About

Registered Number: 05105799
Date of Incorporation: 19/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 14 Angus Close, Chessington, KT9 2BP,

 

Established in 2004, Copse Mews Management Company Ltd has its registered office in Chessington, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Ball, Michael Edward, Nash, Philip Alan, Joseph, Thelda, Sibley, Victoria May, Mantle, Reginald Richard Tony, Shawe, David Christopher, Wise, Stephen Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Philip Alan 28 November 2016 - 1
MANTLE, Reginald Richard Tony 19 April 2004 29 March 2006 1
SHAWE, David Christopher 01 April 2005 02 February 2016 1
WISE, Stephen Lee 19 April 2004 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BALL, Michael Edward 01 July 2013 - 1
JOSEPH, Thelda 19 April 2004 01 April 2005 1
SIBLEY, Victoria May 22 May 2009 30 June 2013 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 27 January 2020
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 02 February 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 January 2014
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 29 January 2010
288a - Notice of appointment of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 04 July 2006
363a - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
RESOLUTIONS - N/A 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.