Background WavePink WaveYellow Wave

COPPERGATE PROPERTIES LIMITED (01721437)

COPPERGATE PROPERTIES LIMITED (01721437) is an active UK company. incorporated on 9 May 1983. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COPPERGATE PROPERTIES LIMITED has been registered for 42 years. Current directors include BERKS, Graham Leslie, SCOTT, Lynne Margaret.

Company Number
01721437
Status
active
Type
ltd
Incorporated
9 May 1983
Age
42 years
Address
The Beeches 21 Fulford Park, York, YO10 4QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKS, Graham Leslie, SCOTT, Lynne Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERGATE PROPERTIES LIMITED

COPPERGATE PROPERTIES LIMITED is an active company incorporated on 9 May 1983 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COPPERGATE PROPERTIES LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01721437

LTD Company

Age

42 Years

Incorporated 9 May 1983

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

WIDNEYROSE LIMITED
From: 9 May 1983To: 17 June 1983
Contact
Address

The Beeches 21 Fulford Park Fulford York, YO10 4QE,

Previous Addresses

107 Main Street Askham Bryan York North Yorkshire YO23 3QS
From: 31 October 2011To: 2 May 2015
8 the Chase Fulford Road York North Yorkshire YO10 4QP
From: 29 October 2009To: 31 October 2011
Inglegarth 98 Tadcaster Road Dringhouses York North Yorkshire YO24 1LT
From: 9 May 1983To: 29 October 2009
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BERKS, Graham Leslie

Active
21 Fulford Park, YorkYO10 4QE
Born November 1954
Director
Appointed 09 Sept 2009

SCOTT, Lynne Margaret

Active
21 Fulford Park, YorkYO10 4QE
Born November 1950
Director
Appointed 29 Oct 2007

MCLEAN, Neil Martin

Resigned
117 The Headrow, LeedsLS1 5JX
Secretary
Appointed N/A
Resigned 20 Jun 1997

SCOTT, Derek John

Resigned
Inglegarth 98 Tadcaster Road, YorkYO24 1LT
Secretary
Appointed 20 Jun 1997
Resigned 09 Sept 2009

MCLEAN, Neil Martin

Resigned
117 The Headrow, LeedsLS1 5JX
Born June 1953
Director
Appointed 01 Apr 1993
Resigned 20 Jun 1997

SCOTT, Claire Rebecca

Resigned
Flat 4 Chestnut Court, LeedsLS7 4HD
Born November 1979
Director
Appointed 01 Jun 2007
Resigned 09 Sept 2009

SCOTT, Derek John

Resigned
Inglegarth 98 Tadcaster Road, YorkYO24 1LT
Born May 1948
Director
Appointed N/A
Resigned 09 Sept 2009

SCOTT, Lynne Margaret

Resigned
Inglegarth, YorkYO24 1LT
Born November 1950
Director
Appointed N/A
Resigned 15 Sept 2007

SCOTT, Paul Edward

Resigned
9 Cherry Garth, YorkYO31 0PA
Born November 1953
Director
Appointed 22 Sept 2007
Resigned 25 Oct 2007

Persons with significant control

1

Mr Graham Leslie Berks

Active
Fulford Park, YorkYO10 4QE
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Resolution
24 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
26 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
30 August 1996
403aParticulars of Charge Subject to s859A
Legacy
30 August 1996
403aParticulars of Charge Subject to s859A
Legacy
24 June 1996
287Change of Registered Office
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
28 September 1992
363b363b
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Memorandum Articles
21 November 1990
MEM/ARTSMEM/ARTS
Resolution
21 November 1990
RESOLUTIONSResolutions
Resolution
21 November 1990
RESOLUTIONSResolutions
Legacy
8 November 1990
363363
Legacy
9 October 1990
287Change of Registered Office
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
30 September 1987
288288
Legacy
4 September 1987
363363
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Legacy
13 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Legacy
10 July 1985
363363
Legacy
4 February 1984
PUC 2PUC 2