COPSE MILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COPSE MILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02829158

Incorporation date

22/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing, West Sussex BN11 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1993)
dot icon12/02/2026
Notification of Wright Family Properties Limited as a person with significant control on 2026-01-26
dot icon12/02/2026
Cessation of Gemini Woodmill Ltd as a person with significant control on 2026-01-26
dot icon12/02/2026
Notification of Copse Mill Holdings Limited as a person with significant control on 2026-01-26
dot icon12/02/2026
Cessation of Wright Family Properties Limited as a person with significant control on 2026-01-26
dot icon06/02/2026
Notification of Gemini Woodmill Ltd as a person with significant control on 2026-01-09
dot icon06/02/2026
Cessation of Copse Mill Holdings Limited as a person with significant control on 2026-01-09
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon20/12/2018
Registration of charge 028291580054, created on 2018-12-18
dot icon23/10/2018
Registration of charge 028291580053, created on 2018-10-22
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon07/04/2018
Registration of charge 028291580052, created on 2018-04-04
dot icon24/10/2017
Registration of charge 028291580051, created on 2017-10-18
dot icon28/09/2017
Registration of charge 028291580050, created on 2017-09-26
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2017
Notification of Copse Mill Holdings Limited as a person with significant control on 2016-06-23
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon01/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/06/2013
Appointment of Lisa Fry Mcnulty as a director
dot icon03/06/2013
Appointment of Joanna Wright as a director
dot icon09/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-10-31
dot icon09/12/2011
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-12-09
dot icon08/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-10-31
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2010
Previous accounting period extended from 2010-09-30 to 2010-10-31
dot icon03/11/2010
Duplicate mortgage certificatecharge no:42
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 28
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 31
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 29
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 30
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 32
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 27
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 36
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 40
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 33
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 34
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 37
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 38
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 39
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 35
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 41
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 45
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 43
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 42
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 46
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 47
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 44
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 48
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 49
dot icon09/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon20/12/2009
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 2009-12-20
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 26
dot icon06/08/2009
Return made up to 22/06/09; full list of members
dot icon06/07/2009
Appointment terminated director and secretary alan bishop
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon12/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Certificate of change of name
dot icon29/07/2008
Return made up to 22/06/08; no change of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon12/12/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon30/07/2007
Return made up to 22/06/07; no change of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Return made up to 22/06/06; full list of members
dot icon24/05/2006
Particulars of mortgage/charge
dot icon07/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/03/2006
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 22/06/05; full list of members
dot icon01/06/2005
Particulars of mortgage/charge
dot icon09/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/02/2005
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 22/06/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-09-30
dot icon08/04/2004
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/07/2003
Return made up to 22/06/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-09-30
dot icon03/07/2002
Return made up to 22/06/02; full list of members
dot icon21/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon16/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
New director appointed
dot icon26/06/2001
Return made up to 22/06/01; full list of members
dot icon23/06/2001
Particulars of mortgage/charge
dot icon02/03/2001
Full group accounts made up to 2000-09-30
dot icon26/10/2000
Director resigned
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon09/03/2000
Full group accounts made up to 1999-09-30
dot icon06/07/1999
Return made up to 22/06/99; no change of members
dot icon08/06/1999
New director appointed
dot icon03/12/1998
Full group accounts made up to 1998-09-30
dot icon01/10/1998
Particulars of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
Resolutions
dot icon02/07/1998
Return made up to 22/06/98; no change of members
dot icon06/02/1998
Full group accounts made up to 1997-09-30
dot icon05/02/1998
Return made up to 22/06/97; full list of members
dot icon16/10/1997
Particulars of mortgage/charge
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon19/05/1997
Particulars of mortgage/charge
dot icon13/09/1996
Certificate of change of name
dot icon28/08/1996
Return made up to 22/06/96; no change of members
dot icon03/08/1996
Accounts for a small company made up to 1995-09-30
dot icon30/04/1996
New secretary appointed
dot icon24/01/1996
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Accounts for a small company made up to 1994-09-30
dot icon21/11/1995
Particulars of mortgage/charge
dot icon28/09/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Return made up to 22/06/94; full list of members
dot icon02/09/1994
Particulars of mortgage/charge
dot icon07/06/1994
Ad 21/05/94--------- £ si 2@1=2 £ ic 2/4
dot icon07/06/1994
Nc inc already adjusted 21/05/94
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon15/11/1993
Accounting reference date notified as 30/09
dot icon02/08/1993
Resolutions
dot icon25/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon25/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Registered office changed on 25/06/93 from: 33 crwys road cardiff CF2 4YF
dot icon22/06/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
6.67M
-
0.00
917.97K
-
2022
8
7.16M
-
0.00
653.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnulty, Joseph Patrick
Director
22/06/1993 - Present
18
Wright, Jonathan
Director
22/06/1993 - Present
15
Wright, Joanna
Director
20/03/2013 - Present
1
Mcnulty, Lisa Fry
Director
20/03/2013 - Present
2

Persons with Significant Control

5
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 COPSE MILL PROPERTIES LIMITED

COPSE MILL PROPERTIES LIMITED is an(a) Active company incorporated on 22/06/1993 with the registered office located at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR. There are currently 4 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 COPSE MILL PROPERTIES LIMITED?

toggle

COPSE MILL PROPERTIES LIMITED is currently Active. It was registered on 22/06/1993 .

Where is COPSE MILL PROPERTIES LIMITED located?

toggle

COPSE MILL PROPERTIES LIMITED is registered at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR.

What does COPSE MILL PROPERTIES LIMITED do?

toggle

COPSE MILL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COPSE MILL PROPERTIES LIMITED?

toggle

The latest filing was on 12/02/2026: Notification of Wright Family Properties Limited as a person with significant control on 2026-01-26.