Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPLEY SQUARE MANAGEMENT COMPANY LIMITED
Company Information for

COPLEY SQUARE MANAGEMENT COMPANY LIMITED

THE CLOCKHOUSE BATH HILL, KEYNSHAM, BRISTOL, BS31 1HL,
Company Registration Number
05013668
Private Limited Company
Active

Company Overview

About Copley Square Management Company Ltd
COPLEY SQUARE MANAGEMENT COMPANY LIMITED was founded on 2004-01-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Copley Square Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COPLEY SQUARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE CLOCKHOUSE BATH HILL
KEYNSHAM
BRISTOL
BS31 1HL
Other companies in BS1
 
Filing Information
Company Number 05013668
Company ID Number 05013668
Date formed 2004-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPLEY SQUARE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPLEY SQUARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES DANIEL TARR
Company Secretary 2007-11-07
BRIAN GALLACHER
Director 2013-09-19
GEORGE LEACH
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS SMART
Director 2014-07-31 2017-01-20
IAN NICHOLAS HARVEY
Director 2014-12-19 2016-02-03
JENIFER ANN NASH
Director 2010-10-05 2015-09-18
ANDREW JAMES SCHLEGELMILCH
Director 2009-03-03 2014-06-09
CATHERINE ELIZABETH ATTWELL
Director 2007-11-27 2011-11-11
DANIEL CLEVERLEY
Director 2007-11-27 2011-11-11
JOANNE COGGINS
Director 2007-11-27 2011-11-11
SHARON VERONICA MARY HORNBY
Director 2007-11-27 2011-11-11
NICHOLAS ROBERT SCOTT
Director 2007-11-27 2011-11-11
MATTHEW BAKER
Director 2007-11-27 2009-06-05
RICHARD GARRY PERRILL
Company Secretary 2006-02-22 2007-11-27
DANIEL PETER O'CONNOR
Director 2004-07-13 2007-11-27
RICHARD GARRY PERRILL
Director 2004-07-13 2007-11-27
STUART FAULKNER
Company Secretary 2004-07-13 2006-02-22
STUART FAULKNER
Director 2004-07-13 2006-02-22
BAYSHILL SECRETARIES LIMITED
Company Secretary 2004-01-13 2004-07-13
BAYSHILL MANAGEMENT LIMITED
Director 2004-01-13 2004-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DANIEL TARR MINERS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-21 CURRENT 2003-07-15 Active
JAMES DANIEL TARR NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-09-11 CURRENT 2007-11-14 Active
JAMES DANIEL TARR ROCKLEAZE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1977-09-15 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK E (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK A (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK D (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR BRANDON VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-11 CURRENT 2006-09-05 Active
JAMES DANIEL TARR VALE FOUNDRY MANAGEMENT LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-26 Active
JAMES DANIEL TARR ST JUDES (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-25 CURRENT 2004-09-08 Active
JAMES DANIEL TARR SPRINGYARD PROPERTY MANAGEMENT LIMITED Company Secretary 2006-04-04 CURRENT 2003-02-13 Active
JAMES DANIEL TARR THOMAS LANE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 2003-03-27 Active
JAMES DANIEL TARR FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1987-12-30 Active
JAMES DANIEL TARR COTSWOLD ROAD LTD Company Secretary 2005-09-27 CURRENT 2004-05-17 Active
JAMES DANIEL TARR THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-12 CURRENT 2002-08-07 Active
JAMES DANIEL TARR THE RIDGEMOUNT (WHITCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-24 CURRENT 2003-04-29 Active
JAMES DANIEL TARR CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 2002-11-28 Active
JAMES DANIEL TARR FORESTKNOLL PROPERTY MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 2002-04-08 Active
JAMES DANIEL TARR THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-01 CURRENT 2001-01-30 Active
JAMES DANIEL TARR RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1998-07-07 Active
JAMES DANIEL TARR CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-01 CURRENT 2001-11-05 Active
JAMES DANIEL TARR FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 1974-07-01 Active
JAMES DANIEL TARR REDCLIFF BACKS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-07 CURRENT 2000-10-18 Active
JAMES DANIEL TARR ST JOHN'S COURT MANAGEMENT (BRISTOL) LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Active
JAMES DANIEL TARR THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED Company Secretary 2003-02-03 CURRENT 2001-10-09 Active
JAMES DANIEL TARR 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-02-01 CURRENT 1984-04-18 Active
JAMES DANIEL TARR ROWNHAM MEAD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-30 CURRENT 1980-07-21 Active
BRIAN GALLACHER HOLISTIC SYSTEMS ENGINEERING LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-26TM02Termination of appointment of James Daniel Tarr on 2020-09-30
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Andrews Leasehold Managment 133 st Georges Road Harbourside Bristol BS1 5UW
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-05PSC08Notification of a person with significant control statement
2019-08-05PSC07CESSATION OF GEORGE LEACH AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11AP01DIRECTOR APPOINTED MS CHERIE LOUISE MAY
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE LEACH
2019-01-17PSC07CESSATION OF BRIAN GALLACHER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLACHER
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SMART
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH NO UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 21
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AP01DIRECTOR APPOINTED MR GEORGE LEACH
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 21
2016-02-03AR0109/01/16 ANNUAL RETURN FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLAS HARVEY
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER ANN NASH
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 21
2015-02-04AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MR IAN NICHOLAS HARVEY
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AP01DIRECTOR APPOINTED MR CHRIS SMART
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHLEGELMILCH
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 21
2014-02-04AR0109/01/14 FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR BRIAN GALLACHER
2013-06-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-08AR0109/01/13 FULL LIST
2012-07-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-23AR0109/01/12 FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HORNBY
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE COGGINS
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLEVERLEY
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ATTWELL
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SCOTT / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SCHLEGELMILCH / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENIFER ANN NASH / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON VERONICA MARY HORNBY / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COGGINS / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CLEVERLEY / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH ATTWELL / 21/06/2011
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENIFER ANN NASH / 01/03/2011
2011-01-11AR0109/01/11 FULL LIST
2010-12-07AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-10-05AP01DIRECTOR APPOINTED MISS JENIFER ANN NASH
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER
2010-04-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-31AR0109/01/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SCOTT / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SCHLEGELMILCH / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON VERONICA MARY HORNBY / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COGGINS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CLEVERLEY / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BAKER / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH ATTWELL / 31/03/2010
2010-03-03SH0101/01/06 STATEMENT OF CAPITAL GBP 40
2010-03-03RES12VARYING SHARE RIGHTS AND NAMES
2009-07-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-03-24288aDIRECTOR APPOINTED ANDREW JAMES SCHLEGELMILCH
2008-10-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-02287REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: BRUNSWICK HOUSE GLOUCESTER BUSINESS PARK GLOUCESTER GL3 4AA
2007-10-24RES12VARYING SHARE RIGHTS AND NAMES
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-09363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-04-24363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-04-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COPLEY SQUARE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPLEY SQUARE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPLEY SQUARE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPLEY SQUARE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COPLEY SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPLEY SQUARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of COPLEY SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPLEY SQUARE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COPLEY SQUARE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COPLEY SQUARE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPLEY SQUARE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPLEY SQUARE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.