27 Jun 2005
Resigned 29 Apr 2016

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 04 Feb 1999
Resigned 20 Jan 2004

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 20 Jan 2004
Resigned 27 Jun 2005
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
23 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
27 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
353353
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
8 June 2006
287Change of Registered Office
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
88(2)R88(2)R
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
23 March 2005
288cChange of Particulars
Legacy
23 March 2005
288cChange of Particulars
Legacy
18 March 2005
363aAnnual Return
Legacy
14 March 2005
353353
Legacy
14 March 2005
287Change of Registered Office
Legacy
1 March 2005
288cChange of Particulars
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288cChange of Particulars
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
225Change of Accounting Reference Date
Legacy
8 March 1999
287Change of Registered Office
Incorporation Company
4 February 1999
NEWINCIncorporation