COPELLA PROPERTIES LIMITED
CO DOWN


Company number NI062256
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address 90 BALLYGOWAN ROAD, HILLSBOROUGH, CO DOWN, BT26 0EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 72 . The most likely internet sites of COPELLA PROPERTIES LIMITED are www.copellaproperties.co.uk, and www.copella-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Copella Properties Limited is a Private Limited Company. The company registration number is NI062256. Copella Properties Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Copella Properties Limited is 90 Ballygowan Road Hillsborough Co Down Bt26 0eq. . JACK, Andrew Robert is a Secretary of the company. EMERSON, Stephen Robert is a Director of the company. JACK, Andrew Robert is a Director of the company. MC CRACKEN, Craig is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director EMERSON, Craig Cecil has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACK, Andrew Robert
Appointed Date: 18 December 2006

Director
EMERSON, Stephen Robert
Appointed Date: 28 December 2006
69 years old

Director
JACK, Andrew Robert
Appointed Date: 18 December 2006
51 years old

Director
MC CRACKEN, Craig
Appointed Date: 18 December 2006
46 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 18 December 2006
Appointed Date: 14 December 2006

Director
EMERSON, Craig Cecil
Resigned: 22 October 2014
Appointed Date: 28 December 2006
67 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 December 2006
Appointed Date: 14 December 2006

Persons With Significant Control

Mr Craig Mccracken
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Stephen Robert Emerson
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Andrew Robert Jack
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

COPELLA PROPERTIES LIMITED Events

13 Jan 2017
Confirmation statement made on 14 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 72

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 72

...
... and 22 more events
26 Feb 2007
Change of dirs/sec
07 Feb 2007
Change of dirs/sec
07 Feb 2007
Return of allot of shares
07 Feb 2007
Change of dirs/sec
14 Dec 2006
Incorporation

COPELLA PROPERTIES LIMITED Charges

5 April 2007
Mortgage or charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Aktiengesellschaft Munchen Bayerische Hypo-Und Vereinsbank Of
Description: Eur 645,000.00 interest of 16 % pa shall accrue on the…
23 March 2007
Mortgage or charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Aktiengesellschaft Munchen Bayerische Hypo-Und Vereinsbank Of
Description: All monies loan agreement. Property description leberstr…
23 March 2007
Mortgage or charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Of Aktiengesellschaft Munchen
Description: All mones statement of purpose, collateral agreement. Local…
23 March 2007
Mortgage or charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Of Aktiengesellschaft Munchen
Description: All monies assignment of claims arising from rental and…