UKBizDB.co.uk

COPSE MILL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copse Mill Properties Limited. The company was founded 30 years ago and was given the registration number 02829158. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COPSE MILL PROPERTIES LIMITED
Company Number:02829158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1993
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Florence Road, Brighton, BN1 6DL

Director22 June 1993Active
7, Florence Road, Brighton, United Kingdom, BN1 6DL

Director20 March 2013Active
6 South Avenue, Queens Park, Brighton, United Kingdom, BN2 0BP

Director20 March 2013Active
6 South Avenue, Queens Park, Brighton, BN2 2BP

Director22 June 1993Active
50 College Road, Ardingly, RH17 6TY

Secretary01 January 2008Active
21 Stanley Avenue, Mile Oak, Brighton, BN41 2WH

Secretary24 April 1996Active
21 Sutherland Road, Brighton, BN2 2EQ

Secretary22 June 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 June 1993Active
19 Hove Park Villas, Hove, BN3 6HH

Director01 June 1999Active
50 College Road, Ardingly, RH17 6TY

Director21 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 June 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 June 1993Active

People with Significant Control

Copse Mill Holdings Limited
Notified on:23 June 2016
Status:Active
Country of residence:United Kingdom
Address:12a Orange Row, Brighton, United Kingdom, BN1 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.