UKBizDB.co.uk

CAPABILITY GREEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capability Green Limited. The company was founded 37 years ago and was given the registration number 02091606. The firm's registered office is in SWINDON. You can find them at Minton Place, Station Road, Swindon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAPABILITY GREEN LIMITED
Company Number:02091606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Minton Place, Station Road, Swindon, SN1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director09 September 2020Active
728, Capability Green, Luton, United Kingdom, LU1 3LU

Director21 January 2020Active
Suite Ef34, The Officers’ Mess Business Centre, Royston Road, Duxford, England, CB22 4QH

Director30 March 2020Active
West Hill House, West End Road, Mortimer Common, Reading, England, RG7 3TP

Director30 March 2020Active
West Hill, West End Road, Mortimer Common, Reading, United Kingdom, RG7 3TP

Director03 December 2019Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Secretary01 July 2013Active
Greenview 479 Luton Road, Harpenden, AL5 3QE

Secretary-Active
10 Ulverston Road, Dunstable, LU6 3QE

Secretary01 October 1991Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary30 September 2003Active
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY

Secretary15 January 2015Active
Arlington House, Arlington Businss Park, Theale, Reading, United Kingdom, RG7 4SA

Corporate Secretary01 January 2010Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director24 July 2013Active
Ground Floor, 69 Radipole Road, London, SW6 5DN

Director31 May 2004Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
10 Ulverston Road, Dunstable, LU6 3QE

Director10 January 1994Active
10 Ulverston Road, Dunstable, LU6 3QE

Director10 January 1994Active
Arlington House, Arlington Business Park, Theale, Reading, RG7 4SA

Director01 January 2010Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director30 November 2019Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director31 March 2019Active
28 Melody Road, London, SW18 2QF

Director20 July 2001Active
2 Gombards, St. Albans, AL3 5NW

Director30 July 1999Active
Dray House Broomrigg Road, Fleet, GU13 8LR

Director09 July 1998Active
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS

Director29 July 2014Active
25 Ickwell Road, Northill, Biggleswade, SG18 9AB

Director30 June 2000Active
10 Bishops Road, London, SW8 7AB

Director09 July 1998Active
80, Cheapside, London, United Kingdom, EC2V 6DZ

Director15 January 2015Active
Arlington House, Arlington Business Park, Theale, Reading, RG7 4SA

Director01 January 2010Active
80, Cheapside, London, England, EC2V 6EE

Director15 January 2015Active
Vanhurst, Thorncombe Street, Bramley, GU5 0ND

Director10 January 1994Active
Arlington House, Arlington Business Park, Theale, Reading, RG7 4SA

Director17 June 2010Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
The Gables, Luton Hoo, LU1 3TQ

Director-Active
5 Lupin Ride, Crowthorne, RG45 6US

Director10 September 2004Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director26 February 2015Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director23 May 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Officers

Change person secretary company with change date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.