Background WavePink WaveYellow Wave

THE COPPICE (ALDRIDGE) ESTATE MANAGEMENT COMPANY LIMITED (11036279)

THE COPPICE (ALDRIDGE) ESTATE MANAGEMENT COMPANY LIMITED (11036279) is an active UK company. incorporated on 27 October 2017. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COPPICE (ALDRIDGE) ESTATE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FORD, Gregory, MEHTA, Paresh Kumar.

Company Number
11036279
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2017
Age
8 years
Address
6 The Coppice, Walsall, WS9 0PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Gregory, MEHTA, Paresh Kumar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPPICE (ALDRIDGE) ESTATE MANAGEMENT COMPANY LIMITED

THE COPPICE (ALDRIDGE) ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 2017 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COPPICE (ALDRIDGE) ESTATE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11036279

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

6 The Coppice Aldridge Walsall, WS9 0PQ,

Previous Addresses

1 George Street Wolverhampton WV2 4DG England
From: 7 November 2019To: 19 August 2020
19 Highfield Road Birmingham West Midlands B15 3BH
From: 4 December 2018To: 7 November 2019
Colman House Station Road Knowle Solihull West Midlands B93 0HL
From: 27 October 2017To: 4 December 2018
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOSS, Barry Anthony

Active
The Coppice, WalsallWS9 0PQ
Secretary
Appointed 19 Aug 2020

FORD, Gregory

Active
The Coppice, WalsallWS9 0PQ
Born February 1969
Director
Appointed 19 Aug 2020

MEHTA, Paresh Kumar

Active
The Coppice, WalsallWS9 0PQ
Born February 1972
Director
Appointed 19 Aug 2020

EVANS, Andrew David

Resigned
George Street, WolverhamptonWV2 4DG
Born October 1966
Director
Appointed 27 Oct 2017
Resigned 19 Aug 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew David Evans

Ceased
George Street, WolverhamptonWV2 4DG
Born October 1966

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Incorporation Company
27 October 2017
NEWINCIncorporation