UKBizDB.co.uk

CAPITAL LAND (EDA) SWINDON LTD

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

This company is commonly known as Capital Land (eda) Swindon Ltd. The company was founded 10 years ago and was given the registration number 08764135. The firm's registered office is in LONDON. You can find them at 144-146 King's Cross Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAPITAL LAND (EDA) SWINDON LTD
Company Number:08764135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:144-146 King's Cross Road, London, WC1X 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144-146, King's Cross Road, London, WC1X 9DU

Director10 June 2016Active
144-146, King's Cross Road, London, WC1X 9DU

Director06 November 2013Active
1st Floor, Bld 85, Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB

Director16 July 2020Active
27, The Park, St. Albans, England, AL1 4RU

Director10 June 2016Active
144-146, King's Cross Road, London, England, WC1X 9DU

Director23 April 2014Active
The Old Rectory, Siddington, Cirencester, England, GL7 6HL

Director06 November 2013Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director06 November 2013Active
1, Lumley Street, Mayfair, London, England, W1K 6TT

Director10 June 2016Active

People with Significant Control

Mr Jeremy Stuart Francis
Notified on:25 November 2021
Status:Active
Date of birth:November 1958
Nationality:British
Address:144-146, King's Cross Road, London, WC1X 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Evgeny Novikov
Notified on:30 November 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:144-146, King's Cross Road, London, WC1X 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Francis
Notified on:20 November 2016
Status:Active
Date of birth:January 1988
Nationality:British
Address:144-146, King's Cross Road, London, WC1X 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Capital

Capital allotment shares.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.