Background WavePink WaveYellow Wave

COOPERS WHARF BUCKINGHAM MANAGEMENT LIMITED (05752793)

COOPERS WHARF BUCKINGHAM MANAGEMENT LIMITED (05752793) is an active UK company. incorporated on 23 March 2006. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. COOPERS WHARF BUCKINGHAM MANAGEMENT LIMITED has been registered for 20 years. Current directors include ROBERTSON, Andrew James.

Company Number
05752793
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERS WHARF BUCKINGHAM MANAGEMENT LIMITED

COOPERS WHARF BUCKINGHAM MANAGEMENT LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOPERS WHARF BUCKINGHAM MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05752793

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

DENNAWOOD LIMITED
From: 23 March 2006To: 12 June 2006
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 30 September 2021To: 16 August 2022
25 Glover Road Pinner Middlesex HA5 1LQ
From: 23 March 2006To: 30 September 2021
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ROBERTSON, Andrew James

Active
2a Marroway, Weston TurvilleHP22 5TQ
Secretary
Appointed 09 Dec 2008

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 27 Oct 2025

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 05 Jun 2006
Resigned 01 Oct 2016

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 23 Mar 2006
Resigned 05 Jun 2006

CHATWIN, Kathleen Lyn

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born December 1952
Director
Appointed 16 Nov 2023
Resigned 23 Mar 2026

DI POPOLO, Michael

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born November 1949
Director
Appointed 14 Nov 2022
Resigned 09 Nov 2023

DI POPOLO, Michael

Resigned
Ford Street, BuckinghamMK18 1UP
Born November 1949
Director
Appointed 25 Oct 2017
Resigned 19 Nov 2018

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 05 Jun 2006
Resigned 01 Oct 2016

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 05 Jun 2006
Resigned 01 Oct 2016

MARATH, Ivan

Resigned
Ford Street, BuckinghamMK18 1UP
Born November 1941
Director
Appointed 01 Dec 2015
Resigned 19 Nov 2018

PARMENTER, Derek Michael

Resigned
Ford Street, BuckinghamMK18 1UP
Born December 1938
Director
Appointed 25 Oct 2017
Resigned 23 Mar 2026

POPOLO, Michael Di

Resigned
Ford Street, BuckinghamMK18 1UP
Born November 1949
Director
Appointed 21 Jan 2016
Resigned 25 Oct 2016

WESTON-THOMAS, Bryan

Resigned
Ford Street, BuckinghamMK18 1UP
Born February 1936
Director
Appointed 19 Nov 2018
Resigned 14 Nov 2022

WESTON-THOMAS, Bryan Philip

Resigned
Ford Street, BuckinghamMK18 1UP
Born February 1936
Director
Appointed 09 Dec 2008
Resigned 20 Nov 2017

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 23 Mar 2006
Resigned 05 Jun 2006
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2006
287Change of Registered Office
Legacy
14 June 2006
122122
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2006
NEWINCIncorporation