COPPERTHORPE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COPPERTHORPE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047006

Incorporation date

19/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 Irish Green Street, Limavady BT49 9AACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon17/02/2026
Micro company accounts made up to 2025-06-30
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon30/07/2024
Appointment of Mr Philip Browne as a director on 2024-07-30
dot icon30/07/2024
Termination of appointment of David Jackson as a director on 2024-07-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon08/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon25/01/2018
Registered office address changed from C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP to 11 Irish Green Street Limavady BT49 9AA on 2018-01-25
dot icon23/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon01/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon16/06/2015
Termination of appointment of James Mcilvar as a director on 2015-06-01
dot icon16/06/2015
Appointment of Mr David Jackson as a director on 2015-06-01
dot icon18/05/2015
Registered office address changed from Quarter Chartered Accountants Main Street Garvagh Coleraine County Londonderry BT51 5AB to C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP on 2015-05-18
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon08/08/2014
Registered office address changed from C/O Bjm Chartered Accountants 87-89 Main Street Garvagh Coleraine County Derry BT51 5AB Northern Ireland to Quarter Chartered Accountants Main Street Garvagh Coleraine County Londonderry BT51 5AB on 2014-08-08
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/03/2014
Appointment of Mr James Mcilvar as a director
dot icon26/03/2014
Termination of appointment of Kim Hetherington as a director
dot icon26/03/2014
Termination of appointment of Scott Darroch as a director
dot icon11/12/2013
Registered office address changed from C/O a & L Goodbody Solicitors 42-46 Fountain Street Belfast BT1 5EE on 2013-12-11
dot icon09/12/2013
Termination of appointment of James Mcilvar as a director
dot icon09/12/2013
Appointment of Mr Scott Darroch as a director
dot icon09/12/2013
Appointment of Mrs Kim Hetherington as a director
dot icon27/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2013
Appointment of Mr James Mcilvar as a director
dot icon20/08/2012
Termination of appointment of Joanne Heaney as a director
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/12/2011
Termination of appointment of Denis Heaney as a director
dot icon01/11/2011
Termination of appointment of Anita Conway as a secretary
dot icon08/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2011
Total exemption small company accounts made up to 2009-06-30
dot icon01/11/2010
Registered office address changed from 50 Bedford Street Belfast BT2 7FW on 2010-11-01
dot icon01/11/2010
Secretary's details changed for Anita Catherine Conway on 2010-11-01
dot icon17/08/2010
Annual return made up to 2010-07-17
dot icon17/06/2010
Total exemption small company accounts made up to 2008-06-30
dot icon06/02/2010
Annual return made up to 2009-06-19 with full list of shareholders
dot icon16/07/2008
19/06/08
dot icon04/06/2008
30/06/07 annual accts
dot icon16/11/2007
30/06/06 annual accts
dot icon07/11/2007
Change of dirs/sec
dot icon01/08/2007
19/06/07 annual return shuttle
dot icon17/11/2006
19/06/06 annual return shuttle
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon17/09/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon25/05/2006
Return of allot of shares
dot icon06/02/2006
30/06/05 annual accts
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon01/02/2006
Return of allot of shares
dot icon30/06/2005
19/06/05 annual return shuttle
dot icon29/06/2005
Change of dirs/sec
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Return of allot of shares
dot icon26/10/2004
30/06/04 annual accts
dot icon03/08/2004
19/06/04 annual return shuttle
dot icon19/06/2003
Articles
dot icon19/06/2003
Memorandum
dot icon19/06/2003
Decln complnce reg new co
dot icon19/06/2003
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
106.00
-
0.00
106.00
-
2022
-
106.00
-
0.00
106.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CYPHER SERVICES LIMITED
Corporate Secretary
19/06/2003 - 06/06/2005
-
Jackson, David
Director
01/06/2015 - 30/07/2024
3
Heaney, Joanne Mary Geraldine
Director
19/06/2003 - 01/08/2012
1
Browne, Philip
Director
30/07/2024 - Present
-
Hetherington, Kim
Director
09/12/2013 - 20/03/2014
2

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+
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 COPPERTHORPE MANAGEMENT SERVICES LIMITED

COPPERTHORPE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 19/06/2003 with the registered office located at 11 Irish Green Street, Limavady BT49 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERTHORPE MANAGEMENT SERVICES LIMITED?

toggle

COPPERTHORPE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 19/06/2003 .

Where is COPPERTHORPE MANAGEMENT SERVICES LIMITED located?

toggle

COPPERTHORPE MANAGEMENT SERVICES LIMITED is registered at 11 Irish Green Street, Limavady BT49 9AA.

What does COPPERTHORPE MANAGEMENT SERVICES LIMITED do?

toggle

COPPERTHORPE MANAGEMENT SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COPPERTHORPE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.