About

Registered Number: 01917849
Date of Incorporation: 30/05/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Coppice House, Teddesley, Penkridge, Staffordshire, ST19 5RP

 

Founded in 1985, Coppice Properties Ltd are based in Penkridge in Staffordshire. This organisation has 3 directors listed as Buxton Hopley, Linda June, Hopley, Neale Granville, Buxton, Joyce in the Companies House registry. 21-50 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON HOPLEY, Linda June N/A - 1
HOPLEY, Neale Granville 01 April 1992 - 1
BUXTON, Joyce N/A 01 April 1992 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 July 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2019
SH08 - Notice of name or other designation of class of shares 08 May 2019
CS01 - N/A 15 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 August 2018
SH08 - Notice of name or other designation of class of shares 30 August 2018
RESOLUTIONS - N/A 24 August 2018
RESOLUTIONS - N/A 22 August 2018
SH08 - Notice of name or other designation of class of shares 22 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 August 2018
PSC02 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
PSC02 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
PSC04 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
RESOLUTIONS - N/A 01 August 2018
CONNOT - N/A 01 August 2018
MR05 - N/A 05 July 2018
MR05 - N/A 05 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 02 February 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 10 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 March 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 18 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 10 February 2006
395 - Particulars of a mortgage or charge 13 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 08 February 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 19 January 2001
AA - Annual Accounts 16 January 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 12 January 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 11 February 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 31 January 1993
288 - N/A 20 October 1992
AA - Annual Accounts 25 August 1992
363a - Annual Return 25 August 1992
363a - Annual Return 25 August 1992
363a - Annual Return 25 August 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 22 July 1992
395 - Particulars of a mortgage or charge 07 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
GAZ1 - First notification of strike-off action in London Gazette 18 December 1990
DISS40 - Notice of striking-off action discontinued 14 December 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
395 - Particulars of a mortgage or charge 17 January 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
395 - Particulars of a mortgage or charge 15 July 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 09 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2005 Outstanding

N/A

Debenture 05 March 1992 Outstanding

N/A

Legal charge 29 December 1988 Fully Satisfied

N/A

Legal charge 01 July 1987 Fully Satisfied

N/A

Charge 03 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.