Background WavePink WaveYellow Wave

COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED (NI601252)

COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED (NI601252) is an active UK company. incorporated on 10 November 2009. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BRADY, Patricia, MCGINNIS, John Charles.

Company Number
NI601252
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADY, Patricia, MCGINNIS, John Charles
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED

COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000, 99999)

Status

active

Active since 16 years ago

Company No

NI601252

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

132 University Street Belfast BT7 1HH
From: 2 April 2014To: 7 September 2016
1 Campsie Business Park, Mclean Road Eglinton Londonderry BT47 3XX
From: 18 November 2010To: 2 April 2014
Unit 1 Campsie Business Park Mclean Road Eglington Lodonderry BT47 3XX
From: 10 November 2009To: 18 November 2010
Timeline

5 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Nov 14
Owner Exit
Nov 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRADY, Patricia

Active
Mclean Road, EglintonBT47 3XX
Secretary
Appointed 10 Nov 2009

BRADY, Patricia

Active
Mclean Road, EglintonBT47 3XX
Born April 1963
Director
Appointed 10 Nov 2009

MCGINNIS, John Charles

Active
Lisburn Road, BelfastBT9 6GN
Born March 1952
Director
Appointed 24 Jan 2011

CANNING, Martin Nicholas

Resigned
Mclean Road, EglintonBT47 3XX
Born September 1963
Director
Appointed 10 Nov 2009
Resigned 24 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 11 Nov 2016

Mrs Helen Marie Agnew

Ceased
Lisburn Road, BelfastBT9 6GN
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Resolution
18 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Incorporation Company
10 November 2009
NEWINCIncorporation