Background WavePink WaveYellow Wave

THE COPSE (MAWSLEY) MANAGEMENT COMPANY LIMITED (06697563)

THE COPSE (MAWSLEY) MANAGEMENT COMPANY LIMITED (06697563) is an active UK company. incorporated on 15 September 2008. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COPSE (MAWSLEY) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include AUJLA, Jaspreet.

Company Number
06697563
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2008
Age
17 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUJLA, Jaspreet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPSE (MAWSLEY) MANAGEMENT COMPANY LIMITED

THE COPSE (MAWSLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COPSE (MAWSLEY) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06697563

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ
From: 15 September 2008To: 27 September 2011
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 23 Aug 2011

AUJLA, Jaspreet

Active
Turnpike Road, High WycombeHP12 3NR
Born December 1982
Director
Appointed 17 Jun 2020

DAVIES, Kenneth Edwin

Resigned
56 Maddox Street, LondonW1R 9PA
Secretary
Appointed 15 Sept 2008
Resigned 15 Sept 2008

CENTRAL MANAGEMENT (UK) LTD

Resigned
Main Street, KinoultonNG12 3EN
Corporate secretary
Appointed 15 Sept 2008
Resigned 22 Aug 2011

GILBERT, Robert Charles

Resigned
Hills Road, CambridgeCB2 1JP
Born March 1964
Director
Appointed 16 Mar 2011
Resigned 17 Jun 2020

TAYLOR WIMPEY UK LIMITED

Resigned
The Osiers Business Park, LeicesterLE19 1DX
Corporate director
Appointed 15 Sept 2008
Resigned 16 Mar 2011
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
29 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Incorporation Company
15 September 2008
NEWINCIncorporation