Background WavePink WaveYellow Wave

COPSE MILL PENSION NOMINEES LTD (05906157)

COPSE MILL PENSION NOMINEES LTD (05906157) is an active UK company. incorporated on 15 August 2006. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COPSE MILL PENSION NOMINEES LTD has been registered for 19 years. Current directors include MCNULTY, Joseph Patrick, WRIGHT, Jonathan.

Company Number
05906157
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCNULTY, Joseph Patrick, WRIGHT, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPSE MILL PENSION NOMINEES LTD

COPSE MILL PENSION NOMINEES LTD is an active company incorporated on 15 August 2006 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COPSE MILL PENSION NOMINEES LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05906157

LTD Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

THE HARTLEY SSAS 1555 LTD
From: 15 August 2006To: 27 December 2023
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 15 September 2023To: 25 October 2023
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 22 August 2023To: 15 September 2023
26 Grosvenor Street Mayfair London W1K 4QW
From: 6 September 2016To: 22 August 2023
Vicarage Court 160 Ermin Street Swindon SN3 4NE
From: 1 September 2014To: 6 September 2016
160 Ermin Street Swindon SN3 4NE England
From: 20 June 2014To: 1 September 2014
160 Ermin Street Swindon SN3 4NE England
From: 20 June 2014To: 20 June 2014
Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY
From: 29 January 2013To: 20 June 2014
C/O Hartley Sas Limited Broad Quay House Prince Street Bristol BS1 4DJ
From: 15 August 2006To: 29 January 2013
Timeline

15 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCNULTY, Joseph Patrick

Active
Crescent Road, WorthingBN11 1RL
Born November 1962
Director
Appointed 08 Aug 2023

WRIGHT, Jonathan

Active
Crescent Road, WorthingBN11 1RL
Born November 1959
Director
Appointed 08 Aug 2023

HPA SAS SECRETARY LIMITED

Resigned
160 Ermin Street, SwindonSN3 4NE
Corporate secretary
Appointed 15 Aug 2006
Resigned 22 Dec 2023

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 22 Dec 2023

LEIGHTON, Andrew Roy

Resigned
8 Sandford Road, BristolBS8 4QG
Born October 1949
Director
Appointed 29 Sept 2008
Resigned 10 Oct 2022

LOIZOU, Stavros

Resigned
Grosvenor Street, LondonW1K 4QW
Born October 1964
Director
Appointed 20 Apr 2023
Resigned 22 Dec 2023

HPA SAS DIRECTOR LIMITED

Resigned
160 Ermin Street, SwindonSN3 4NE
Corporate director
Appointed 15 Aug 2006
Resigned 22 Dec 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Wright

Active
Crescent Road, WorthingBN11 1RL
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023

Mr Joseph Patrick Mcnulty

Active
Crescent Road, WorthingBN11 1RL
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Grosvenor Street, LondonW1K 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Aug 2023

Mr Andrew Roy Leighton

Ceased
Grosvenor Street, LondonW1K 4QW
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Certificate Change Of Name Company
27 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
31 August 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
31 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 September 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Legacy
7 November 2012
MG01MG01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
363aAnnual Return
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
363aAnnual Return
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
15 August 2006
NEWINCIncorporation