Coppice Properties Limited PENKRIDGE


Founded in 1985, Coppice Properties, classified under reg no. 01917849 is an active company. Currently registered at Coppice House ST19 5RP, Penkridge the company has been in the business for 39 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2018/08/01 Coppice Properties Limited is no longer carrying the name Buxton's.

The firm has 2 directors, namely Neale H., Lucy B.. Of them, Lucy B. has been with the company the longest, being appointed on 31 December 1989 and Neale H. has been with the company for the least time - from 1 April 1992. As of 15 May 2024, there was 1 ex director - Joyce B.. There were no ex secretaries.

Coppice Properties Limited Address / Contact

Office Address Coppice House
Office Address2 Teddesley
Town Penkridge
Post code ST19 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01917849
Date of Incorporation Thu, 30th May 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Lucy B.

Position: Secretary

Resigned:

Neale H.

Position: Director

Appointed: 01 April 1992

Lucy B.

Position: Director

Appointed: 31 December 1989

Joyce B.

Position: Director

Appointed: 31 December 1989

Resigned: 01 April 1992

People with significant control

The list of PSCs who own or control the company includes 4 names. As we found, there is Coppice Property Holdings Limited from Stoke-On-Trent, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neale B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Linda B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Coppice Property Holdings Limited

C/O Rjs Solicitors G1 Bellringer Road, Trentham, Stoke-On-Trent, ST4 8GB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 11451952
Notified on 27 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neale B.

Notified on 1 December 2016
Ceased on 27 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Linda B.

Notified on 1 December 2016
Ceased on 27 July 2018
Nature of control: 50,01-75% shares

Coppice Realisations Limited

C/O Rjs Solicitors G1 Bellringer Road, Trentham, Stoke-On-Trent, ST4 8GB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 11452108
Notified on 27 July 2018
Ceased on 27 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Buxton's August 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand55 17538 81279 214105 223
Current Assets68 87164 17598 743105 583
Debtors13 69625 36319 529360
Net Assets Liabilities773 720770 162804 136809 733
Other
Creditors14 11812 98013 57414 817
Investment Property775 000775 000775 000775 000
Investment Property Fair Value Model775 000775 000775 000 
Net Current Assets Liabilities54 75351 19585 16990 766
Provisions For Liabilities Balance Sheet Subtotal56 03356 03356 03356 033
Total Assets Less Current Liabilities829 753826 195860 169865 766

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements