Background WavePink WaveYellow Wave

BADGERS COPSE (COPTHORNE) MANAGEMENT COMPANY LIMITED (07109975)

BADGERS COPSE (COPTHORNE) MANAGEMENT COMPANY LIMITED (07109975) is an active UK company. incorporated on 21 December 2009. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in residents property management. BADGERS COPSE (COPTHORNE) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include GARROD, Carol Jayne, HERSEY, Jennifer Valerie.

Company Number
07109975
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
1 Badgers Copse, Crawley, RH10 4BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARROD, Carol Jayne, HERSEY, Jennifer Valerie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGERS COPSE (COPTHORNE) MANAGEMENT COMPANY LIMITED

BADGERS COPSE (COPTHORNE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BADGERS COPSE (COPTHORNE) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07109975

LTD Company

Age

16 Years

Incorporated 21 December 2009

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 10 October 2025 (6 months 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 21 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

1 Badgers Copse Crawley Down Crawley, RH10 4BF,

Previous Addresses

4 Badgers Copse Crawley Down West Sussex RH10 4BF
From: 1 August 2013To: 23 October 2024
Newgate House 431 London Road Croydon CR0 3PF England
From: 21 December 2009To: 1 August 2013
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Dec 13
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
Director Left
Dec 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GARROD, Carol Jayne

Active
Badgers Copse, CrawleyRH10 4BF
Born May 1958
Director
Appointed 31 Jan 2024

HERSEY, Jennifer Valerie

Active
Badgers Copse, CrawleyRH10 4BF
Born February 1989
Director
Appointed 24 Oct 2019

LAZARO-SILVER, Richard

Resigned
Herons Close, CrawleyRH10 3HF
Secretary
Appointed 21 Dec 2009
Resigned 23 Sept 2013

BOLTON, Katherine Angela

Resigned
Badgers Copse, Crawley DownRH10 4BF
Born March 1964
Director
Appointed 21 Jun 2013
Resigned 21 Nov 2024

BROWN, Scott Raymond

Resigned
Badgers Copse, Crawley Down CrawleyRH10 4BF
Born June 1972
Director
Appointed 21 Jun 2013
Resigned 24 Oct 2019

FLEETWOOD, Anna Juanita

Resigned
Badgers Copse, CrawleyRH10 4BF
Born June 1942
Director
Appointed 17 Apr 2024
Resigned 30 Dec 2025

FLEETWOOD, Christopher

Resigned
Badgers Copse, Crawley DownRH10 4BF
Born April 1939
Director
Appointed 21 Jun 2013
Resigned 17 Apr 2024

LAZARO-SILVER, Richard Anthony

Resigned
Herons Close, CrawleyRH10 3HF
Born February 1961
Director
Appointed 21 Dec 2009
Resigned 26 Jul 2013

POLLIKETT, Sylvia Ellen

Resigned
Badgers Copse, Crawley DownRH10 4BF
Born September 1938
Director
Appointed 21 Jun 2013
Resigned 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Incorporation Company
21 December 2009
NEWINCIncorporation