About

Registered Number: 02472016
Date of Incorporation: 20/02/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1 London House Oxford Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3SX,

 

Established in 1990, The Coppice (Stokenchurch) Management Company Ltd are based in High Wycombe, it has a status of "Active". Hargreave, Sarah Elizabeth Jane, Ives, Patricia Mary, O'sullivan, Christine, Read, Peter James, Webb, Nicholas Gordon James, Adams, Richard Duncan, Adone, Carl, M J Davis (Building Contractors) Limited, Stock, Aubrey, Stock, Parthenia, Webb, Nicholas are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard Duncan 06 December 2002 07 February 2005 1
ADONE, Carl 15 May 1996 06 December 2002 1
M J DAVIS (BUILDING CONTRACTORS) LIMITED N/A 27 March 1991 1
STOCK, Aubrey 27 March 1991 02 March 1992 1
STOCK, Parthenia 07 February 2005 01 May 2014 1
WEBB, Nicholas 01 May 2014 10 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVE, Sarah Elizabeth Jane 31 March 1991 07 April 1992 1
IVES, Patricia Mary 15 May 1996 01 May 2014 1
O'SULLIVAN, Christine 06 June 2014 31 May 2016 1
READ, Peter James N/A 31 March 1991 1
WEBB, Nicholas Gordon James 01 May 2014 06 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 January 2020
CS01 - N/A 01 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AD01 - Change of registered office address 29 June 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 15 December 2014
AP03 - Appointment of secretary 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
TM01 - Termination of appointment of director 16 May 2014
AD01 - Change of registered office address 16 May 2014
AP01 - Appointment of director 16 May 2014
AD01 - Change of registered office address 11 May 2014
TM02 - Termination of appointment of secretary 11 May 2014
AP03 - Appointment of secretary 11 May 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 02 June 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 31 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 19 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 19 March 1997
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
287 - Change in situation or address of Registered Office 12 June 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 17 October 1994
288 - N/A 07 July 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 22 August 1993
288 - N/A 09 March 1993
363s - Annual Return 01 March 1993
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
AA - Annual Accounts 22 December 1992
288 - N/A 10 April 1992
363s - Annual Return 25 March 1992
287 - Change in situation or address of Registered Office 13 March 1992
288 - N/A 05 March 1992
287 - Change in situation or address of Registered Office 23 December 1991
AA - Annual Accounts 23 December 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
363a - Annual Return 19 June 1991
288 - N/A 28 February 1990
NEWINC - New incorporation documents 20 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.