Company NameCopper Beech Court (Whetstone) Management Company Limited
DirectorsLorraine Delia Rosen and Norma Janet Goldberg
Company StatusActive
Company Number02263042
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 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 Lorraine Delia Rosen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton Chase Estate Agents 141 High Street
Barnet
EN5 5UZ
Director NameMs Norma Janet Goldberg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton Chase Estate Agents 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed26 November 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address141 High Street
Barnet
EN5 5UZ
Director NameNeil Godfrey Rowland
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 08 December 1992)
RoleBuilder
Correspondence Address10 Copper Beech Court
London
N20 0YH
Director NameMargaret Elizabeth Rowland
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 1992)
RoleSecretary
Correspondence Address10 Copper Beech Court
1035 High Road Whetstone
London
N20 0YH
Secretary NameFrank Ralph Pratt
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 November 1992)
RoleCompany Director
Correspondence AddressAmbleside Hendon Wood Lane
Mill Hill
London
NW7 4HS
Director NameMr Joseph Henry Long
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleRetired
Correspondence Address2 Copper Beech Court
1035 High Road Whetstone
London
N20 0YH
Director NameMax Brown
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 May 2007)
RoleTaxi-Driver
Correspondence Address9 Copper Beech Court
1035 High Road Whetstone
London
N20 0YH
Director NameSimon Woolfe Kelman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 1995)
RoleManager
Correspondence Address3 Copper Beech Court
1035 High Road Whetstone
London
N20 0YH
Secretary NameSimon Woolfe Kelman
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 1995)
RoleManager
Correspondence Address3 Copper Beech Court
1035 High Road Whetstone
London
N20 0YH
Secretary NameMr Joseph Henry Long
NationalityBritish
StatusResigned
Appointed19 June 1995(7 years after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleSecretary
Correspondence Address2 Copper Beech Court
1035 High Road Whetstone
London
N20 0YH
Director NameHerbert Collins
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1997)
RoleRetired
Correspondence Address3 Copper Beech Court 1035 High Road
Whetstone
London
N20 0QA
Director NameBetty Barton
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 26 November 2021)
RoleRetired
Correspondence Address1 Copper Beech Court 1035 High Road
Whetstone
London
N20 0YH
Secretary NameNorma Brown
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 06 June 2013)
RoleRetired
Correspondence Address9 Copper Beech Court 1035 High Road
Whetstone
London
N20 0YH
Director NameDavid Lewis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 May 2007)
RoleManagement Accountant
Correspondence Address2 Copper Beech Court
1035 High Road, Whetstone
London
N20 0YH
Director NameNandini Rowlands
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(18 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 July 2019)
RoleSchool Teacher
Correspondence Address2 Copper Beech Court
1035 High Road Whetstone
London
N20 0YH
Secretary NameMs Norma Goldberg
StatusResigned
Appointed06 June 2013(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2015)
RoleCompany Director
Correspondence Address10 Copper Beech Court
1035 High Road
Whetstone
London
N20 0YH

Location

Registered AddressHamilton Chase Estate Agents
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Andre James Anthony & Deborah Rose Mccloskey Anthony
8.33%
Ordinary A
1000 at £1Cedarline LTD
8.33%
Ordinary A
1000 at £1Judith Sharyn Levitt
8.33%
Ordinary A
1000 at £1Miss Nandini Rowlands
8.33%
Ordinary A
1000 at £1Mr Martin Falkson & Estelle Falkson
8.33%
Ordinary A
1000 at £1Mr Max Brown & Norma Brown
8.33%
Ordinary B
1000 at £1Mr Max Brown & Norman Brown
8.33%
Ordinary A
1000 at £1Mr Ronnie Auerbach
8.33%
Ordinary A
1000 at £1Mrs Beryl Frieda Ashworth
8.33%
Ordinary B
1000 at £1Mrs Betty Barton
8.33%
Ordinary A
1000 at £1Mrs Noreen Cynthia Collins
8.33%
Ordinary A
1000 at £1Ms Eileen Freedman & Lieb Stemple
8.33%
Ordinary A
1 at £1Andre James Anthony & Deborah Rose Mccloskey Anthony
0.01%
Ordinary
1 at £1Judith Sharyn Levitt
0.01%
Ordinary
1 at £1Lorraine Rosen
0.01%
Ordinary
1 at £1Manfredo Giovanni Antonioni & Bruna Maria Antonioni
0.01%
Ordinary
1 at £1Miss Nandini Rowlands
0.01%
Ordinary
1 at £1Mr Martin Falkson & Estelle Falkson
0.01%
Ordinary
1 at £1Mr Max Brown & Norma Brown
0.01%
Ordinary
1 at £1Mr Ronnie Auerbach
0.01%
Ordinary
1 at £1Mrs Betty Barton
0.01%
Ordinary
1 at £1Mrs Noreen Cynthia Collins
0.01%
Ordinary
1 at £1Ms Eileen Freedman & Lieb Stemple
0.01%
Ordinary
1 at £1Ms Norma Goldberg
0.01%
Ordinary

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with updates (6 pages)
7 December 2023Accounts for a dormant company made up to 31 March 2023 (10 pages)
17 March 2023Accounts for a dormant company made up to 31 March 2022 (10 pages)
15 December 2022Confirmation statement made on 11 December 2022 with updates (6 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
1 December 2021Appointment of Ms Norma Janet Goldberg as a director on 26 November 2021 (2 pages)
29 November 2021Appointment of Ms Lorraine Delia Rosen as a director on 26 November 2021 (2 pages)
29 November 2021Appointment of Hamilton Chase Estates Limited as a secretary on 26 November 2021 (2 pages)
29 November 2021Termination of appointment of Betty Barton as a director on 26 November 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
10 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 July 2019Termination of appointment of Nandini Rowlands as a director on 21 July 2019 (1 page)
14 December 2018Confirmation statement made on 11 December 2018 with updates (7 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
7 December 2017Registered office address changed from 3 Robin Close Sandy Bedfordshire SG19 2TB to Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 3 Robin Close Sandy Bedfordshire SG19 2TB to Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 7 December 2017 (1 page)
22 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 March 2017Termination of appointment of Norma Goldberg as a secretary on 8 October 2015 (1 page)
1 March 2017Termination of appointment of Norma Goldberg as a secretary on 8 October 2015 (1 page)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,012
(8 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,012
(8 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 12,012
(8 pages)
2 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 12,012
(8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 12,012
(8 pages)
21 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 12,012
(8 pages)
25 June 2013Termination of appointment of Norma Brown as a secretary (1 page)
25 June 2013Appointment of Ms. Norma Goldberg as a secretary (2 pages)
25 June 2013Termination of appointment of Norma Brown as a secretary (1 page)
25 June 2013Appointment of Ms. Norma Goldberg as a secretary (2 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2011Annual return made up to 11 December 2011 (6 pages)
28 December 2011Annual return made up to 11 December 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 11 December 2010 (6 pages)
21 December 2010Annual return made up to 11 December 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (13 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (13 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2008Director's change of particulars / betty barton / 11/12/2008 (1 page)
29 December 2008Return made up to 11/12/08; full list of members (18 pages)
29 December 2008Director's change of particulars / betty barton / 11/12/2008 (1 page)
29 December 2008Return made up to 11/12/08; full list of members (18 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 11/12/07; full list of members (12 pages)
7 January 2008Return made up to 11/12/07; full list of members (12 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
4 January 2007Return made up to 11/12/06; full list of members (13 pages)
4 January 2007Return made up to 11/12/06; full list of members (13 pages)
10 July 2006Registered office changed on 10/07/06 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page)
10 July 2006Registered office changed on 10/07/06 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2006Return made up to 11/12/05; no change of members (8 pages)
6 January 2006Return made up to 11/12/05; no change of members (8 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2005Return made up to 11/12/04; change of members (8 pages)
4 January 2005Return made up to 11/12/04; change of members (8 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 11/12/03; full list of members (14 pages)
8 January 2004Return made up to 11/12/03; full list of members (14 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2002Return made up to 11/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2002Return made up to 11/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 December 2001Return made up to 11/12/01; full list of members (7 pages)
28 December 2001Return made up to 11/12/01; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2001Return made up to 11/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
9 January 2001Return made up to 11/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
28 June 2000Registered office changed on 28/06/00 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page)
28 June 2000Registered office changed on 28/06/00 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page)
1 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 January 2000Return made up to 11/12/99; full list of members (13 pages)
6 January 2000Return made up to 11/12/99; full list of members (13 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Director resigned (1 page)
7 January 1999Return made up to 11/12/98; full list of members (7 pages)
7 January 1999Return made up to 11/12/98; full list of members (7 pages)
10 November 1998Full accounts made up to 31 March 1998 (10 pages)
10 November 1998Full accounts made up to 31 March 1998 (10 pages)
1 October 1998Ad 28/05/98--------- £ si 12000@1=12000 £ ic 12/12012 (4 pages)
1 October 1998Ad 28/05/98--------- £ si 12000@1=12000 £ ic 12/12012 (4 pages)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1997Return made up to 11/12/97; full list of members (6 pages)
24 December 1997Return made up to 11/12/97; full list of members (6 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 31 March 1997 (10 pages)
21 May 1997Full accounts made up to 31 March 1997 (10 pages)
6 January 1997Return made up to 11/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Return made up to 11/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1996Full accounts made up to 31 March 1996 (9 pages)
2 June 1996Full accounts made up to 31 March 1996 (9 pages)
14 May 1996Registered office changed on 14/05/96 from: 9 burroughs gardens hendon london NW4 4AU (1 page)
14 May 1996Registered office changed on 14/05/96 from: 9 burroughs gardens hendon london NW4 4AU (1 page)
18 January 1996Return made up to 11/12/95; change of members (6 pages)
18 January 1996Return made up to 11/12/95; change of members (6 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 May 1988Incorporation (19 pages)
27 May 1988Incorporation (19 pages)