Background WavePink WaveYellow Wave

THE COPPICE (WORSLEY) MANAGEMENT COMPANY LIMITED (05673616)

THE COPPICE (WORSLEY) MANAGEMENT COMPANY LIMITED (05673616) is an active UK company. incorporated on 12 January 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COPPICE (WORSLEY) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include JONES, Kevan Thomas.

Company Number
05673616
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2006
Age
20 years
Address
10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Kevan Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPPICE (WORSLEY) MANAGEMENT COMPANY LIMITED

THE COPPICE (WORSLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COPPICE (WORSLEY) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05673616

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 12 January 2006

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 22 April 2025 (1 year 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
From: 17 May 2016To: 14 October 2020
C/O C/O Scanlans Proprety Management Llp 75 Mosley Street Manchester M2 3HR
From: 10 January 2012To: 17 May 2016
C/O C/O Scanlans Property Management Llp 4Th Floor 75 Mosley Street Manchester Lancashire M2 3HR England
From: 18 January 2011To: 10 January 2012
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 18 January 2011
73 Mosley Street Manchester M2 3JN
From: 12 January 2006To: 8 April 2010
Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 11
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jun 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CASSERLY PROPERTY MANAGEMENT LTD

Active
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 14 Oct 2020

JONES, Kevan Thomas

Active
James Nasmyth Way, ManchesterM30 0SF
Born September 1957
Director
Appointed 12 Nov 2020

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 12 Jan 2006
Resigned 02 Nov 2014

SCANLANS LLP

Resigned
Mosley Street, ManchesterM2 3HR
Corporate secretary
Appointed 02 Nov 2014
Resigned 14 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jan 2006
Resigned 12 Jan 2006

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 12 Jan 2006
Resigned 02 Apr 2014

CASSERLY, Paul Anthony

Resigned
The Coppice, ManchesterM28 2NS
Born May 1978
Director
Appointed 07 Jan 2015
Resigned 25 Jun 2021

EWEN, Kenneth James

Resigned
Apartment 25, SalfordM3 5DF
Born March 1950
Director
Appointed 12 Jan 2006
Resigned 01 Jan 2018

HICKEY, Sarah Louise

Resigned
Mosley St, ManchesterM2 3HR
Born September 1972
Director
Appointed 07 Oct 2010
Resigned 01 Jul 2014

LINDSAY, David Joseph

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born October 1965
Director
Appointed 30 Oct 2020
Resigned 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Legacy
15 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
5 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
26 June 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 January 2006
288bResignation of Director or Secretary
Incorporation Company
12 January 2006
NEWINCIncorporation