Company NameCopse Management Limited(The)
DirectorJohn Andrew Hatch
Company StatusActive
Company Number02011078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1986(38 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr John Andrew Hatch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleHealth Coach
Country of ResidenceEngland
Correspondence Address11 The Copse
The Green
Amersham
Buckinghamshire
HP7 9AN
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed01 May 2022(36 years after company formation)
Appointment Duration1 year, 12 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMr Desmond Anthony Martin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 January 1994)
RoleMarketing Manager
Correspondence Address9 The Copse
Amersham
Buckinghamshire
HP7 9AN
Secretary NameMr Desmond Anthony Martin
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 January 1994)
RoleCompany Director
Correspondence Address9 The Copse
Amersham
Buckinghamshire
HP7 9AN
Director NameMr William Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 1999)
RoleHire Props To Film/TV Industry
Correspondence AddressMasters Lodgings 7 The Copse
The Green
Amersham
Buckinghamshire
HP7 9AN
Secretary NameGordon Scott Veitch
NationalityBritish
StatusResigned
Appointed20 January 1994(7 years, 9 months after company formation)
Appointment Duration20 years, 12 months (resigned 13 January 2015)
RolePolice Officer
Correspondence Address10 The Copse
Amersham
Buckinghamshire
HP7 9AN
Secretary NameMr Anton Gerard Kudlacek Bree
StatusResigned
Appointed13 January 2015(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameHavelock Estates Limited (Corporation)
StatusResigned
Appointed01 April 2016(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2017)
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameRoss & Co (Agency) Ltd (Corporation)
StatusResigned
Appointed29 October 2017(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2022)
Correspondence Address11a Gildredge Road
Eastbourne
BN21 4RB

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

15 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
13 May 2022Appointment of Wildheart Residential Management Limited as a secretary on 1 May 2022 (2 pages)
13 May 2022Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 13 May 2022 (1 page)
13 May 2022Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 30 April 2022 (1 page)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
4 October 2021Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page)
10 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 November 2019Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
29 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
24 May 2016Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
28 October 2015Annual return made up to 17 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 17 October 2015 no member list (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Appointment of Mr Anton Gerard Kudlacek Bree as a secretary on 13 January 2015 (2 pages)
13 January 2015Appointment of Mr Anton Gerard Kudlacek Bree as a secretary on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Gordon Scott Veitch as a secretary on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Gordon Scott Veitch as a secretary on 13 January 2015 (1 page)
3 December 2014Annual return made up to 17 October 2014 no member list (3 pages)
3 December 2014Annual return made up to 17 October 2014 no member list (3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2013Annual return made up to 17 October 2013 no member list (3 pages)
3 December 2013Annual return made up to 17 October 2013 no member list (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2012Annual return made up to 17 October 2012 no member list (3 pages)
7 November 2012Director's details changed for John Andrew Hatch on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 17 October 2012 no member list (3 pages)
7 November 2012Director's details changed for John Andrew Hatch on 7 November 2012 (2 pages)
7 November 2012Director's details changed for John Andrew Hatch on 7 November 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2011Annual return made up to 17 October 2011 (14 pages)
16 November 2011Annual return made up to 17 October 2011 (14 pages)
1 July 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 1 July 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2010Annual return made up to 29 September 2010 (14 pages)
27 October 2010Annual return made up to 29 September 2010 (14 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Annual return made up to 29 September 2009 (10 pages)
10 November 2009Annual return made up to 29 September 2009 (10 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 October 2008Registered office changed on 07/10/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
7 October 2008Registered office changed on 07/10/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
1 October 2008Annual return made up to 29/09/08 (6 pages)
1 October 2008Annual return made up to 29/09/08 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from 1 dukes passage duke street brighton east sussex BN1 1BS (1 page)
17 April 2008Registered office changed on 17/04/2008 from 1 dukes passage duke street brighton east sussex BN1 1BS (1 page)
21 February 2007Annual return made up to 31/12/06 (4 pages)
21 February 2007Annual return made up to 31/12/06 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 July 2006Annual return made up to 31/12/05 (4 pages)
28 July 2006Annual return made up to 31/12/05 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Annual return made up to 31/12/04 (4 pages)
21 March 2005Annual return made up to 31/12/04 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Annual return made up to 31/12/03 (4 pages)
12 March 2004Annual return made up to 31/12/02 (4 pages)
12 March 2004Annual return made up to 31/12/02 (4 pages)
12 March 2004Annual return made up to 31/12/03 (4 pages)
29 July 2003Strike-off action suspended (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003Strike-off action suspended (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
2 May 2002Annual return made up to 31/12/01 (4 pages)
2 May 2002Annual return made up to 31/12/01 (4 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
17 May 2001Registered office changed on 17/05/01 from: 47 church road hovehton east sussex BN3 2BE (1 page)
17 May 2001Registered office changed on 17/05/01 from: 47 church road hovehton east sussex BN3 2BE (1 page)
29 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 29/01/01
(3 pages)
29 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 29/01/01
(3 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
25 February 1999Annual return made up to 31/12/98 (4 pages)
25 February 1999Annual return made up to 31/12/98 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 December 1998Registered office changed on 18/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page)
18 December 1998Registered office changed on 18/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page)
24 May 1998Annual return made up to 31/12/97 (4 pages)
24 May 1998Annual return made up to 31/12/97 (4 pages)
6 July 1997Full accounts made up to 31 March 1997 (8 pages)
6 July 1997Full accounts made up to 31 March 1997 (8 pages)
31 December 1996Annual return made up to 31/12/96 (4 pages)
31 December 1996Annual return made up to 31/12/96 (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
4 April 1996Full accounts made up to 31 March 1995 (8 pages)
4 April 1996Full accounts made up to 31 March 1995 (8 pages)
26 March 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 26/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 26/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Auditor's resignation (2 pages)
12 December 1995Auditor's resignation (2 pages)
24 May 1995Registered office changed on 24/05/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page)
24 May 1995Registered office changed on 24/05/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page)