Background WavePink WaveYellow Wave

THE COPPICE (ALSAGER) MANAGEMENT COMPANY LIMITED (08811920)

THE COPPICE (ALSAGER) MANAGEMENT COMPANY LIMITED (08811920) is an active UK company. incorporated on 12 December 2013. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COPPICE (ALSAGER) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include HITCHEN, Paul William, MHL (MANCOS) LIMITED.

Company Number
08811920
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2013
Age
12 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPPICE (ALSAGER) MANAGEMENT COMPANY LIMITED

THE COPPICE (ALSAGER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COPPICE (ALSAGER) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08811920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2025 (1 year 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 12 December 2013To: 14 January 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HITCHEN, Paul William

Active
Essex Road, HertfordshireEN11 0DR
Born March 1980
Director
Appointed 21 Nov 2024

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 18 Jun 2020

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 16 Jan 2024
Resigned 21 Nov 2024

JACKSON, Julie Mansfield

Resigned
Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 14 Jan 2014
Resigned 16 Jan 2024

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 12 Dec 2013
Resigned 14 Jan 2014

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 August 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Statement Of Companys Objects
16 January 2014
CC04CC04
Resolution
16 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Incorporation Company
12 December 2013
NEWINCIncorporation