Company NameThe Coppice (Slough) Management Company Limited
DirectorsSyed Muhammad Bilal Bari and Shahin Shariat
Company StatusActive
Company Number10255296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2016(7 years, 9 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 NameMr Syed Muhammad Bilal Bari
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressApartment 29, The Coppice 12, The Grove
Slough
SL1 1QP
Director NameDr Shahin Shariat
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleSenior Solution Architect
Country of ResidenceEngland
Correspondence AddressApartment 24, The Coppice 12, The Grove
Slough
SL1 1QP
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed01 April 2020(3 years, 9 months after company formation)
Appointment Duration4 years
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Christopher Charles Arnold Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspired Property Management Ltd 6 Malton Way
Adwick-Le-Street
Doncaster
DN6 7FE
Secretary NameInspired Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 August 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2020)
Correspondence AddressC/O Inspired Property Management Ltd 6 Malton Way
Adwick-Le-Street
Doncaster
DN6 7FE

Location

Registered AddressPremier Block Management 395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

25 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 January 2022Director's details changed for Dr Shahin Shariat on 2 January 2022 (2 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 April 2020Appointment of Pbm Property Management as a secretary on 1 April 2020 (2 pages)
7 April 2020Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Premier Block Management 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 7 April 2020 (1 page)
7 April 2020Termination of appointment of Inspired Secretarial Services Ltd as a secretary on 1 April 2020 (1 page)
18 September 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 June 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
22 May 2019Cessation of Christopher Charles Arnold Brown as a person with significant control on 24 April 2019 (1 page)
22 May 2019Notification of a person with significant control statement (2 pages)
20 May 2019Appointment of Mr Syed Muhammad Bilal Bari as a director on 24 April 2019 (2 pages)
20 May 2019Termination of appointment of Christopher Charles Arnold Brown as a director on 24 April 2019 (1 page)
20 May 2019Appointment of Dr Shahin Shariat as a director on 24 April 2019 (2 pages)
8 March 2019Micro company accounts made up to 30 April 2018 (5 pages)
29 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
20 August 2018Appointment of Inspired Secretarial Services Ltd as a secretary on 20 August 2018 (2 pages)
20 August 2018Registered office address changed from 1st Floor 24-25 New Bond Street London W1S 2RR United Kingdom to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 20 August 2018 (1 page)
21 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 July 2017Notification of Christopher Charles Arnold Brown as a person with significant control on 27 June 2017 (2 pages)
5 July 2017Notification of Christopher Charles Arnold Brown as a person with significant control on 27 June 2017 (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (3 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (3 pages)
5 July 2017Notification of Christopher Charles Arnold Brown as a person with significant control on 5 July 2017 (2 pages)
28 June 2016Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
28 June 2016Incorporation (24 pages)
28 June 2016Incorporation (24 pages)
28 June 2016Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)