Copper Court Management Limited ORPINGTON, KENT


Copper Court Management started in year 2000 as Private Limited Company with registration number 04045112. The Copper Court Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Orpington, Kent at Southside Property Management Services Ltd 29-31. Postal code: BR5 2RS.

The firm has 3 directors, namely Alda B., Jennifer D. and Amna M.. Of them, Amna M. has been with the company the longest, being appointed on 28 May 2009 and Alda B. and Jennifer D. have been with the company for the least time - from 20 September 2011. Currently 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.

Copper Court Management Limited Address / Contact

Office Address Southside Property Management Services Ltd 29-31
Office Address2 Leith Hill
Town Orpington, Kent
Post code BR5 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04045112
Date of Incorporation Thu, 27th Jul 2000
Industry Residents property management
End of financial Year 24th March
Company age 24 years old
Account next due date Sun, 24th Dec 2023 (122 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Southside Property Management Services Ltd

Position: Corporate Secretary

Appointed: 10 March 2023

Alda B.

Position: Director

Appointed: 20 September 2011

Jennifer D.

Position: Director

Appointed: 20 September 2011

Amna M.

Position: Director

Appointed: 28 May 2009

John M.

Position: Director

Appointed: 20 April 2010

Resigned: 23 November 2017

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 07 March 2023

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Secretary

Appointed: 30 March 2005

Resigned: 01 April 2007

Timothy C.

Position: Director

Appointed: 05 November 2004

Resigned: 05 November 2004

Sally L.

Position: Director

Appointed: 31 March 2003

Resigned: 18 December 2009

Beatrice L.

Position: Director

Appointed: 24 March 2003

Resigned: 05 July 2017

Nicholas M.

Position: Director

Appointed: 07 March 2003

Resigned: 11 March 2005

Richard A.

Position: Secretary

Appointed: 11 December 2002

Resigned: 30 March 2005

Andrew W.

Position: Director

Appointed: 11 December 2002

Resigned: 07 April 2008

Bahadurali K.

Position: Director

Appointed: 27 July 2000

Resigned: 11 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2000

Resigned: 27 July 2000

Simon B.

Position: Director

Appointed: 27 July 2000

Resigned: 11 December 2002

Christopher D.

Position: Secretary

Appointed: 27 July 2000

Resigned: 11 December 2002

Adrian F.

Position: Director

Appointed: 27 July 2000

Resigned: 11 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets2020202020202020
Net Assets Liabilities      2020
Other
Net Current Assets Liabilities2020202020202020
Total Assets Less Current Liabilities2020202020202020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Accounts for a micro company for the period ending on 2023/03/24
filed on: 24th, December 2023
Free Download (3 pages)

Company search