Background WavePink WaveYellow Wave

COPPER GREEN MANAGEMENT COMPANY LIMITED (NI636909)

COPPER GREEN MANAGEMENT COMPANY LIMITED (NI636909) is an active UK company. incorporated on 7 March 2016. with registered office in Holywood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COPPER GREEN MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MCGUINNESS, Steve.

Company Number
NI636909
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCGUINNESS, Steve
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPER GREEN MANAGEMENT COMPANY LIMITED

COPPER GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Holywood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COPPER GREEN MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

NI636909

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 30 November 2018To: 14 April 2023
85 University Street Belfast Co Antrim BT7 1HP
From: 7 March 2016To: 30 November 2018
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RITCHIE, Ashley

Active
322 Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 07 Mar 2016

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019

FLECK, Alex

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born October 1981
Director
Appointed 07 Mar 2016
Resigned 16 Sept 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Alex Fleck

Ceased
322 Lisburn Road, BelfastBT9 6GH
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Incorporation Company
7 March 2016
NEWINCIncorporation