COPPERTHORPE MANAGEMENT SERVICES LIMITED
LIMAVADY

Company number NI047006
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address JSWAP PROPERTY MANAGEMENT, 33 MAIN STREET, LIMAVADY, COUNTY LONDONDERRY, BT49 0EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 106 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of COPPERTHORPE MANAGEMENT SERVICES LIMITED are www.copperthorpemanagementservices.co.uk, and www.copperthorpe-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Copperthorpe Management Services Limited is a Private Limited Company. The company registration number is NI047006. Copperthorpe Management Services Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Copperthorpe Management Services Limited is Jswap Property Management 33 Main Street Limavady County Londonderry Bt49 0ep. . JACKSON, David is a Director of the company. Secretary CONWAY, Anita Catherine has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Secretary LOGAN, David Wilson has been resigned. Director DARROCH, Scott has been resigned. Director HEANEY, Denis Bernard has been resigned. Director HEANEY, Joanne Mary Geraldine has been resigned. Director HETHERINGTON, Kim has been resigned. Director MCILVAR, James has been resigned. Director MCILVAR, James has been resigned. The company operates in "Residents property management".


Current Directors

Director
JACKSON, David
Appointed Date: 01 June 2015
64 years old

Resigned Directors

Secretary
CONWAY, Anita Catherine
Resigned: 31 August 2011
Appointed Date: 01 July 2006

Secretary
CYPHER SERVICES LIMITED
Resigned: 06 June 2005
Appointed Date: 19 June 2003

Secretary
LOGAN, David Wilson
Resigned: 16 January 2006
Appointed Date: 06 June 2005

Director
DARROCH, Scott
Resigned: 20 March 2014
Appointed Date: 09 December 2013
49 years old

Director
HEANEY, Denis Bernard
Resigned: 30 November 2011
Appointed Date: 19 June 2003
52 years old

Director
HEANEY, Joanne Mary Geraldine
Resigned: 01 August 2012
Appointed Date: 19 June 2003
52 years old

Director
HETHERINGTON, Kim
Resigned: 20 March 2014
Appointed Date: 09 December 2013
58 years old

Director
MCILVAR, James
Resigned: 01 June 2015
Appointed Date: 26 March 2014
47 years old

Director
MCILVAR, James
Resigned: 09 December 2013
Appointed Date: 28 March 2013
47 years old

COPPERTHORPE MANAGEMENT SERVICES LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 30 June 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 106

01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 106

16 Jun 2015
Termination of appointment of James Mcilvar as a director on 1 June 2015
...
... and 112 more events
03 Aug 2004
19/06/04 annual return shuttle
19 Jun 2003
Memorandum
19 Jun 2003
Articles
19 Jun 2003
Pars re dirs/sit reg off
19 Jun 2003
Decln complnce reg new co