Copyground Court Residents Association Limited HIGH WYCOMBE


Founded in 1989, Copyground Court Residents Association, classified under reg no. 02379327 is an active company. Currently registered at Flat 5 Copyground Court HP12 3HG, High Wycombe the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Ronald L., appointed on 29 August 2019. In addition, a secretary was appointed - Ronald L., appointed on 2 May 2021. 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.

Copyground Court Residents Association Limited Address / Contact

Office Address Flat 5 Copyground Court
Office Address2 Copyground Lane
Town High Wycombe
Post code HP12 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02379327
Date of Incorporation Wed, 3rd May 1989
Industry Combined facilities support activities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ronald L.

Position: Secretary

Appointed: 02 May 2021

Ronald L.

Position: Director

Appointed: 29 August 2019

Michael T.

Position: Secretary

Appointed: 12 September 2019

Resigned: 02 May 2021

Janette M.

Position: Director

Appointed: 29 August 2019

Resigned: 02 May 2021

Katherine B.

Position: Director

Appointed: 17 December 2012

Resigned: 05 December 2016

Michael B.

Position: Director

Appointed: 17 December 2012

Resigned: 05 December 2016

Sheena R.

Position: Director

Appointed: 01 May 2009

Resigned: 01 January 2012

Richard D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 10 September 2019

Richard D.

Position: Director

Appointed: 01 October 2006

Resigned: 10 September 2019

Michael T.

Position: Director

Appointed: 06 September 2006

Resigned: 02 May 2021

Andrew S.

Position: Director

Appointed: 01 September 2006

Resigned: 01 March 2014

Melanie C.

Position: Secretary

Appointed: 03 August 2004

Resigned: 21 October 2006

Sarah H.

Position: Secretary

Appointed: 01 July 2003

Resigned: 03 August 2004

Richard P.

Position: Director

Appointed: 12 June 2003

Resigned: 30 November 2006

Melanie C.

Position: Director

Appointed: 20 December 2002

Resigned: 31 December 2003

Tsl Financial Consulting Limited

Position: Corporate Secretary

Appointed: 31 May 2000

Resigned: 08 January 2004

Andrea W.

Position: Director

Appointed: 01 September 1998

Resigned: 17 October 2000

Stephen L.

Position: Director

Appointed: 01 September 1998

Resigned: 31 January 2003

Martina M.

Position: Director

Appointed: 01 January 1996

Resigned: 31 August 1998

Total Solutions Uk Limited

Position: Corporate Secretary

Appointed: 21 December 1995

Resigned: 31 May 2000

Mandy G.

Position: Director

Appointed: 01 December 1993

Resigned: 11 August 1997

Jill M.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 1995

Jane M.

Position: Director

Appointed: 01 July 1992

Resigned: 31 October 1995

Allan G.

Position: Director

Appointed: 01 July 1992

Resigned: 01 September 1998

Jeremy M.

Position: Director

Appointed: 01 July 1992

Resigned: 03 May 1998

Richard G.

Position: Director

Appointed: 01 July 1992

Resigned: 31 January 1995

Martina M.

Position: Secretary

Appointed: 01 July 1992

Resigned: 01 January 1996

Mandy G.

Position: Director

Appointed: 01 July 1992

Resigned: 21 September 1992

Mervyn J.

Position: Director

Appointed: 03 May 1992

Resigned: 30 June 1992

Garry N.

Position: Director

Appointed: 03 May 1992

Resigned: 30 June 1992

Keith D.

Position: Secretary

Appointed: 03 May 1992

Resigned: 30 June 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Richard D. The abovementioned PSC has significiant influence or control over the company,.

Richard D.

Notified on 1 December 2016
Ceased on 10 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 74115 82416 475
Current Assets9 90723 62624 288
Debtors6 1667 8027 813
Other Debtors6 1667 8027 813
Other
Creditors2 10514 22013 301
Net Current Assets Liabilities7 8029 40610 987
Other Creditors2 10514 22013 301
Profit Loss  1 581

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (7 pages)

Company search