Company NameCopperfield Court Management Limited
Company StatusActive
Company Number01065487
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1972(51 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Judy Stenlake
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(39 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Anthony Frederik Delcomyn French
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(39 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Philip James De Bruin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(41 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Richard Anthony Plumbridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(47 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Andrew Joseph Byrne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2020(47 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Corin Malcolm Ashbee-Waugh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(47 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed06 March 2020(47 years, 7 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMiss Dawn Anne Wilkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleComputer Analyst
Correspondence Address31 Copperfield Court
Leatherhead
Surrey
KT22 7LD
Director NameColin Anthony Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleWriter/Neat Buyer
Correspondence Address12 Copperfield Court
Leatherhead
Surrey
KT22 7LD
Director NameMiss Betty Jupp
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleRetired
Correspondence Address32 Copperfield Court
Leatherhead
Surrey
KT22 7LD
Director NameMr Robert Douglas Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleClerk
Correspondence Address28 Copperfield Court
Leatherhead
Surrey
KT22 7LD
Secretary NameMr Timothy John Bennett
NationalityBritish
StatusResigned
Appointed17 August 1991(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address33 Copperfield Court
Leatherhead
Surrey
KT22 7LD
Director NameMiss Stella Elizabeth Davies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(21 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 23 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Copperfield Court
Kingston Road
Leatherhead
Surrey
KT22 7LD
Secretary NameLaurence Williams
NationalityBritish
StatusResigned
Appointed01 November 1993(21 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 2001)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Copperfield Court
Kingston Road
Leatherhead
Surrey
KT22 7LD
Secretary NameLaurence Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(21 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 2001)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Copperfield Court
Kingston Road
Leatherhead
Surrey
KT22 7LD
Secretary NameCarole Christina Punt
NationalityBritish
StatusResigned
Appointed26 June 2001(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address27 Copperfield Court
Leatherhead
Surrey
KT22 7LD
Director NameLaurence Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Copperfield Court
Kingston Road
Leatherhead
Surrey
KT22 7LD
Director NameMr Corin Malcolm Ashbee-Waugh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(44 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMrs Rachel Westbrook
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(47 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2020)
RoleMaternity Leave
Country of ResidenceEngland
Correspondence Address22 South Street
Epsom
KT18 7PF
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed30 September 1993(21 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 November 1993)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

19 January 2024Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page)
22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
17 November 2020Termination of appointment of Rachel Westbrook as a director on 4 April 2020 (1 page)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 22 South Street Epsom KT18 7PF on 9 March 2020 (1 page)
9 March 2020Appointment of In Block Management Ltd as a secretary on 6 March 2020 (2 pages)
17 February 2020Appointment of Mrs Rachel Westbrook as a director on 6 February 2020 (2 pages)
17 February 2020Appointment of Mr Corin Malcolm Ashbee-Waugh as a director on 6 February 2020 (2 pages)
17 February 2020Director's details changed for Ms Judy Stenlake on 6 February 2020 (2 pages)
17 February 2020Appointment of Mr Andrew Joseph Byrne as a director on 6 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Philip James De Bruin on 6 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Anthony Frederik Delcomyn French on 6 February 2020 (2 pages)
12 February 2020Appointment of Mr Richard Anthony Plumbridge as a director on 6 February 2020 (2 pages)
14 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
25 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Corin Malcolm Ashbee-Waugh as a director on 30 August 2017 (1 page)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Corin Malcolm Ashbee-Waugh as a director on 30 August 2017 (1 page)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 March 2017Appointment of Mr Corin Malcolm Ashbee-Waugh as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Mr Corin Malcolm Ashbee-Waugh as a director on 13 March 2017 (2 pages)
30 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
12 September 2015Annual return made up to 17 August 2015 no member list (4 pages)
12 September 2015Annual return made up to 17 August 2015 no member list (4 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
12 March 2015Appointment of Mr Philip De Bruin as a director on 4 March 2014 (2 pages)
12 March 2015Appointment of Mr Philip De Bruin as a director on 4 March 2014 (2 pages)
12 March 2015Appointment of Mr Philip De Bruin as a director on 4 March 2014 (2 pages)
6 September 2014Annual return made up to 17 August 2014 no member list (3 pages)
6 September 2014Annual return made up to 17 August 2014 no member list (3 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
3 September 2013Annual return made up to 17 August 2013 no member list (3 pages)
3 September 2013Annual return made up to 17 August 2013 no member list (3 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
13 September 2012Termination of appointment of Laurence Williams as a secretary (1 page)
13 September 2012Termination of appointment of Laurence Williams as a director (1 page)
13 September 2012Termination of appointment of Laurence Williams as a director (1 page)
13 September 2012Termination of appointment of Laurence Williams as a secretary (1 page)
10 September 2012Annual return made up to 17 August 2012 no member list (5 pages)
10 September 2012Annual return made up to 17 August 2012 no member list (5 pages)
16 February 2012Appointment of Ms Judy Stenlake as a director (2 pages)
16 February 2012Appointment of Ms Judy Stenlake as a director (2 pages)
15 February 2012Appointment of Mr Anthony Frederik Delcomyn French as a director (2 pages)
15 February 2012Appointment of Mr Anthony Frederik Delcomyn French as a director (2 pages)
8 September 2011Annual return made up to 17 August 2011 no member list (3 pages)
8 September 2011Annual return made up to 17 August 2011 no member list (3 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 September 2010Annual return made up to 17 August 2010 no member list (3 pages)
14 September 2010Annual return made up to 17 August 2010 no member list (3 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2010Termination of appointment of Stella Davies as a director (1 page)
8 June 2010Termination of appointment of Stella Davies as a director (1 page)
14 April 2010Appointment of Laurernce Williams as a director (3 pages)
14 April 2010Appointment of Laurernce Williams as a director (3 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 September 2009Annual return made up to 17/08/09 (2 pages)
7 September 2009Annual return made up to 17/08/09 (2 pages)
28 October 2008Annual return made up to 17/08/08 (3 pages)
28 October 2008Annual return made up to 17/08/08 (3 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 September 2007Annual return made up to 17/08/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 September 2007Annual return made up to 17/08/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 September 2006Annual return made up to 17/08/06 (3 pages)
13 September 2006Annual return made up to 17/08/06 (3 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 September 2005Annual return made up to 17/08/05 (3 pages)
5 September 2005Annual return made up to 17/08/05 (3 pages)
22 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 September 2004Annual return made up to 17/08/04 (3 pages)
7 September 2004Annual return made up to 17/08/04 (3 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 September 2003Annual return made up to 17/08/03 (3 pages)
18 September 2003Annual return made up to 17/08/03 (3 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 September 2002Annual return made up to 17/08/02
  • 363(287) ‐ Registered office changed on 27/09/02
(3 pages)
27 September 2002Annual return made up to 17/08/02
  • 363(287) ‐ Registered office changed on 27/09/02
(3 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 October 2001Annual return made up to 17/08/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 October 2001Annual return made up to 17/08/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (6 pages)
29 May 2001Full accounts made up to 31 December 2000 (6 pages)
3 October 2000Annual return made up to 17/08/00 (3 pages)
3 October 2000Annual return made up to 17/08/00 (3 pages)
17 July 2000Full accounts made up to 31 December 1999 (6 pages)
17 July 2000Full accounts made up to 31 December 1999 (6 pages)
8 November 1999Annual return made up to 17/08/99 (4 pages)
8 November 1999Annual return made up to 17/08/99 (4 pages)
31 August 1999Registered office changed on 31/08/99 from: burpham house 6 high street great bookham, leatherhead surrey KT23 4AG (1 page)
31 August 1999Registered office changed on 31/08/99 from: burpham house 6 high street great bookham, leatherhead surrey KT23 4AG (1 page)
28 June 1999Full accounts made up to 31 December 1998 (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (6 pages)
3 September 1998Annual return made up to 17/08/98 (4 pages)
3 September 1998Annual return made up to 17/08/98 (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (6 pages)
21 May 1998Full accounts made up to 31 December 1997 (6 pages)
24 September 1997Annual return made up to 17/08/97 (4 pages)
24 September 1997Annual return made up to 17/08/97 (4 pages)
8 July 1997Full accounts made up to 31 December 1996 (5 pages)
8 July 1997Full accounts made up to 31 December 1996 (5 pages)
25 September 1996Annual return made up to 17/08/96 (4 pages)
25 September 1996Annual return made up to 17/08/96 (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (5 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Full accounts made up to 31 December 1995 (5 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1995Annual return made up to 17/08/95 (4 pages)
16 November 1995Annual return made up to 17/08/95 (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)