Company Information for CAPITAL DEVELOPMENTS (PROPERTY) LIMITED
24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CAPITAL DEVELOPMENTS (PROPERTY) LIMITED | |
Legal Registered Office | |
24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ Other companies in PO7 | |
Company Number | 05036999 | |
---|---|---|
Company ID Number | 05036999 | |
Date formed | 2004-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 06/02/2015 | |
Return next due | 05/03/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-07 06:53:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARREN MICHAEL RIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AARON MAURICE BROWN |
Company Secretary | ||
AARON MAURICE BROWN |
Director | ||
NATALIE CATHERINE BROWN |
Company Secretary | ||
TINA LYNETTE BROWN |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LETCO GROUP LIMITED | Director | 2016-05-12 | CURRENT | 2016-04-19 | Active | |
GREAT COPSE LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active - Proposal to Strike off | |
ONESTREAM LIMITED | Director | 2013-11-06 | CURRENT | 2013-10-03 | Dissolved 2015-07-14 | |
BUSINESS PHONES DIRECT (LONDON) LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2014-04-08 | |
E.T.C. COMMUNICATIONS LIMITED | Director | 2009-12-18 | CURRENT | 1993-08-26 | Dissolved 2015-07-21 | |
EUROPEAN SYSTEMS EXCHANGE LIMITED | Director | 2009-04-22 | CURRENT | 1991-10-22 | Dissolved 2014-05-20 | |
PHONESDIRECT.COM LIMITED | Director | 2004-05-19 | CURRENT | 1994-04-19 | Active - Proposal to Strike off | |
MOBILE SOURCING LIMITED | Director | 2003-06-09 | CURRENT | 2002-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 70002 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON BROWN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AARON BROWN | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 70002 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Aaron Maurice Brown on 2013-10-14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Change of accounting reference date | |
RES13 | Resolutions passed:
| |
SH01 | 02/08/12 STATEMENT OF CAPITAL GBP 70002 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MAURICE BROWN / 21/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR AARON MAURICE BROWN on 2010-01-21 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 4 COMFREY CLOSE HORNDEAN HAMPSHIRE PO8 0JQ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-12-31 | £ 5,255 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 72,914 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL DEVELOPMENTS (PROPERTY) LIMITED
Called Up Share Capital | 2012-12-31 | £ 70,002 |
---|---|---|
Current Assets | 2012-12-31 | £ 278,039 |
Current Assets | 2011-09-30 | £ 246,465 |
Debtors | 2012-12-31 | £ 277,651 |
Debtors | 2011-09-30 | £ 2,651 |
Shareholder Funds | 2012-12-31 | £ 272,784 |
Shareholder Funds | 2011-09-30 | £ 173,738 |
Stocks Inventory | 2011-09-30 | £ 243,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as CAPITAL DEVELOPMENTS (PROPERTY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |