Background WavePink WaveYellow Wave

COPTHORNE PLACE (EPSOM) ESTATE MANAGEMENT COMPANY LIMITED (08965582)

COPTHORNE PLACE (EPSOM) ESTATE MANAGEMENT COMPANY LIMITED (08965582) is an active UK company. incorporated on 28 March 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. COPTHORNE PLACE (EPSOM) ESTATE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include VICKERY, Adrian.

Company Number
08965582
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2014
Age
11 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VICKERY, Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPTHORNE PLACE (EPSOM) ESTATE MANAGEMENT COMPANY LIMITED

COPTHORNE PLACE (EPSOM) ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COPTHORNE PLACE (EPSOM) ESTATE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08965582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 28 March 2014

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 14 February 2025 (1 year 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

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 January 2018To: 6 January 2026
Persimmon House Fulford York YO19 4FE United Kingdom
From: 25 April 2017To: 4 January 2018
94 Park Lane Croydon Surrey CR0 1JB
From: 28 March 2014To: 25 April 2017
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Apr 21
Director Left
May 22
Director Left
Jun 22
Director Left
Sept 22
Owner Exit
Apr 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 28 Mar 2014

VICKERY, Adrian

Active
95 London Road, CroydonCR0 2RF
Born June 1981
Director
Appointed 03 Jan 2018

DELAHUNTY, Noel

Resigned
CroydonCR0 1JB
Born July 1971
Director
Appointed 27 Jul 2017
Resigned 04 May 2022

ELDRED, Sharon

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1979
Director
Appointed 28 Mar 2014
Resigned 21 Jul 2014

FAULKNER, Rachel

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1966
Director
Appointed 21 Dec 2015
Resigned 03 Jan 2018

HASTE, Carl

Resigned
CroydonCR0 1JB
Born April 1980
Director
Appointed 12 Jan 2018
Resigned 30 Aug 2022

HENEY, Christopher Paul

Resigned
Knoll Road', CamberleyGU15 3TQ
Born January 1966
Director
Appointed 18 Dec 2014
Resigned 03 Jan 2018

KEMP, Robert

Resigned
CroydonCR0 1JB
Born July 1985
Director
Appointed 15 Dec 2017
Resigned 24 Mar 2021

LANNIGAN, Louise

Resigned
CroydonCR0 1JB
Born September 1986
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

MACKIE, Jonathan

Resigned
CroydonCR0 1JB
Born December 1984
Director
Appointed 25 Jul 2018
Resigned 14 Jun 2022

MCLAUGHLIN, Dawnet Marie

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 28 Mar 2014
Resigned 18 Dec 2014

RICHES, Angela Tracy

Resigned
Knoll Road, CamberleyGU15 3TQ
Born July 1967
Director
Appointed 18 Dec 2014
Resigned 03 Jan 2018

STRATFORD, Elaine

Resigned
Knoll Road, CamberleyGU15 3TQ
Born March 1963
Director
Appointed 21 Jul 2014
Resigned 18 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

Persimmon Homes Limited

Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 April 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2014
NEWINCIncorporation