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.
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 | : |
|
Registered Address | : | Sixth Floor, 150, Cheapside, London, England, EC2V 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 28 October 2003 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 12 December 2019 | Active |
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET | Director | 21 November 2023 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 16 February 2018 | Active |
6 Buckleigh Avenue, London, SW20 9JZ | Secretary | 11 August 2000 | Active |
Flat 1,91 Saint Augustines Road, London, NW1 9RR | Secretary | 06 December 2002 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 09 July 2004 | Active |
The Coach House, Church Lane, Danehill, Haywards Heath, RH17 7EU | Director | 30 June 2006 | Active |
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP | Director | 11 August 2000 | Active |
147 Vaughan Road, Harrow, London, HA1 4EG | Director | 07 December 2000 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 23 August 2016 | Active |
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP | Director | 11 August 2000 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 07 December 2000 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 29 July 2010 | Active |
Nextlinks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250, Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Change corporate secretary company with change date. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.