Company NameCopper Beech Management Limited
DirectorsMarilyn Lauder and Alan Cohen
Company StatusActive
Company Number02472564
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMarilyn Lauder
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(18 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Copper Beech Court
Northwood
Mddx
HA6 2YJ
Secretary NameMarilyn Lauder
NationalityBritish
StatusCurrent
Appointed01 September 2008(18 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Copper Beech Court
Northwood
Mddx
HA6 2YJ
Director NameDr Alan Cohen
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Copper Beech Court
14 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NamePhilip Julian Garland
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 1994)
RoleSolicitor
Correspondence Address85 Brodrick Road
London
SW17 7DX
Director NameDennis Edward Holland Weimer
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(3 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2008)
RoleRetired
Correspondence AddressFlat 1 Copper Beech Court
14 Murray Road
Northwood
Middlesex
Secretary NameBarbara Mathilda Weimer
NationalityBritish
StatusResigned
Appointed17 February 1994(3 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 January 2004)
RoleSecretary
Correspondence AddressFlat 1 Copper Beech Court
14 Murray Road
Northwood
Middlesex
Secretary NameStuart Basil Sherman
NationalityBritish
StatusResigned
Appointed12 January 2005(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2010)
RoleRetired
Country of ResidenceBritain
Correspondence Address5 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameStuart Basil Sherman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressNo 1 Copperbeech Court Murray Road
Northwood
Middlesex
HA6 2YJ
Secretary NameHenrietta House Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 1994)
Correspondence AddressHenrietta House
17/18 Henrietta Street
London
WC2E 8QX

Location

Registered Address3 Copper Beech Court
14 Murray Road
Northwood
Middlesex
HA6 2YJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Barbara M. Weimer
16.67%
Ordinary
1 at £1Bernice Cohen & Alan Cohen
16.67%
Ordinary
1 at £1Durotny M. Penton
16.67%
Ordinary
1 at £1Marilyn L. Lauder
16.67%
Ordinary
1 at £1Rakesh M. Patel
16.67%
Ordinary
1 at £1Stuart B. Sherman & A. Sherman
16.67%
Ordinary

Financials

Year2014
Turnover£11,373
Net Worth£1,860
Cash£1,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with updates (4 pages)
7 November 2023Accounts for a small company made up to 31 March 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
30 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (1 page)
26 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (1 page)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
2 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 6
(6 pages)
2 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 6
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6
(6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 6
(6 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 6
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
11 April 2013Registered office address changed from 3 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 3 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ England on 11 April 2013 (1 page)
10 April 2013Registered office address changed from 1 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 1 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ on 10 April 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
5 November 2012Appointment of Dr Alan Cohen as a director (2 pages)
5 November 2012Appointment of Dr Alan Cohen as a director (2 pages)
3 November 2012Termination of appointment of Stuart Sherman as a director (1 page)
3 November 2012Termination of appointment of Stuart Sherman as a director (1 page)
21 May 2012Director's details changed for Marilyn Lauder on 23 March 2012 (2 pages)
21 May 2012Director's details changed for Marilyn Lauder on 23 March 2012 (2 pages)
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 July 2011Annual return made up to 14 May 2011 (14 pages)
27 July 2011Annual return made up to 14 May 2011 (14 pages)
7 September 2010Termination of appointment of Stuart Sherman as a secretary (3 pages)
7 September 2010Termination of appointment of Stuart Sherman as a secretary (3 pages)
7 September 2010Appointment of Stuart Basil Sherman as a director (2 pages)
7 September 2010Appointment of Stuart Basil Sherman as a director (2 pages)
20 July 2010Annual return made up to 25 March 2010 (14 pages)
20 July 2010Annual return made up to 25 March 2010 (14 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
1 April 2009Return made up to 25/03/09; full list of members (6 pages)
1 April 2009Return made up to 25/03/09; full list of members (6 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
16 October 2008Appointment terminated director dennis weimer (1 page)
16 October 2008Appointment terminated director dennis weimer (1 page)
16 October 2008Director and secretary appointed marilyn lauder (2 pages)
16 October 2008Director and secretary appointed marilyn lauder (2 pages)
28 February 2008Return made up to 21/02/08; full list of members (6 pages)
28 February 2008Return made up to 21/02/08; full list of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
19 March 2007Return made up to 21/02/07; full list of members (8 pages)
19 March 2007Return made up to 21/02/07; full list of members (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
22 March 2006Return made up to 21/02/06; full list of members (8 pages)
22 March 2006Return made up to 21/02/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
9 May 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 May 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 March 2004Return made up to 21/02/04; full list of members (8 pages)
8 March 2004Return made up to 21/02/04; full list of members (8 pages)
11 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Return made up to 21/02/03; full list of members (8 pages)
6 March 2003Return made up to 21/02/03; full list of members (8 pages)
17 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 21/02/02; full list of members (8 pages)
25 March 2002Return made up to 21/02/02; full list of members (8 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 March 2001Return made up to 21/02/01; full list of members (8 pages)
9 March 2001Return made up to 21/02/01; full list of members (8 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 March 2000Return made up to 21/02/00; full list of members (7 pages)
6 March 2000Return made up to 21/02/00; full list of members (7 pages)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 February 1999Return made up to 21/02/99; full list of members (6 pages)
24 February 1999Return made up to 21/02/99; full list of members (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 February 1998Return made up to 21/02/98; no change of members (4 pages)
16 February 1998Return made up to 21/02/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 February 1997Return made up to 21/02/97; change of members (6 pages)
17 February 1997Return made up to 21/02/97; change of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 March 1996Return made up to 21/02/96; full list of members (6 pages)
14 March 1996Return made up to 21/02/96; full list of members (6 pages)
13 April 1995Return made up to 21/02/95; no change of members (4 pages)
13 April 1995Return made up to 21/02/95; no change of members (4 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)