Background WavePink WaveYellow Wave

COPPICE GREEN LANE MANAGEMENT COMPANY LIMITED (09905392)

COPPICE GREEN LANE MANAGEMENT COMPANY LIMITED (09905392) is an active UK company. incorporated on 7 December 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. COPPICE GREEN LANE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MATHER, Carrie Anne, WALLIS, Christopher Donald.

Company Number
09905392
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2015
Age
10 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MATHER, Carrie Anne, WALLIS, Christopher Donald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPICE GREEN LANE MANAGEMENT COMPANY LIMITED

COPPICE GREEN LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COPPICE GREEN LANE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09905392

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Pinnacle Property Management Limited Units 1, 2 and 3 Beech Court RG10 0RQ Reading Berkshire RG10 0RQ United Kingdom
From: 7 October 2025To: 23 January 2026
60 Whitehall Road Halesowen B63 3JS England
From: 30 April 2020To: 7 October 2025
One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 7 December 2015To: 30 April 2020
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 17
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 Jan 2026

MATHER, Carrie Anne

Active
London Road, CroydonCR0 2RF
Born October 1977
Director
Appointed 08 Oct 2025

WALLIS, Christopher Donald

Active
London Road, CroydonCR0 2RF
Born November 1951
Director
Appointed 08 Oct 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 07 Dec 2015
Resigned 30 Apr 2020

PINNACLE PROPERTY MANAGEMENT LIMITED

Resigned
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 02 Sept 2025
Resigned 12 Jan 2026

BENTLEY, Matthew John

Resigned
Whitehall Road, HalesowenB63 3JS
Born February 1974
Director
Appointed 07 Dec 2015
Resigned 07 Oct 2025

DAUNCEY, Andrew John

Resigned
Whitehall Road, HalesowenB63 3JS
Born April 1966
Director
Appointed 07 Dec 2015
Resigned 07 Oct 2025

EVANS, Adrian Lloyd

Resigned
Whitehall Road, HalesowenB63 3JS
Born June 1969
Director
Appointed 01 Sept 2020
Resigned 07 Oct 2025

HESSON, David Peter

Resigned
Whitehall Road, HalesowenB63 3JS
Born May 1972
Director
Appointed 20 Apr 2021
Resigned 07 Oct 2025

ROONEY, Bernard William

Resigned
Brindley Road, ManchesterM16 9HQ
Born March 1957
Director
Appointed 14 Mar 2017
Resigned 20 Apr 2021

WALLIS, Christopher Donald

Resigned
Whitehall Road, HalesowenB63 3JS
Born November 1951
Director
Appointed 25 Sept 2025
Resigned 25 Sept 2025

Persons with significant control

1

Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
23 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Resolution
21 April 2016
RESOLUTIONSResolutions
Incorporation Company
7 December 2015
NEWINCIncorporation