UKBizDB.co.uk

CAPITAL ESTATE PLANNING LIMITED

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

This company is commonly known as Capital Estate Planning Limited. The company was founded 23 years ago and was given the registration number 04155138. The firm's registered office is in SUTTON COLDFIELD. You can find them at 1 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:CAPITAL ESTATE PLANNING LIMITED
Company Number:04155138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:1 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Secretary07 July 2017Active
1 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Director07 July 2017Active
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, England, CV5 6ET

Secretary07 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 February 2001Active
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, England, CV5 6ET

Director07 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 February 2001Active

People with Significant Control

Mrs Debra Lesley Burrows
Notified on:01 March 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:1 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas John Burrows
Notified on:01 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas John Burrows
Notified on:01 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Sovereign House, Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 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 (8 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person secretary company with change date.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-04Address

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

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Accounts

Change account reference date company current extended.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Appoint person secretary company with name date.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.