Company NameCopperfields (Crewe) Management Company Limited
DirectorGarry Halm
Company StatusActive
Company Number02663258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1991(32 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Garry Halm
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(24 years after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(13 years, 7 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Elizabeth Helen Peake
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleSales Director
Correspondence Address6 Withington Close
Northwich
Cheshire
CW9 8BD
Director NameMr Stephen John Conibere
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleManaging Director
Correspondence Address13 Walfield Avenue
Congleton
Cheshire
CW12 2HP
Secretary NameMrs Pamela Ann Manning
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Shadybrook Lane
Weaverham
Northwich
Cheshire
CW8 3PN
Director NameMr Darrell Caldwell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 April 1993)
RolePersonnel/Administration
Correspondence Address10 Firbeck Gardens
Copperfields
Woolstanwood Crewe
Cheshire
CW2 8UP
Director NameMr David John Jackson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(12 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 June 2000)
RoleStatistician
Correspondence AddressFlat 4 Firbeck Gardens
Crewe
Cheshire
CW2 8UP
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed11 November 1992(12 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 June 2005)
RoleProperty
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameMr Derek Ernest Briggs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wellfield Close
Pickmere
Knutsford
Cheshire
WA16 0LW
Director NameMrs Leanne Sinkins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 1996)
RolePost Office Clerk
Correspondence Address5 Firbeck Gardens
Woolsianwood
Crewe
CW2 8UP
Director NameMiss Susan Harding
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 1998)
RoleNight Care Assistant
Correspondence Address6 Firbeck Gardens
Crewe
Cheshire
CW2 8UP
Director NameMs Jane Clare Mountford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2002)
RoleSecretarial Assistant
Correspondence Address6 Firbeck Gardens
Crewe
Cheshire
CW2 8UP
Director NameJean Ellen Norman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2002)
RoleSecretary
Correspondence Address9 The Green
Reaseheath
Nantwich
Cheshire
CW5 6DE
Director NameJohn Frederick Norman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2002)
RoleCaretaker
Correspondence Address9 The Green
Reaseheath
Nantwich
Cheshire
CW5 6DE
Director NameGarry Halm
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2007)
RoleFinance Vice President
Country of ResidenceCanada
Correspondence Address4 Firbeck Gardens
Crewe
Cheshire
CW2 8UP
Director NameBernard Thomas Ruggles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 June 2006)
RoleMachine Setter
Correspondence Address6 Firbeck Gardens
Coppenhall Lane
Crewe
Cheshire
CW2 8UP
Director NameElizabeth Ann Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 August 2012)
RoleSupply Teacher
Country of ResidenceEngland
Correspondence Address2 Hawthorn Cottages
Main Road Betley
Crewe
Cheshire
CW3 9AB
Director NameRebecca Skade
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 June 2008)
RoleAccountant
Correspondence Address5 Firbeck Gardens
Crewe
Cheshire
CW2 8UP
Director NameGarry Halm
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 2012)
RoleAccountant
Country of ResidenceCanada
Correspondence Address4 Firbeck Gardens
Crewe
Cheshire
CW2 8UP
Director NameRebacca Skade
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address621 London Road
Davenham
Cheshire
CW9 8LH
Director NameMs Vikki Garner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(20 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

8 April 2024Accounts for a dormant company made up to 31 March 2024 (2 pages)
4 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
11 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
22 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
10 June 2016Termination of appointment of Vikki Garner as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Vikki Garner as a director on 10 June 2016 (1 page)
14 December 2015Annual return made up to 24 November 2015 no member list (4 pages)
14 December 2015Annual return made up to 24 November 2015 no member list (4 pages)
11 November 2015Appointment of Mr Garry Halm as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Garry Halm as a director on 11 November 2015 (2 pages)
20 October 2015Director's details changed for Ms Vikki Garner on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Ms Vikki Garner on 20 October 2015 (2 pages)
16 October 2015Secretary's details changed for Realty Management Limited on 16 October 2015 (1 page)
16 October 2015Secretary's details changed for Realty Management Limited on 16 October 2015 (1 page)
5 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 October 2015Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page)
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Rebacca Skade as a director on 20 August 2015 (1 page)
17 September 2015Termination of appointment of Rebacca Skade as a director on 20 August 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
13 January 2015Annual return made up to 24 November 2014 no member list (4 pages)
13 January 2015Annual return made up to 24 November 2014 no member list (4 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
3 December 2013Annual return made up to 24 November 2013 no member list (4 pages)
3 December 2013Annual return made up to 24 November 2013 no member list (4 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 March 2013Director's details changed for Mr Vikki Garner on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Vikki Garner on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Vikki Garner on 6 March 2013 (2 pages)
7 December 2012Annual return made up to 24 November 2012 no member list (4 pages)
7 December 2012Annual return made up to 24 November 2012 no member list (4 pages)
22 August 2012Termination of appointment of Elizabeth Clarke as a director (1 page)
22 August 2012Termination of appointment of Elizabeth Clarke as a director (1 page)
22 August 2012Termination of appointment of Garry Halm as a director (1 page)
22 August 2012Termination of appointment of Garry Halm as a director (1 page)
23 July 2012Appointment of Rebacca Skade as a director (3 pages)
23 July 2012Appointment of Rebacca Skade as a director (3 pages)
18 July 2012Appointment of Mr Vikki Garner as a director (3 pages)
18 July 2012Appointment of Mr Vikki Garner as a director (3 pages)
24 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 November 2011Annual return made up to 24 November 2011 no member list (4 pages)
25 November 2011Annual return made up to 24 November 2011 no member list (4 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
1 June 2011Director's details changed for Elizabeth Ann Field on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Elizabeth Ann Field on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Elizabeth Ann Field on 1 June 2011 (2 pages)
24 November 2010Annual return made up to 24 November 2010 no member list (4 pages)
24 November 2010Annual return made up to 24 November 2010 no member list (4 pages)
26 April 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
26 April 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
24 November 2009Director's details changed for Elizabeth Ann Field on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Garry Halm on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 no member list (3 pages)
24 November 2009Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Garry Halm on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 no member list (3 pages)
24 November 2009Director's details changed for Garry Halm on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Garry Halm on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Elizabeth Ann Field on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Elizabeth Ann Field on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Elizabeth Ann Field on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages)
29 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 November 2008Annual return made up to 15/11/08 (5 pages)
18 November 2008Annual return made up to 15/11/08 (5 pages)
1 July 2008Director appointed garry halm (2 pages)
1 July 2008Director appointed garry halm (2 pages)
18 June 2008Appointment terminated director rebecca skade (1 page)
18 June 2008Appointment terminated director rebecca skade (1 page)
9 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 November 2007Annual return made up to 15/11/07 (4 pages)
21 November 2007Annual return made up to 15/11/07 (4 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
24 November 2006Annual return made up to 15/11/06 (3 pages)
24 November 2006Annual return made up to 15/11/06 (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
22 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 November 2005Annual return made up to 15/11/05 (4 pages)
16 November 2005Annual return made up to 15/11/05 (4 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 November 2004Annual return made up to 15/11/04 (4 pages)
9 November 2004Annual return made up to 15/11/04 (4 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2003Annual return made up to 15/11/03 (4 pages)
4 November 2003Annual return made up to 15/11/03 (4 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
7 November 2002Annual return made up to 15/11/02 (4 pages)
7 November 2002Annual return made up to 15/11/02 (4 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
15 November 2001Annual return made up to 15/11/01 (4 pages)
15 November 2001Annual return made up to 15/11/01 (4 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
15 November 2000Annual return made up to 15/11/00 (4 pages)
15 November 2000Annual return made up to 15/11/00 (4 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
30 November 1999Full accounts made up to 31 March 1999 (10 pages)
30 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Annual return made up to 15/11/99 (4 pages)
15 November 1999Annual return made up to 15/11/99 (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Annual return made up to 15/11/98 (6 pages)
11 November 1998Annual return made up to 15/11/98 (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
10 November 1997Annual return made up to 15/11/97
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1997Annual return made up to 15/11/97
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1997Full accounts made up to 31 March 1997 (10 pages)
6 August 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1996Annual return made up to 15/11/96 (4 pages)
19 November 1996Annual return made up to 15/11/96 (4 pages)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
14 November 1995Annual return made up to 15/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1995Annual return made up to 15/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1995Full accounts made up to 31 March 1995 (10 pages)
8 June 1995Full accounts made up to 31 March 1995 (10 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4N2 (1 page)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4N2 (1 page)