COPERS GRANGE MANAGEMENT COMPANY LIMITED - BROMLEY
Company Profile | Company Filings |
Overview
COPERS GRANGE MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BROMLEY and has the status: Active.
COPERS GRANGE MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 11/04/2006 and has the registered number: 05776982. The accounts status is DORMANT and accounts are next due on 31/03/2024.
COPERS GRANGE MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 11/04/2006 and has the registered number: 05776982. The accounts status is DORMANT and accounts are next due on 31/03/2024.
COPERS GRANGE MANAGEMENT COMPANY LIMITED - BROMLEY
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
NORTHLEACH PROPERTY MANAGEMENT LIMITED NAVAL HOUSE
BROMLEY
KENT
BR1 1PG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARGARET ROSE BRILL | Mar 1956 | British | Director | 2021-04-10 | CURRENT |
NORTHLEACH PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2018-07-01 | CURRENT | ||
NORTHLEACH PROPERTY MANAGEMENT CO LTD | Corporate Secretary | 2018-07-01 | CURRENT | ||
CHRISTOPHER STEPHEN DAWES | Jul 1969 | British | Director | 2006-04-11 UNTIL 2007-04-30 | RESIGNED |
MR SEAN COLIN AHEARNE | Nov 1971 | British | Secretary | 2006-04-11 UNTIL 2007-04-30 | RESIGNED |
MICHAEL DAVID PRICE | Apr 1953 | British | Director | 2007-04-30 UNTIL 2010-10-13 | RESIGNED |
MR JONATHAN HARRISON | Sep 1984 | British | Director | 2011-02-21 UNTIL 2015-08-01 | RESIGNED |
DR KEVIN YEE | Sep 1979 | British | Director | 2010-10-06 UNTIL 2011-10-24 | RESIGNED |
ROBERT WILSON | Sep 1973 | British | Director | 2007-04-30 UNTIL 2010-08-11 | RESIGNED |
MR ROBERT ANTHONY TRENDLE | Aug 1946 | British | Director | 2006-11-30 UNTIL 2007-04-30 | RESIGNED |
MR SEAN COLIN AHEARNE | Nov 1971 | British | Director | 2006-04-11 UNTIL 2007-04-30 | RESIGNED |
MR DANIEL JANEK HARWOOD | Jun 1973 | British | Director | 2011-12-13 UNTIL 2013-12-31 | RESIGNED |
UNICORN PROPERTY MANAGEMENT LTD | Corporate Director | 2016-02-08 UNTIL 2016-02-17 | RESIGNED | ||
MR SIMON DOTHIE | Secretary | 2018-07-30 UNTIL 2019-03-08 | RESIGNED | ||
UNICORN PROPERTY MANAGEMENT LTD | Corporate Secretary | 2013-10-01 UNTIL 2018-07-12 | RESIGNED | ||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-12-18 UNTIL 2013-07-31 | RESIGNED | ||
HML COMPANY SECRETARIAL SERVICES | Corporate Secretary | 2007-07-02 UNTIL 2009-12-18 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-04-11 UNTIL 2006-04-11 | RESIGNED | ||
HML COMPANY SECRETARIAL SERVICES | Corporate Director | 2007-07-02 UNTIL 2007-07-02 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2006-04-11 UNTIL 2006-04-11 | RESIGNED | ||
MRS JENNY BARBARO | Mar 1953 | English | Director | 2016-02-17 UNTIL 2020-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
John Wiltshire | 2017-03-10 - 2018-03-01 | Keston | Right to appoint and remove directors |