UKBizDB.co.uk

CAPATHON ESTATES LTD

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

This company is commonly known as Capathon Estates Ltd. The company was founded 6 years ago and was given the registration number 11200517. The firm's registered office is in SOUTHALL. You can find them at F10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAPATHON ESTATES LTD
Company Number:11200517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:F10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom, UB1 3EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom, UB1 3EJ

Director24 August 2020Active
5, Main Drive, Gerrards Cross, England, SL9 7PR

Director05 April 2019Active
F10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom, UB1 3EJ

Director12 July 2018Active
S8 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom, UB1 3EJ

Director12 February 2018Active
F10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom, UB1 3EJ

Director12 February 2018Active

People with Significant Control

Mr Kamal Kumar Ghai
Notified on:01 September 2020
Status:Active
Date of birth:July 1989
Nationality:Indian
Country of residence:United Kingdom
Address:F10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom, UB1 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Capathon Advisory Services Llp
Notified on:10 July 2018
Status:Active
Country of residence:India
Address:Unit No 207, 2nd Floor, Ackruti Star, Central Road Midc Road, Mumbai, India, 400093
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Valiant Chase Strategies Ltd
Notified on:12 February 2018
Status:Active
Country of residence:United Kingdom
Address:S8 Unit 3, Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom, UB1 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.