COPPERGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COPPERGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01721437

Incorporation date

09/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

The Beeches 21 Fulford Park, Fulford, York, North Yorkshire YO10 4QECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1984)
dot icon08/09/2025
Micro company accounts made up to 2025-05-31
dot icon07/07/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-05-31
dot icon04/07/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-05-31
dot icon23/07/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon20/07/2022
Micro company accounts made up to 2022-05-31
dot icon04/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon19/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon07/06/2021
Micro company accounts made up to 2021-05-31
dot icon09/07/2020
Micro company accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon19/01/2020
Micro company accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/06/2017
Notification of Graham Leslie Berks as a person with significant control on 2017-05-01
dot icon26/06/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon02/05/2015
Registered office address changed from 107 Main Street Askham Bryan York North Yorkshire YO23 3QS to The Beeches 21 Fulford Park Fulford York North Yorkshire YO10 4QE on 2015-05-02
dot icon24/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Registered office address changed from 8 the Chase Fulford Road York North Yorkshire YO10 4QP on 2011-10-31
dot icon18/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Lynne Margaret Scott on 2010-05-19
dot icon21/06/2010
Director's details changed for Mr Graham Leslie Berks on 2010-05-19
dot icon24/03/2010
Resolutions
dot icon29/10/2009
Registered office address changed from Inglegarth 98 Tadcaster Road Dringhouses York North Yorkshire YO24 1LT on 2009-10-29
dot icon24/09/2009
Resolutions
dot icon23/09/2009
Appointment terminate, director and secretary mr derek john scott logged form
dot icon23/09/2009
Ad 09/09/09\gbp si 1@1=1\gbp ic 1099/1100\
dot icon23/09/2009
Appointment terminated director clare scott
dot icon23/09/2009
Director appointed graham berks
dot icon26/07/2009
Return made up to 19/05/09; full list of members
dot icon24/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 19/05/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/11/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon26/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon12/07/2007
Return made up to 19/05/07; no change of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 19/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/06/2005
Return made up to 19/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 19/05/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/05/2003
Return made up to 19/05/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/06/2002
Return made up to 19/05/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/05/2001
Return made up to 19/05/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-05-31
dot icon04/08/2000
Particulars of mortgage/charge
dot icon25/05/2000
Return made up to 19/05/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-05-31
dot icon25/05/1999
Return made up to 19/05/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-05-31
dot icon02/06/1998
Return made up to 19/05/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-05-31
dot icon05/08/1997
Secretary resigned;director resigned
dot icon08/07/1997
New secretary appointed
dot icon17/06/1997
Return made up to 19/05/97; no change of members
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon30/08/1996
Declaration of satisfaction of mortgage/charge
dot icon30/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Registered office changed on 24/06/96 from: temple house raglan street harrogate HG1 1LE
dot icon21/06/1996
Return made up to 19/05/96; full list of members
dot icon18/02/1996
Accounts for a small company made up to 1995-05-31
dot icon03/08/1995
Return made up to 19/05/95; full list of members
dot icon23/05/1995
Registered office changed on 23/05/95 from: N.M.mclean 117 the headrow leeds LS1 5JX
dot icon13/01/1995
Accounts for a small company made up to 1994-05-31
dot icon16/07/1994
Particulars of mortgage/charge
dot icon15/06/1994
Return made up to 19/05/94; change of members
dot icon01/11/1993
Full accounts made up to 1993-05-31
dot icon19/07/1993
Return made up to 17/05/93; no change of members
dot icon28/04/1993
New director appointed
dot icon19/01/1993
Full accounts made up to 1992-05-31
dot icon28/09/1992
Return made up to 19/05/92; full list of members
dot icon16/12/1991
Full accounts made up to 1991-05-31
dot icon02/12/1991
Director resigned
dot icon17/07/1991
Return made up to 19/05/91; no change of members
dot icon04/03/1991
Full accounts made up to 1990-05-31
dot icon21/11/1990
Memorandum and Articles of Association
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon08/11/1990
Return made up to 01/08/90; no change of members
dot icon09/10/1990
Registered office changed on 09/10/90 from:\c/o scott turnbull and kendall 105 albion st leeds LS1 5AP
dot icon06/02/1990
Particulars of mortgage/charge
dot icon24/11/1989
Full accounts made up to 1989-05-31
dot icon07/11/1989
Return made up to 19/05/89; full list of members
dot icon29/06/1989
Full accounts made up to 1988-05-31
dot icon27/01/1989
Return made up to 17/05/88; full list of members
dot icon12/05/1988
Full accounts made up to 1987-05-31
dot icon30/09/1987
New director appointed
dot icon04/09/1987
Return made up to 15/05/87; full list of members
dot icon03/06/1987
Full accounts made up to 1986-05-31
dot icon17/09/1986
Return made up to 19/05/86; full list of members
dot icon13/08/1986
Particulars of mortgage/charge
dot icon13/05/1986
Full accounts made up to 1985-05-31
dot icon13/05/1986
Return made up to 19/02/85; full list of members
dot icon10/07/1985
Annual return made up to 31/12/83
dot icon04/02/1984
Allotment of shares
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.88K
-
0.00
-
-
2022
0
4.77K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berks, Graham Leslie
Director
09/09/2009 - Present
49
Scott, Lynne Margaret
Director
29/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPPERGATE PROPERTIES LIMITED

COPPERGATE PROPERTIES LIMITED is an(a) Active company incorporated on 09/05/1983 with the registered office located at The Beeches 21 Fulford Park, Fulford, York, North Yorkshire YO10 4QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERGATE PROPERTIES LIMITED?

toggle

COPPERGATE PROPERTIES LIMITED is currently Active. It was registered on 09/05/1983 .

Where is COPPERGATE PROPERTIES LIMITED located?

toggle

COPPERGATE PROPERTIES LIMITED is registered at The Beeches 21 Fulford Park, Fulford, York, North Yorkshire YO10 4QE.

What does COPPERGATE PROPERTIES LIMITED do?

toggle

COPPERGATE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COPPERGATE PROPERTIES LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2025-05-31.