Company NameCopperfield (North Melbourne) Management Company Limited
DirectorsAngela Marie Wild and Steven Victor Kuhl
Company StatusActive
Company Number01751335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1983(40 years, 8 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 NameMrs Angela Marie Wild
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleSupervisor
Country of ResidenceEngland
Correspondence Address6 Pickwick Avenue
Chelmsford
Essex
CM1 4UN
Director NameMr Steven Victor Kuhl
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Cottage
Bryants Lane
Woodham Mortimer
Maldon, Essex
CM9 6TR
Secretary NameMr Property Stop
StatusCurrent
Appointed01 January 2020(36 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address12 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Director NameMr Jason Stuart Wright-Booth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 1996)
RoleElectric Meter Attendent
Correspondence Address40 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Secretary NameMr Jason Stuart Wright-Booth
NationalityBritish
StatusResigned
Appointed26 November 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 1996)
RoleElectric Meter Attendent
Correspondence Address40 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Director NameMs Janet Adcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1999)
RolePolice Constable
Correspondence Address44 Bounderby Grove
Newland Springs
Chelmsford
Essex
CM1 4XW
Director NameMs Paula Jane Holland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1993)
RoleSelf-Employed Legal Cashier
Correspondence Address34 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Secretary NameMr Dean Lloyd Burrells
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 January 1992)
RoleCompany Director
Correspondence Address34 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Director NameMs Jacqueline Lesley Hodson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 1999)
RoleLocal Government
Correspondence Address34 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Director NameKaren Wright Booth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1999)
RoleAdministrator
Correspondence Address40 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Secretary NameKaren Wright Booth
NationalityBritish
StatusResigned
Appointed17 April 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 1999)
RoleSystems Manager
Correspondence Address40 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Director NameBernard Leslie Grindrod
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleRetired
Correspondence Address30 Bounderby Grove
Chelmsford
Essex
CM14 4XW
Director NameRobert James Goodall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 February 2008)
RoleAdministrator
Correspondence Address38 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Secretary NameMrs Angela Marie Wild
NationalityBritish
StatusResigned
Appointed21 June 1999(15 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 March 2019)
RoleGarden Centre Supervisor
Country of ResidenceEngland
Correspondence Address6 Pickwick Avenue
Chelmsford
Essex
CM1 4UN

Location

Registered AddressSuite 75, Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£825
Current Liabilities£891

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 April 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 September 2023Notification of a person with significant control statement (2 pages)
15 August 2023Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 15 August 2023 (1 page)
15 August 2023Cessation of Steven Victor Kuhl as a person with significant control on 15 August 2023 (1 page)
15 August 2023Director's details changed for Mrs Angela Marie Wild on 15 August 2023 (2 pages)
15 August 2023Cessation of Angela Wild as a person with significant control on 15 August 2023 (1 page)
15 August 2023Director's details changed for Mr Steven Victor Kuhl on 15 August 2023 (2 pages)
8 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 March 2023Appointment of Psem Ltd as a secretary on 6 March 2023 (2 pages)
6 March 2023Termination of appointment of Property Stop as a secretary on 6 March 2023 (1 page)
3 March 2023Registered office address changed from 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 3 March 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
9 February 2021Notification of Steven Kuhl as a person with significant control on 4 March 2019 (2 pages)
9 February 2021Notification of Angela Wild as a person with significant control on 4 March 2019 (2 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 July 2020Termination of appointment of Angela Marie Wild as a secretary on 4 March 2019 (1 page)
17 July 2020Appointment of Mr Property Stop as a secretary on 1 January 2020 (2 pages)
17 July 2020Cessation of Steve Victor Khul as a person with significant control on 1 January 2020 (1 page)
17 July 2020Cessation of Angela Marie Wild as a person with significant control on 1 January 2020 (1 page)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 13 November 2019 (1 page)
31 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Notification of Steve Victor Khul as a person with significant control on 1 January 2018 (2 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Notification of Angela Marie Wild as a person with significant control on 1 January 2018 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
9 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
10 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 January 2010Director's details changed for Angela Marie Wild on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
7 January 2010Director's details changed for Angela Marie Wild on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
7 January 2010Director's details changed for Angela Marie Wild on 1 December 2009 (2 pages)
25 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 January 2009Annual return made up to 31/12/08 (2 pages)
13 January 2009Annual return made up to 31/12/08 (2 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 June 2008Director appointed stephen victor kuhl (2 pages)
23 June 2008Director appointed stephen victor kuhl (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
23 January 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
9 October 2007Registered office changed on 09/10/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
9 October 2007Location of register of members (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 January 2007Annual return made up to 31/12/06 (2 pages)
9 January 2007Annual return made up to 31/12/06 (2 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 January 2006Annual return made up to 31/12/05 (2 pages)
23 January 2006Annual return made up to 31/12/05 (2 pages)
9 September 2005Registered office changed on 09/09/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 September 2005Registered office changed on 09/09/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 August 2005Full accounts made up to 31 December 2004 (9 pages)
19 August 2005Full accounts made up to 31 December 2004 (9 pages)
13 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
(3 pages)
13 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
(3 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
9 January 2004Annual return made up to 31/12/03 (3 pages)
9 January 2004Annual return made up to 31/12/03 (3 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
13 January 2003Annual return made up to 31/12/02 (3 pages)
13 January 2003Annual return made up to 31/12/02 (3 pages)
31 May 2002Full accounts made up to 31 December 2001 (9 pages)
31 May 2002Full accounts made up to 31 December 2001 (9 pages)
11 January 2002Annual return made up to 31/12/01 (3 pages)
11 January 2002Annual return made up to 31/12/01 (3 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 July 2001Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA (1 page)
10 July 2001Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA (1 page)
2 February 2001Annual return made up to 31/12/00 (3 pages)
2 February 2001Annual return made up to 31/12/00 (3 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(3 pages)
17 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(3 pages)
30 July 1999Full accounts made up to 31 December 1998 (8 pages)
30 July 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed (1 page)
7 July 1999New secretary appointed (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
26 March 1999Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
28 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 October 1998New director appointed (1 page)
2 October 1998New director appointed (1 page)
17 March 1998Full accounts made up to 31 December 1997 (8 pages)
17 March 1998Full accounts made up to 31 December 1997 (8 pages)
16 January 1998Annual return made up to 31/12/97 (4 pages)
16 January 1998Annual return made up to 31/12/97 (4 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
11 April 1997Full accounts made up to 31 December 1996 (8 pages)
11 April 1997Full accounts made up to 31 December 1996 (8 pages)
19 January 1997Annual return made up to 31/12/96 (4 pages)
19 January 1997Annual return made up to 31/12/96 (4 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996New secretary appointed;new director appointed (2 pages)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996New secretary appointed;new director appointed (2 pages)
27 February 1996Annual return made up to 31/12/95 (4 pages)
27 February 1996Annual return made up to 31/12/95 (4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)