Copsem Lane (oxshott) Management Limited PETWORTH


Copsem Lane (oxshott) Management started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03832639. The Copsem Lane (oxshott) Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Petworth at Lilac Cottage. Postal code: GU28 0LB.

The company has 2 directors, namely David P., John M.. Of them, John M. has been with the company the longest, being appointed on 31 October 2000 and David P. has been with the company for the least time - from 28 November 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Seymour Macintyre Limited who worked with the the company until 31 October 2000.

Copsem Lane (oxshott) Management Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832639
Date of Incorporation Fri, 27th Aug 1999
Industry Residents property management
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Rwb Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2021

David P.

Position: Director

Appointed: 28 November 2020

John M.

Position: Director

Appointed: 31 October 2000

Sally C.

Position: Director

Appointed: 27 September 2023

Resigned: 19 March 2024

Alain V.

Position: Director

Appointed: 25 November 2000

Resigned: 31 July 2020

Frances R.

Position: Director

Appointed: 31 October 2000

Resigned: 13 November 2023

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 October 2000

Resigned: 01 October 2021

Jan C.

Position: Director

Appointed: 27 August 1999

Resigned: 31 October 2000

Timothy M.

Position: Director

Appointed: 27 August 1999

Resigned: 31 October 2000

Anthony H.

Position: Director

Appointed: 27 August 1999

Resigned: 31 October 2000

Seymour Macintyre Limited

Position: Secretary

Appointed: 27 August 1999

Resigned: 31 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 5 3185 373
Current Assets5 8385 3186 290
Debtors 919917
Other Debtors 919917
Net Assets Liabilities6 8796 217 
Other
Creditors202020
Net Current Assets Liabilities6 8996 2376 270
Total Assets Less Current Liabilities6 8996 2376 270
Trade Creditors Trade Payables 2020
Average Number Employees During Period33 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 061919 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-08-31
filed on: 23rd, November 2023
Free Download (6 pages)

Company search