UKBizDB.co.uk

CAPITAL PLANS (TRUSTEES) LIMITED

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

This company is commonly known as Capital Plans (trustees) Limited. The company was founded 30 years ago and was given the registration number 02875143. The firm's registered office is in ROMSEY. You can find them at The Old Brewery House, Portersbridge Street, Romsey, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAPITAL PLANS (TRUSTEES) LIMITED
Company Number:02875143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Brewery House, Portersbridge Street, Romsey, Hampshire, England, SO51 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewery House, Portersbridge Street, Romsey, England, SO51 8DJ

Secretary30 September 2005Active
The Old Brewery House, Portersbridge Street, Romsey, England, SO51 8DJ

Director30 April 1995Active
The Old Brewery House, Portersbridge Street, Romsey, England, SO51 8DJ

Director25 November 1993Active
66 Wigmore Street, London, W1U 2HQ

Secretary01 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 November 1993Active
Charter Court, Third Avenue, Southampton, SO15 0AP

Corporate Secretary25 November 1993Active
The Old Brewery House, Portersbridge Street, Romsey, England, SO51 8DJ

Director03 June 1999Active
170 Gosport Road, Fareham, PO16 0QJ

Director28 January 2004Active
47 The Vale, Coulsdon, CR5 2AU

Director30 April 1995Active
4 St Saviours Close, Boscombe East, Bournemouth, BH7 6RH

Director25 November 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 November 1993Active
22 Ashley Gardens, Waltham Chase, Southampton, SO32 2NQ

Director01 May 2000Active
356 Priory Road, St Denys, Southampton, SO17 2LQ

Director22 January 1998Active

People with Significant Control

Peter Spencer Holdings Limited
Notified on:17 December 2019
Status:Active
Country of residence:England
Address:The Old Brewery House, Portersbridge Street, Romsey, England, SO51 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Jonathon Spencer
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:3, Bracken Hall, Bracken Place, Southampton, United Kingdom, SO16 3ET
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person secretary company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-15Address

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

Download
2019-10-31Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.