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.
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 | : |
|
Registered Address | : | 15 Grosvenor Street, London, W1K 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Secretary | 19 April 2023 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Secretary | 04 May 2010 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 08 July 2015 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 15 September 2006 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 17 February 2012 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 16 December 2016 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 16 December 2016 | Active |
40 Broadway, London, SW1H 0BU | Secretary | 26 July 2006 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Secretary | 21 April 2016 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 28 June 2006 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 08 July 2015 | Active |
15, Grosvenor Street, London, W1K 4QZ | Director | 17 February 2012 | Active |
15, Grosvenor Street, London, United Kingdom, W1K 4QZ | Director | 14 September 2011 | Active |
15, Grosvenor Street, London, W1K 4QZ | Director | 04 May 2010 | Active |
40 Broadway, London, SW1H 0BU | Director | 26 July 2006 | Active |
29 Manor Wood Road, Purley, CR8 4LG | Director | 17 August 2006 | Active |
29 Manor Wood Road, Purley, CR8 4LG | Director | 26 July 2006 | Active |
15, Grosvenor Street, London, United Kingdom, W1K 4QZ | Director | 17 February 2012 | Active |
15, Grosvenor Street, London, United Kingdom, W1K 4QZ | Director | 17 February 2012 | Active |
Galleon House, Martlesham Road Little Bealings, Woodbridge, IP13 6LX | Director | 26 July 2006 | Active |
40 Broadway, London, SW1H 0BU | Director | 04 November 2008 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 06 March 2023 | Active |
15, Grosvenor Street, London, W1K 4QZ | Director | 01 June 2007 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 28 June 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Officers | Appoint person secretary company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Second filing of change of director details with name. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.