COPPERGATE PROPERTY LTD

Active Cardiff
1 employees website.com
Property, infrastructure and construction Infrastructure investment & asset management
C

COPPERGATE PROPERTY LTD

Founded 2 Aug 2017 Active Cardiff, United Kingdom 1 employees website.com
Property, infrastructure and construction Infrastructure investment & asset management
Accounts Submitted 19 Aug 2024 Next due 31 May 2025 12 months overdue
Confirmation Submitted 17 Sept 2024 Next due 15 Aug 2025 9 months overdue
Net assets £-158K £13K 2023 year on year
Total assets £18K £6K 2023 year on year
Total Liabilities £176K £20K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

10896280 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for COPPERGATE PROPERTY LTD (10896280), an active property, infrastructure and construction company based in Cardiff, United Kingdom. Incorporated 2 Aug 2017. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

N/A

Decreased by £3.64k (-100%)

Net Assets

-£158.23k

Decreased by £13.44k (-9%)

Total Liabilities

£176.08k

Increased by £19.77k (+13%)

Turnover

N/A

Employees

1

Debt Ratio

986%

Decreased by 371 (-27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 102,000 Shares £102k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jan 2019102,000£102k£1

Officers

Officers

1 active 1 resigned
Status
Charles Alexander James BryantDirectorBritishUnited Kingdom442 Aug 2017Active

Shareholders

Shareholders (3)

Quarry Street Capital Ltd
100.0%
200,000
Edmund O'reilly Hyland
0.0%
3

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Edmund O'reilly Hyland

Irish

Active
Notified 30 Jun 2019
Residence United Kingdom
DOB April 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Charles Alexander James Bryant

British

Active
Notified 2 Aug 2017
Residence United Kingdom
DOB March 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Charles Llewellyn Fletcher

Ceased 30 Jun 2019

Ceased

Old Ellens Holdings Ltd

Ceased 30 Jun 2019

Ceased

Edmund Benedict O'reilly Hyland

Ceased 19 Jun 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Aug 2025DissolutionDissolved Compulsory Strike Off Suspended
29 Jul 2025GazetteGazette Notice Compulsory
11 Jul 2025AddressDefault Companies House Registered Office Address Applied
24 Sept 2024AddressChange Registered Office Address Company With Date Old Address New Address
24 Sept 2024Persons With Significant ControlChange to Mr Charles Alexander James Bryant as a person with significant control on 24 Sept 2024
2 Aug 2025 Dissolution

Dissolved Compulsory Strike Off Suspended

29 Jul 2025 Gazette

Gazette Notice Compulsory

11 Jul 2025 Address

Default Companies House Registered Office Address Applied

24 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

24 Sept 2024 Persons With Significant Control

Change to Mr Charles Alexander James Bryant as a person with significant control on 24 Sept 2024

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

9 months ago on 2 Aug 2025

Gazette Notice Compulsory

9 months ago on 29 Jul 2025

Default Companies House Registered Office Address Applied

9 months ago on 11 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 24 Sept 2024

Change to Mr Charles Alexander James Bryant as a person with significant control on 24 Sept 2024

1 years ago on 24 Sept 2024