About

Registered Number: 06514803
Date of Incorporation: 26/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 4 Copperwood Holt Close, Wickham, Fareham, Hants, PO17 5EY

 

Based in Fareham, Copperwood Management Ltd was established in 2008, it's status at Companies House is "Active". The current directors of this company are listed as Evans, David George, Geddes, David Ian Malcolm, Pattison, Claudia Frances, Clarke, Rachael Jayne, Dimarco, Peter William, Dimarco, Sally Anne, Hayden, Gordon Kevin Richard at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David George 05 February 2009 - 1
GEDDES, David Ian Malcolm 11 November 2008 - 1
PATTISON, Claudia Frances 17 December 2012 - 1
DIMARCO, Peter William 05 February 2009 07 June 2009 1
DIMARCO, Sally Anne 08 June 2009 17 December 2012 1
HAYDEN, Gordon Kevin Richard 01 December 2008 27 September 2011 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Rachael Jayne 26 February 2008 12 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 21 November 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
MEM/ARTS - N/A 18 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
CERTNM - Change of name certificate 12 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.