Company NameCopse Mews Management Company Limited
Company StatusActive
Company Number05105799
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years 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 NameThelda Joseph
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressDandelion Cottage
Copse Road
Haslemere
Surrey
GU27 3QQ
Director NameMr Jason Saunders
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleAnimator
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Copse Road
Haslemere
Surrey
GU27 3QQ
Secretary NameMr Michael Edward Ball
StatusCurrent
Appointed01 July 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NamePhilip Alan Nash
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGarden Retreat Copse Road
Haslemere
Surrey
GU27 3QQ
Director NameReginald Richard Tony Mantle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleInternational Property Consult
Correspondence AddressGarden Retreat
Copse Road
Haslemere
Surrey
GU27 3QQ
Director NameStephen Lee Wise
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleFinancial Advisor
Correspondence AddressGold Top
Copse Road Hammer
Haslemere
Surrey
GU27 3QQ
Secretary NameThelda Joseph
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressDandelion Cottage
Copse Road
Haslemere
Surrey
GU27 3QQ
Director NameDavid Christopher Shawe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 02 February 2016)
RoleAir Traffic Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood
Copse Road
Haslemere
Surrey
GU27 3QQ
Secretary NameDavid Christopher Shawe
NationalityBritish
StatusResigned
Appointed01 April 2005(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2009)
RoleAir Traffic Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood
Copse Road
Haslemere
Surrey
GU27 3QQ
Secretary NameMrs Victoria May Sibley
NationalityBritish
StatusResigned
Appointed22 May 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressBraybrook Copse Road
Haslemere
Surrey
GU27 3QQ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address14 Angus Close
Chessington
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Sibley
12.50%
Ordinary
1 at £1Lindsay Olson
12.50%
Ordinary
1 at £1Mr David Shawe
12.50%
Ordinary
1 at £1Mr Jason Saunders
12.50%
Ordinary
1 at £1Mr Richard Andrews
12.50%
Ordinary
1 at £1Mrs Janet Beresford
12.50%
Ordinary
1 at £1Mrs Thelda Joseph
12.50%
Ordinary
1 at £1Philip Nash
12.50%
Ordinary

Financials

Year2014
Net Worth-£914
Cash£283
Current Liabilities£1,201

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (0 days from now)

Filing History

29 January 2024Accounts for a dormant company made up to 30 April 2023 (4 pages)
15 September 2023Termination of appointment of Thelda Joseph as a director on 1 January 2017 (1 page)
19 June 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
14 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 September 2019Registered office address changed from C/O M E Ball & Associates Limited Global House Ashley Avenue Epsom Surrey KT18 5AD England to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Appointment of Philip Alan Nash as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Philip Alan Nash as a director on 28 November 2016 (2 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 8
(6 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 8
(6 pages)
2 February 2016Termination of appointment of David Christopher Shawe as a director on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Braybrook Copse Road Haslemere Surrey GU27 3QQ to C/O M E Ball & Associates Limited Global House Ashley Avenue Epsom Surrey KT18 5AD on 2 February 2016 (1 page)
2 February 2016Termination of appointment of David Christopher Shawe as a director on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Braybrook Copse Road Haslemere Surrey GU27 3QQ to C/O M E Ball & Associates Limited Global House Ashley Avenue Epsom Surrey KT18 5AD on 2 February 2016 (1 page)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 8
(7 pages)
3 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 8
(7 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 8
(7 pages)
7 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 8
(7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2013Appointment of Mr Michael Edward Ball as a secretary (2 pages)
1 July 2013Termination of appointment of Victoria Sibley as a secretary (1 page)
1 July 2013Appointment of Mr Michael Edward Ball as a secretary (2 pages)
1 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
1 July 2013Termination of appointment of Victoria Sibley as a secretary (1 page)
1 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
2 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
2 May 2010Director's details changed for David Christopher Shawe on 2 April 2010 (2 pages)
2 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
2 May 2010Director's details changed for Thelda Joseph on 2 April 2010 (2 pages)
2 May 2010Director's details changed for Thelda Joseph on 2 April 2010 (2 pages)
2 May 2010Director's details changed for David Christopher Shawe on 2 April 2010 (2 pages)
2 May 2010Director's details changed for Jason Saunders on 2 April 2010 (2 pages)
2 May 2010Director's details changed for David Christopher Shawe on 2 April 2010 (2 pages)
2 May 2010Director's details changed for Jason Saunders on 2 April 2010 (2 pages)
2 May 2010Director's details changed for Thelda Joseph on 2 April 2010 (2 pages)
2 May 2010Director's details changed for Jason Saunders on 2 April 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
22 May 2009Secretary appointed mrs victoria may sibley (1 page)
22 May 2009Appointment terminated secretary david shawe (1 page)
22 May 2009Registered office changed on 22/05/2009 from badgers wood copse road haslemere surrey GU27 3QQ (1 page)
22 May 2009Registered office changed on 22/05/2009 from badgers wood copse road haslemere surrey GU27 3QQ (1 page)
22 May 2009Appointment terminated secretary david shawe (1 page)
22 May 2009Secretary appointed mrs victoria may sibley (1 page)
8 May 2009Return made up to 19/04/09; full list of members (6 pages)
8 May 2009Return made up to 19/04/09; full list of members (6 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 April 2008Return made up to 19/04/08; full list of members (6 pages)
28 April 2008Return made up to 19/04/08; full list of members (6 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
24 April 2007Return made up to 19/04/07; full list of members (4 pages)
24 April 2007Return made up to 19/04/07; full list of members (4 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
29 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
9 May 2006Return made up to 19/04/06; full list of members (4 pages)
9 May 2006Return made up to 19/04/06; full list of members (4 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
8 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/05
(8 pages)
8 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/05
(8 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
19 April 2004Incorporation (12 pages)
19 April 2004Incorporation (12 pages)