UKBizDB.co.uk

CAPITAL & COUNTIES CG LIMITED

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

This company is commonly known as Capital & Counties Cg Limited. The company was founded 17 years ago and was given the registration number 05860223. The firm's registered office is in LONDON. You can find them at 15 Grosvenor Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAPITAL & COUNTIES CG LIMITED
Company Number:05860223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
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:15 Grosvenor Street, London, W1K 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary19 April 2023Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary04 May 2010Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director08 July 2015Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director15 September 2006Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director17 February 2012Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director16 December 2016Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director16 December 2016Active
40 Broadway, London, SW1H 0BU

Secretary26 July 2006Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary21 April 2016Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary28 June 2006Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director08 July 2015Active
15, Grosvenor Street, London, W1K 4QZ

Director17 February 2012Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director14 September 2011Active
15, Grosvenor Street, London, W1K 4QZ

Director04 May 2010Active
40 Broadway, London, SW1H 0BU

Director26 July 2006Active
29 Manor Wood Road, Purley, CR8 4LG

Director17 August 2006Active
29 Manor Wood Road, Purley, CR8 4LG

Director26 July 2006Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director17 February 2012Active
15, Grosvenor Street, London, United Kingdom, W1K 4QZ

Director17 February 2012Active
Galleon House, Martlesham Road Little Bealings, Woodbridge, IP13 6LX

Director26 July 2006Active
40 Broadway, London, SW1H 0BU

Director04 November 2008Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director06 March 2023Active
15, Grosvenor Street, London, W1K 4QZ

Director01 June 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director28 June 2006Active

People with Significant Control

Covent Garden Group Holdings Limited
Notified on:21 June 2016
Status:Active
Country of residence:United Kingdom
Address:Regal House, 14 James Street, London, United Kingdom, WC2E 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Capco Covent Garden Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Grosvenor Street, London, United Kingdom, W1K 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Appoint person secretary company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-06-27Resolution

Resolution.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Second filing of change of director details with name.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

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

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.