COPSE MILL PENSION NOMINEES LTD
Other business support service activities n.e.c.
COPSE MILL PENSION NOMINEES LTD
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Amelia House Crescent Road Worthing West Sussex BN11 1QR
Full company profile for COPSE MILL PENSION NOMINEES LTD (05906157), an active company based in Worthing, United Kingdom. Incorporated 15 Aug 2006. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.00
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Jonathan Wright
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Joseph Patrick Mcnulty
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Andrew Roy Leighton
Ceased 6 Apr 2016
Sas Director Limited
Ceased 8 Aug 2023
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
27 Richmond Place and 8A Albion Place Brighton (BN2 9NA) BRIGHTON AND HOVE | Freehold | - | 14 Mar 2014 |
7-8 Albion Street, Brighton (BN2 9NE) BRIGHTON AND HOVE | Freehold | - | 24 Apr 2013 |
16 Bloomsbury Street, Brighton (BN2 1HQ) BRIGHTON AND HOVE | Freehold | - | 13 Nov 2012 |
Burrell Arms, Brunswick Road, Shoreham-By-Sea (BN43 5WB) ADUR | Freehold | £350,000 | 26 Sept 2008 |
13 Orange Row, Brighton (BN1 1UQ) BRIGHTON AND HOVE | Freehold | - | 13 Dec 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Sept 2025 | Confirmation Statement | Confirmation statement made on 31 Aug 2025 with no updates | |
| 2 Apr 2025 | Accounts | Annual accounts made up to 31 Aug 2024 | |
| 9 Sept 2024 | Confirmation Statement | Confirmation statement made on 31 Aug 2024 with no updates | |
| 29 May 2024 | Officers | Change Person Director Company | |
| 14 May 2024 | Accounts | Annual accounts made up to 31 Aug 2023 |
Confirmation statement made on 31 Aug 2025 with no updates
Annual accounts made up to 31 Aug 2024
Confirmation statement made on 31 Aug 2024 with no updates
Change Person Director Company
Annual accounts made up to 31 Aug 2023
Recent Activity
Latest Activity
Confirmation statement made on 31 Aug 2025 with no updates
8 months ago on 8 Sept 2025
Annual accounts made up to 31 Aug 2024
1 years ago on 2 Apr 2025
Confirmation statement made on 31 Aug 2024 with no updates
1 years ago on 9 Sept 2024
Change Person Director Company
1 years ago on 29 May 2024
Annual accounts made up to 31 Aug 2023
1 years ago on 14 May 2024
