Background WavePink WaveYellow Wave

COPPER BEECHES MANAGEMENT COMPANY LIMITED (11355008)

COPPER BEECHES MANAGEMENT COMPANY LIMITED (11355008) is an active UK company. incorporated on 10 May 2018. with registered office in Sandbach. The company operates in the Real Estate Activities sector, engaged in residents property management. COPPER BEECHES MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include WOOD, James Frank.

Company Number
11355008
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2018
Age
7 years
Address
3 Copper Beeches, Sandbach, CW11 3BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WOOD, James Frank
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPER BEECHES MANAGEMENT COMPANY LIMITED

COPPER BEECHES MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2018 with the registered office located in Sandbach. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COPPER BEECHES MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11355008

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

3 Copper Beeches 33 London Road Sandbach, CW11 3BE,

Previous Addresses

Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 10 May 2018To: 1 December 2020
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 23
Owner Exit
Dec 23
New Owner
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOOD, James Frank

Active
33 London Road, SandbachCW11 3BE
Born February 1964
Director
Appointed 01 Dec 2020

CHARNLEY, Lee Christian

Resigned
WilmslowSK9 1DF
Born October 1969
Director
Appointed 10 May 2018
Resigned 30 Nov 2020

FARRINGTON, Catherine

Resigned
33 London Road, SandbachCW11 3BE
Born December 1981
Director
Appointed 01 Dec 2020
Resigned 06 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr James Frank Wood

Active
33 London Road, SandbachCW11 3BE
Born February 1964

Nature of Control

Significant influence or control
Notified 28 Sept 2021
WilmslowSK9 1DF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2018
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Incorporation Company
10 May 2018
NEWINCIncorporation