Background WavePink WaveYellow Wave

COPPERFIELD TRURO MANAGEMENT COMPANY LIMITED (09490647)

COPPERFIELD TRURO MANAGEMENT COMPANY LIMITED (09490647) is an active UK company. incorporated on 14 March 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. COPPERFIELD TRURO MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BROWN, Robbie Alistair, CARTWRIGHT, Jane Amanda, COOK, David Andrew and 1 others.

Company Number
09490647
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2015
Age
11 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Robbie Alistair, CARTWRIGHT, Jane Amanda, COOK, David Andrew, HILL, Andrew Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERFIELD TRURO MANAGEMENT COMPANY LIMITED

COPPERFIELD TRURO MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COPPERFIELD TRURO MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09490647

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 14 March 2015To: 22 March 2017
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jun 21
Owner Exit
Jul 22
Director Left
Aug 23
Director Joined
Sept 23
Owner Exit
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BROWN, Robbie Alistair

Active
Seaton House, PlymouthPL6 8EW
Born May 1979
Director
Appointed 07 Sept 2023

CARTWRIGHT, Jane Amanda

Active
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 04 Jun 2019

COOK, David Andrew

Active
Fulford, YorkYO19 4FE
Born June 1983
Director
Appointed 21 Aug 2024

HILL, Andrew Neil

Active
5 Partridge Road, PlymouthPL6 8EW
Born January 1978
Director
Appointed 02 Sept 2024

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Mar 2015
Resigned 07 Dec 2023

CHILCOTT, Ian John

Resigned
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 14 Mar 2015
Resigned 20 Mar 2017

CHURCH, Adam Lee

Resigned
Fulford, YorkYO19 4FE
Born November 1979
Director
Appointed 04 Jun 2019
Resigned 18 Aug 2023

HEATHCOTE, Daniel Mark

Resigned
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 20 Mar 2017
Resigned 20 Mar 2017

HEATHCOTE, Daniel Mark

Resigned
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 17 Mar 2017
Resigned 07 Jun 2021

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 14 Mar 2015
Resigned 11 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Adam Lee Church

Ceased
Fulford, YorkYO19 4FE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019
Ceased 18 Aug 2023

Mrs Jane Amanda Cartwright

Active
Fulford, YorkYO19 4FE
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019

Mr Ian John Chilcott

Ceased
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2022

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Incorporation Company
14 March 2015
NEWINCIncorporation