COPPICE BECK COURT MANAGEMENT LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
COPPICE BECK COURT MANAGEMENT LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
COPPICE BECK COURT MANAGEMENT LIMITED was incorporated 47 years ago on 18/05/1976 and has the registered number: 01258939. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COPPICE BECK COURT MANAGEMENT LIMITED was incorporated 47 years ago on 18/05/1976 and has the registered number: 01258939. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COPPICE BECK COURT MANAGEMENT LIMITED - HARROGATE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 23 CLARO ROAD
HARROGATE
NORTH YORKSHIRE
HG1 4BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
J H WATSON PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2023-05-02 | CURRENT | ||
ANDREW CHRISTOPHER BEAN | Dec 1960 | British | Director | 2023-05-02 | CURRENT |
DAVID RICHARD FIRTH | Oct 1975 | British | Director | 2023-05-02 | CURRENT |
JAMES PETER ANDREW FLEMING | Nov 1975 | British | Director | 2023-05-02 | CURRENT |
THOMAS EDWARD JAMES | Jun 1988 | British | Director | 2023-05-02 | CURRENT |
ALEX GILMOUR | Nov 1983 | British | Director | 2007-04-01 UNTIL 2017-11-09 | RESIGNED |
MOIRA JOAN DAWSON | Jul 1965 | British | Director | 2003-10-31 UNTIL 2008-08-31 | RESIGNED |
MARGARET HARRIS | Jun 1949 | British | Director | 2007-09-24 UNTIL 2012-09-04 | RESIGNED |
SHELAGH MARGARET GRAHAM | Aug 1954 | British | Director | 1996-01-04 UNTIL 2007-09-01 | RESIGNED |
ANNE LESLEY GILPIN | Jul 1937 | British | Director | RESIGNED | |
MR PAUL MALCOLM HAYES | Sep 1957 | British | Director | 2017-07-18 UNTIL 2018-10-18 | RESIGNED |
MR KENNETH GIBSON | May 1924 | British | Director | RESIGNED | |
MRS GWENDOLINE DUNTON | Jan 1936 | British | Director | RESIGNED | |
ANDREW NORMAN SCOTT EASTON | May 1955 | English | Director | RESIGNED | |
MR WILFRED ELLIS | Apr 1947 | British | Director | 1999-07-28 UNTIL 2001-02-14 | RESIGNED |
MR ANGELA HIND | Apr 1946 | British | Director | RESIGNED | |
PETER HUSTWIT | Jan 1947 | British | Director | 2003-11-03 UNTIL 2007-04-01 | RESIGNED |
DAVID RICHARD FIRTH | Oct 1975 | British | Director | 2017-07-10 UNTIL 2018-10-18 | RESIGNED |
DAVID RICHARD FIRTH | Oct 1975 | British | Director | 2018-10-24 UNTIL 2022-03-17 | RESIGNED |
DAVID RICHARD FIRTH | Oct 1975 | British | Director | 2012-08-01 UNTIL 2017-07-03 | RESIGNED |
WILLIAM FRASER | Oct 1953 | British | Director | 2000-07-24 UNTIL 2015-05-22 | RESIGNED |
MR CAMERON BRIAN KNOWLES | Secretary | 2022-07-01 UNTIL 2023-05-02 | RESIGNED | ||
MISS STEPHANIE DEANNE HALL | Secretary | 2018-06-18 UNTIL 2021-07-20 | RESIGNED | ||
ROBERT JAMES COXON | Dec 1966 | British | Secretary | 2002-02-25 UNTIL 2003-10-13 | RESIGNED |
ANDREW CHRISTOPHER BEAN | Dec 1960 | British | Secretary | 2007-09-01 UNTIL 2015-11-19 | RESIGNED |
MR GEORGE REID ANDREWS | Apr 1935 | British | Secretary | RESIGNED | |
MISS KAROLINA MARIA OSTAFINSKA | Secretary | 2018-06-01 UNTIL 2021-01-26 | RESIGNED | ||
SHELAGH MARGARET GRAHAM | Nov 1954 | Secretary | 2003-10-13 UNTIL 2007-09-01 | RESIGNED | |
MR PAUL COLIN BAINES | Jan 1962 | British | Director | 2012-08-31 UNTIL 2018-10-18 | RESIGNED |
J H WATSON PROPERTY MANAGEMENT LTD | Corporate Secretary | 2019-09-25 UNTIL 2022-07-01 | RESIGNED | ||
MRS JANETTE CRABTREE | Jun 1966 | British | Director | 2015-08-01 UNTIL 2018-09-19 | RESIGNED |
TOWN & CITY SECRETARIES LTD | Corporate Secretary | 2015-11-19 UNTIL 2018-06-01 | RESIGNED | ||
MR EWART JOHN COX | Jan 1965 | British | Director | 2017-11-09 UNTIL 2018-10-29 | RESIGNED |
MR EWART JOHN COX | Jan 1965 | British | Director | 2022-03-28 UNTIL 2023-05-02 | RESIGNED |
DARYL JOHN CHAPMAN | Sep 1964 | British | Director | 2003-12-22 UNTIL 2005-07-12 | RESIGNED |
MARGARET DOBBIN BOYLE | Sep 1946 | British | Director | 2002-09-10 UNTIL 2007-07-31 | RESIGNED |
ZOE BEST | Dec 1962 | British | Director | 2008-07-22 UNTIL 2018-10-18 | RESIGNED |
ANDREW CHRISTOPHER BEAN | Dec 1960 | British | Director | 2006-06-14 UNTIL 2018-08-14 | RESIGNED |
MR ANDREW CHRISTOPHER BEAN | Dec 1960 | British | Director | 2018-08-14 UNTIL 2022-03-17 | RESIGNED |
MRS SHARON HAYES | May 1958 | British | Director | 2017-07-18 UNTIL 2018-10-18 | RESIGNED |
MR GEORGE REID ANDREWS | Apr 1935 | British | Director | RESIGNED | |
MR MICHAEL GRAHAM ANDERSON | Sep 1951 | British | Director | 2017-11-09 UNTIL 2018-10-18 | RESIGNED |
MR JAY ADAMSON | Dec 1976 | British | Director | 2016-02-18 UNTIL 2018-10-18 | RESIGNED |
MARK DAVIES | Mar 1979 | British | Director | 2007-10-23 UNTIL 2016-09-28 | RESIGNED |
MR ALEXANDER WILLIAM DAVISON | Apr 1995 | British | Director | 2016-09-15 UNTIL 2018-10-18 | RESIGNED |
ROBERT JAMES COXON | Dec 1966 | British | Director | 2001-02-14 UNTIL 2003-10-13 | RESIGNED |
MR GAVIN ALEXANDER DRON | Feb 1963 | British | Director | RESIGNED | |
MRS ZOE EDITH HUGHES | Aug 1945 | British | Director | 2015-12-22 UNTIL 2018-10-18 | RESIGNED |
MR STANLEY HOWARD | Dec 1907 | British | Director | RESIGNED | |
MISS YASMIN HIGGINS | Jul 1992 | British | Director | 2017-11-14 UNTIL 2018-10-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COPPICE_BECK_COURT_MANAGE - Accounts | 2023-09-28 | 31-12-2022 | £42 Cash |
COPPICE_BECK_COURT_MANAGE - Accounts | 2022-09-23 | 31-12-2021 | £42 Cash |
Dormant Company Accounts - COPPICE BECK COURT MANAGEMENT LIMITED | 2020-12-31 | 31-12-2019 | £42 Cash £42 equity |
Coppice Beck Court Management Ltd - Limited company accounts 18.2 | 2018-09-19 | 31-12-2017 | £42 equity |
Coppice Beck Court Management Ltd - Limited company accounts 16.3 | 2017-09-14 | 31-12-2016 | £42 equity |
Coppice Beck Court Management Ltd - Limited company accounts 16.1 | 2016-09-21 | 31-12-2015 | £42 equity |
Coppice Beck Court Management Ltd - Limited company accounts 11.7 | 2015-08-07 | 31-12-2014 | £42 equity |
Coppice Beck Court Management Ltd - Limited company accounts 11.4 | 2014-10-01 | 31-12-2013 | £42 equity |