UKBizDB.co.uk

CAPEL HOUSE PROPERTY TRUST LIMITED

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

This company is commonly known as Capel House Property Trust Limited. The company was founded 126 years ago and was given the registration number 00055030. The firm's registered office is in LONDON. You can find them at Queens House, 55-56 Lincoln's Inn Fields, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAPEL HOUSE PROPERTY TRUST LIMITED
Company Number:00055030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1897
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Queens House, 55-56 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Corporate Secretary01 December 2014Active
Queens House, 55-56 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ

Director25 October 2005Active
Savills Uk Limited, 33 Margaret Street, London, United Kingdom, W1G 0JD

Director08 May 2019Active
Queens House, 55-56 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ

Director09 February 2022Active
Queens House, 55/56 Lincoln's Inn Fields, London, WC2A 3LJ

Director18 November 1992Active
Queens House 55-56, Lincoln's Inn Fields, London, WC2A 3LJ

Secretary23 November 2005Active
45 Roman Road, Ingatestone, CM4 9AA

Secretary01 November 1997Active
5th Floor, 9 Kingsway, London, WC2B 6XF

Secretary05 September 2000Active
53 Norman Crescent, Pinner, HA5 3QH

Secretary06 August 2001Active
3 Shepherds Walk, Tunbridge Wells, TN2 3QR

Secretary-Active
16 Sheldrake Place, Kensington, London, W8 7QS

Director-Active
31 West Way, Carshalton Beeches, Carshalton, SM5 4EN

Director-Active
1 Brooklands Court, London, N21 2BZ

Director18 November 1992Active
Queens House, 55-56 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ

Director23 October 2002Active
R Stafford Charles And Son, Queens House, 55/56 Lincolns Inn Fields, WC2A 3LJ

Director18 November 1992Active

People with Significant Control

Mr Fraser Mark Stafford Charles
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Queens House, 55-56 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ
Nature of control:
  • Significant influence or control
Woodfield Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:R Stafford Charles & Son, 55/56 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Accounts

Accounts with accounts type small.

Download
2023-03-13Auditors

Auditors resignation company.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type group.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type group.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Officers

Change person director company with change date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type group.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.