Background WavePink WaveYellow Wave

THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED (09721561)

THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED (09721561) is an active UK company. incorporated on 6 August 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED has been registered for 10 years. Current directors include ATWAL, Amerjit Kaur, SMART, Paul Kevin.

Company Number
09721561
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATWAL, Amerjit Kaur, SMART, Paul Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED

THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED is an active company incorporated on 6 August 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09721561

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 20 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 May 2021To: 20 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 18 May 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 27 February 2018To: 17 April 2019
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 10 January 2018To: 27 February 2018
45 Summer Row Birmingham B3 1JJ England
From: 5 January 2018To: 10 January 2018
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 6 August 2015To: 5 January 2018
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Jan 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 06 Sept 2024

ATWAL, Amerjit Kaur

Active
11 Queensway, New MiltonBH25 5NR
Born March 1971
Director
Appointed 30 Jul 2020

SMART, Paul Kevin

Active
11 Queensway, New MiltonBH25 5NR
Born July 1978
Director
Appointed 30 Jul 2020

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Jul 2021
Resigned 06 Sept 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 30 Jan 2019
Resigned 15 Mar 2021

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 10 Jan 2018
Resigned 30 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 20 Jul 2021

BESSANT, Martin Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1974
Director
Appointed 22 Aug 2018
Resigned 06 Jan 2021

BULLOCK, David Michael

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born November 1977
Director
Appointed 22 Aug 2018
Resigned 16 Apr 2020

KING, Christopher

Resigned
FarehamPO15 5SN
Born October 1954
Director
Appointed 06 Aug 2015
Resigned 22 Aug 2018

Persons with significant control

1

Tempsford Hall, SandySG19 2BD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Incorporation Company
6 August 2015
NEWINCIncorporation