UKBizDB.co.uk

CAPITAL HILL PARTNERSHIP (GP) LIMITED

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

This company is commonly known as Capital Hill Partnership (gp) Limited. The company was founded 23 years ago and was given the registration number 04054321. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAPITAL HILL PARTNERSHIP (GP) LIMITED
Company Number:04054321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2000
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary28 October 2003Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director12 December 2019Active
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director21 November 2023Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director16 February 2018Active
6 Buckleigh Avenue, London, SW20 9JZ

Secretary11 August 2000Active
Flat 1,91 Saint Augustines Road, London, NW1 9RR

Secretary06 December 2002Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director09 July 2004Active
The Coach House, Church Lane, Danehill, Haywards Heath, RH17 7EU

Director30 June 2006Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director11 August 2000Active
147 Vaughan Road, Harrow, London, HA1 4EG

Director07 December 2000Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 August 2016Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director11 August 2000Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director07 December 2000Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director29 July 2010Active

People with Significant Control

Nextlinks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
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 (6 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
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type full.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Change corporate secretary company with change date.

Download
2018-01-31Address

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

Download
2017-12-14Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.