The Coppice (stokenchurch) Management Company Limited HIGH WYCOMBE


Founded in 1990, The Coppice (stokenchurch) Management Company, classified under reg no. 02472016 is an active company. Currently registered at 217 St. Hughs Avenue HP13 7UH, High Wycombe the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Rishi M., appointed on 10 July 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Coppice (stokenchurch) Management Company Limited Address / Contact

Office Address 217 St. Hughs Avenue
Town High Wycombe
Post code HP13 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02472016
Date of Incorporation Tue, 20th Feb 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Rishi M.

Position: Director

Appointed: 10 July 2015

Christine O.

Position: Secretary

Appointed: 06 June 2014

Resigned: 31 May 2016

Nicholas W.

Position: Secretary

Appointed: 01 May 2014

Resigned: 06 June 2014

Nicholas W.

Position: Director

Appointed: 01 May 2014

Resigned: 10 July 2015

Parthenia S.

Position: Director

Appointed: 07 February 2005

Resigned: 01 May 2014

Richard A.

Position: Director

Appointed: 06 December 2002

Resigned: 07 February 2005

Patricia I.

Position: Secretary

Appointed: 15 May 1996

Resigned: 01 May 2014

Carl A.

Position: Director

Appointed: 15 May 1996

Resigned: 06 December 2002

Mary R.

Position: Secretary

Appointed: 05 July 1994

Resigned: 15 May 1996

The Oxford Secretariat Limited

Position: Nominee Secretary

Appointed: 07 April 1992

Resigned: 05 July 1994

Melvin D.

Position: Director

Appointed: 02 March 1992

Resigned: 15 May 1996

Sarah H.

Position: Secretary

Appointed: 31 March 1991

Resigned: 07 April 1992

Aubrey S.

Position: Director

Appointed: 27 March 1991

Resigned: 02 March 1992

Peter R.

Position: Secretary

Appointed: 31 January 1991

Resigned: 31 March 1991

M J Davis (building Contractors) Limited

Position: Director

Appointed: 31 January 1991

Resigned: 27 March 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Rishi M. This PSC has significiant influence or control over this company,.

Rishi M.

Notified on 20 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-91-146       
Balance Sheet
Current Assets6593 184 1 1678449079071 421636
Net Assets Liabilities  1461836446442639671 752
Cash Bank In Hand6593 184       
Net Assets Liabilities Including Pension Asset Liability-91-146       
Reserves/Capital
Profit Loss Account Reserve-91-146       
Shareholder Funds-91-146       
Other
Average Number Employees During Period    1111 
Creditors  3 3304 2781 4881 6381 6382 3882 388
Fixed Assets  3 1843 213     
Net Current Assets Liabilities-91-1463 3304 2786447317319671 752
Total Assets Less Current Liabilities-91-1461461 0656447317319671 752
Creditors Due Within One Year7503 330       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search