Background WavePink WaveYellow Wave

COPPIN PLACE RTM COMPANY LIMITED (07813242)

COPPIN PLACE RTM COMPANY LIMITED (07813242) is an active UK company. incorporated on 18 October 2011. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. COPPIN PLACE RTM COMPANY LIMITED has been registered for 14 years. Current directors include JAMES, Laura Dawn.

Company Number
07813242
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2011
Age
14 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Laura Dawn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPIN PLACE RTM COMPANY LIMITED

COPPIN PLACE RTM COMPANY LIMITED is an active company incorporated on 18 October 2011 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COPPIN PLACE RTM COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07813242

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 18 October 2011

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 6 June 2018To: 4 March 2025
North Church Business Centre 84, Queen Street Sheffield S1 2DW England
From: 12 November 2015To: 6 June 2018
48 Jacksons Lane London N6 5SX
From: 25 June 2012To: 12 November 2015
Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
From: 18 October 2011To: 25 June 2012
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Feb 12
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 02 Mar 2018

JAMES, Laura Dawn

Active
Moortown Road, WatfordWD19 6JL
Born July 1989
Director
Appointed 11 Nov 2015

URBAN OWNERS LIMITED

Resigned
Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 03 Dec 2015
Resigned 02 Mar 2018

URBAN OWNERS LIMITED

Resigned
5b Sumatra House, LondonNW6 1XJ
Corporate secretary
Appointed 18 Oct 2011
Resigned 16 Feb 2012

BUTTLE, Stephen Henry

Resigned
Jackson Lane, LondonN6 5SX
Born April 1947
Director
Appointed 18 Oct 2011
Resigned 11 Nov 2015

GRIFFIN, Joshua

Resigned
Coppin Place, LeavesdenWD25 7AP
Born November 1989
Director
Appointed 14 Nov 2014
Resigned 10 Mar 2021

GURNEY, James Edward

Resigned
-, St. AlbansAL1 9LP
Born June 1974
Director
Appointed 16 Feb 2012
Resigned 22 Oct 2014
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 December 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Incorporation Company
18 October 2011
NEWINCIncorporation