COPELLA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COPELLA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI062256

Incorporation date

14/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

90 Ballygowan Road, Hillsborough, Co Down BT26 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon02/03/2026
Application to strike the company off the register
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Director's details changed for Craig Mccracken on 2023-12-14
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon18/12/2023
Cessation of Craig Mccracken as a person with significant control on 2016-04-06
dot icon18/12/2023
Cessation of Andrew Robert Jack as a person with significant control on 2016-04-06
dot icon18/12/2023
Cessation of Stephen Robert Emerson as a person with significant control on 2016-04-06
dot icon18/12/2023
Director's details changed for Craig Mc Cracken on 2023-12-14
dot icon18/12/2023
Notification of a person with significant control statement
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon14/03/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon10/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Craig Cecil Emerson as a director on 2014-10-22
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
14/12/08 annual return shuttle
dot icon11/11/2008
31/12/07 annual accts
dot icon21/02/2008
14/12/07 annual return shuttle
dot icon12/04/2007
Particulars of a mortgage charge
dot icon12/04/2007
Particulars of a mortgage charge
dot icon12/04/2007
Particulars of a mortgage charge
dot icon12/04/2007
Particulars of a mortgage charge
dot icon26/02/2007
Change of dirs/sec
dot icon26/02/2007
Change in sit reg add
dot icon26/02/2007
Change of dirs/sec
dot icon07/02/2007
Change of dirs/sec
dot icon07/02/2007
Return of allot of shares
dot icon07/02/2007
Change of dirs/sec
dot icon14/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.25K
-
0.00
-
-
2022
0
4.92K
-
0.00
-
-
2022
0
4.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.92K £Ascended15.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, Craig
Director
18/12/2006 - Present
13
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
14/12/2006 - 18/12/2006
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
14/12/2006 - 18/12/2006
3187
Mr Stephen Robert Emerson
Director
28/12/2006 - Present
-
Emerson, Craig Cecil
Director
28/12/2006 - 22/10/2014
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPELLA PROPERTIES LIMITED

COPELLA PROPERTIES LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at 90 Ballygowan Road, Hillsborough, Co Down BT26 0EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COPELLA PROPERTIES LIMITED?

toggle

COPELLA PROPERTIES LIMITED is currently Active. It was registered on 14/12/2006 .

Where is COPELLA PROPERTIES LIMITED located?

toggle

COPELLA PROPERTIES LIMITED is registered at 90 Ballygowan Road, Hillsborough, Co Down BT26 0EQ.

What does COPELLA PROPERTIES LIMITED do?

toggle

COPELLA PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPELLA PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.