Background WavePink WaveYellow Wave

COOPERS MILL NO.2 MANAGEMENT COMPANY LIMITED (NI606123)

COOPERS MILL NO.2 MANAGEMENT COMPANY LIMITED (NI606123) is an active UK company. incorporated on 11 February 2011. 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.2 MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BRADY, Patricia, MCGINNIS, John Charles.

Company Number
NI606123
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 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.2 MANAGEMENT COMPANY LIMITED

COOPERS MILL NO.2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2011 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.2 MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000, 99999)

Status

active

Active since 15 years ago

Company No

NI606123

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

132 University Street Belfast BT7 1HH
From: 2 April 2014To: 13 September 2016
Unit 1 Campsie Business Park Mclean Road Eglinton Co Londonderry BT47 3XX
From: 11 February 2011To: 2 April 2014
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 11
Director Left
Feb 12
Funding Round
Mar 15
Funding Round
Mar 16
Funding Round
Feb 18
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRADY, Patricia

Active
Mclean Road, EglintonBT47 3XX
Secretary
Appointed 11 Feb 2011

BRADY, Patricia

Active
Mclean Road, EglintonBT47 3XX
Born April 1963
Director
Appointed 11 Feb 2011

MCGINNIS, John Charles

Active
Campsie Business Park, EglintonBT47 3XX
Born March 1952
Director
Appointed 01 Mar 2011

CANNING, Martin Nicholas

Resigned
Mclean Road, EglintonBT47 3XX
Born September 1963
Director
Appointed 11 Feb 2011
Resigned 16 Feb 2012

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

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

Filing History

37

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 July 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
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Incorporation Company
11 February 2011
NEWINCIncorporation