Company NameCoppermill Lock  (Harefield) Management Company Limited
Company StatusActive
Company Number09313472
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2014(9 years, 4 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nachal Devi Subramanian
Date of BirthMay 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed18 March 2020(5 years, 4 months after company formation)
Appointment Duration4 years
RoleSales Executive
Country of ResidenceEngland
Correspondence Address35 Royal Quay
Harefield
Uxbridge
Hertfordshire
UB9 6FG
Director NameMr Jonathan Michael Banks
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleSales And Marketing Consultant
Country of ResidenceEngland
Correspondence Address5 Royal Quay
Harefield
Uxbridge
UB9 6FG
Director NameMr Barry Fligg
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Diana Ruth Parkinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed01 January 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Christopher Gordon Michael Coates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Stubbings House Stubbings Lane
Maidenhead
SL6 6QL
Director NameMr Ian Crawshay-Ralston
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Stubbings House Stubbings Lane
Maidenhead
SL6 6QL
Director NameMr Sebastian Alexander Kemp
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Stubbings House Stubbings Lane
Maidenhead
SL6 6QL
Director NameMr Michael John Baker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2022)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed17 November 2014(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NameEaves Property Management Services Limited (Corporation)
StatusResigned
Appointed20 March 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2020)
Correspondence AddressSuite 1, Stubbings House Stubbings Lane
Maidenhead
SL6 6QL

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
30 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
13 January 2022Termination of appointment of Michael John Baker as a director on 1 January 2022 (1 page)
13 January 2022Appointment of Ms Diana Ruth Parkinson as a director on 1 January 2022 (2 pages)
13 January 2022Cessation of Michael John Baker as a person with significant control on 1 January 2022 (1 page)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 February 2021Appointment of Green Estate Management as a secretary on 1 January 2021 (2 pages)
2 February 2021Registered office address changed from Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL England to 19 Sunnyside Road London W5 5HT on 2 February 2021 (1 page)
6 January 2021Termination of appointment of Eaves Property Management Services Limited as a secretary on 31 December 2020 (1 page)
21 December 2020Confirmation statement made on 17 November 2020 with updates (3 pages)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 November 2020Notification of Jonathan Michael Banks as a person with significant control on 1 October 2020 (2 pages)
26 November 2020Notification of Michael John Baker as a person with significant control on 1 October 2020 (2 pages)
26 November 2020Notification of Barry Fligg as a person with significant control on 1 October 2020 (2 pages)
26 November 2020Notification of Nachal Devi Subramanian as a person with significant control on 1 October 2020 (2 pages)
22 June 2020Appointment of Mr Jonathan Michael Banks as a director on 22 June 2020 (2 pages)
22 June 2020Appointment of Mr Barry Fligg as a director on 22 June 2020 (2 pages)
18 March 2020Appointment of Mr Nachal Devi Subramanian as a director on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Christopher Gordon Michael Coates as a director on 18 March 2020 (1 page)
18 March 2020Cessation of Sebastian Alexander Kemp as a person with significant control on 18 March 2020 (1 page)
18 March 2020Cessation of Ian Crawshay-Ralston as a person with significant control on 18 March 2020 (1 page)
18 March 2020Appointment of Mr Michael John Baker as a director on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Sebastian Alexander Kemp as a director on 18 March 2020 (1 page)
18 March 2020Termination of appointment of Ian Crawshay-Ralston as a director on 18 March 2020 (1 page)
18 March 2020Cessation of Christopher Michael Gordon Coates as a person with significant control on 18 March 2020 (1 page)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
20 March 2019Appointment of Eaves Property Management Services Limited as a secretary on 20 March 2019 (2 pages)
19 February 2019Termination of appointment of Pitsec Ltd as a secretary on 19 February 2019 (1 page)
19 February 2019Director's details changed for Mr Ian Crawshay-Ralston on 19 February 2019 (2 pages)
19 February 2019Registered office address changed from 47 Castle Street Reading RG1 7SR to Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL on 19 February 2019 (1 page)
19 February 2019Director's details changed for Mr Sebastian Alexander Kemp on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Mr Christopher Gordon Michael Coates on 19 February 2019 (2 pages)
3 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 March 2017Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page)
9 March 2017Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
1 April 2016Director's details changed for Mr Sebastian Alexander Kemp on 17 November 2014 (2 pages)
1 April 2016Director's details changed for Mr Sebastian Alexander Kemp on 17 November 2014 (2 pages)
1 April 2016Director's details changed for Mr Christopher Coates on 24 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Christopher Coates on 24 March 2016 (2 pages)
4 January 2016Annual return made up to 17 November 2015 no member list (5 pages)
4 January 2016Annual return made up to 17 November 2015 no member list (5 pages)
17 November 2014Incorporation (28 pages)
17 November 2014Incorporation (28 pages)