Background WavePink WaveYellow Wave

COPSE MILL PROPERTIES LIMITED (02829158)

COPSE MILL PROPERTIES LIMITED (02829158) is an active UK company. incorporated on 22 June 1993. with registered office in Worthing. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. COPSE MILL PROPERTIES LIMITED has been registered for 32 years. Current directors include MCNULTY, Joseph Patrick, MCNULTY, Lisa Fry, WRIGHT, Joanna and 1 others.

Company Number
02829158
Status
active
Type
ltd
Incorporated
22 June 1993
Age
32 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCNULTY, Joseph Patrick, MCNULTY, Lisa Fry, WRIGHT, Joanna, WRIGHT, Jonathan
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPSE MILL PROPERTIES LIMITED

COPSE MILL PROPERTIES LIMITED is an active company incorporated on 22 June 1993 with the registered office located in Worthing. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. COPSE MILL PROPERTIES LIMITED was registered 32 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 32 years ago

Company No

02829158

LTD Company

Age

32 Years

Incorporated 22 June 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

INTEGRA PROPERTY INVESTMENTS LIMITED
From: 16 September 1996To: 3 October 2008
INTEGRA (BRIGHTON) LIMITED
From: 22 June 1993To: 16 September 1996
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 20 December 2009To: 9 December 2011
30 New Road Brighton East Sussex BN1 1BN
From: 22 June 1993To: 20 December 2009
Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCNULTY, Joseph Patrick

Active
Florence Road, BrightonBN1 6DL
Born November 1962
Director
Appointed 22 Jun 1993

MCNULTY, Lisa Fry

Active
Florence Road, BrightonBN1 6DL
Born February 1964
Director
Appointed 20 Mar 2013

WRIGHT, Joanna

Active
Queens Park, BrightonBN2 0BP
Born July 1966
Director
Appointed 20 Mar 2013

WRIGHT, Jonathan

Active
6 South Avenue, BrightonBN2 2BP
Born November 1959
Director
Appointed 22 Jun 1993

BISHOP, Alan Bowles

Resigned
50 College Road, ArdinglyRH17 6TY
Secretary
Appointed 01 Jan 2008
Resigned 29 Jun 2009

FLUX, Andrew, Mr.

Resigned
21 Stanley Avenue, BrightonBN41 2WH
Secretary
Appointed 24 Apr 1996
Resigned 31 Dec 2007

SMITH, Joanna Clare

Resigned
21 Sutherland Road, BrightonBN2 2EQ
Secretary
Appointed 22 Jun 1993
Resigned 24 Apr 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Jun 1993
Resigned 22 Jun 1993

BENTON, Michael Roy

Resigned
19 Hove Park Villas, HoveBN3 6HH
Born November 1956
Director
Appointed 01 Jun 1999
Resigned 31 Aug 2000

BISHOP, Alan Bowles

Resigned
50 College Road, ArdinglyRH17 6TY
Born August 1951
Director
Appointed 21 Sept 2001
Resigned 29 Jun 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Jun 1993
Resigned 22 Jun 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Jun 1993
Resigned 22 Jun 1993

Persons with significant control

4

1 Active
3 Ceased
Crescent Road, WorthingBN11 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Ceased 26 Jan 2026
Crescent Road, WorthingBN11 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Crescent Road, WorthingBN11 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2026
Ceased 26 Jan 2026

Copse Mill Holdings Limited

Ceased
BrightonBN1 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

178

Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Change Account Reference Date Company Previous Extended
4 November 2010
AA01Change of Accounting Reference Date
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2009
AD01Change of Registered Office Address
Legacy
23 October 2009
MG01MG01
Legacy
6 August 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2002
AAAnnual Accounts
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 March 2001
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 December 1998
AAAnnual Accounts
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
19 May 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
21 November 1995
395Particulars of Mortgage or Charge
Legacy
28 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
88(2)R88(2)R
Legacy
7 June 1994
123Notice of Increase in Nominal Capital
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
15 November 1993
224224
Resolution
2 August 1993
RESOLUTIONSResolutions
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
287Change of Registered Office
Incorporation Company
22 June 1993
NEWINCIncorporation