UKBizDB.co.uk

CAPITAL & PROVINCIAL DEVELOPMENTS LIMITED

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

This company is commonly known as Capital & Provincial Developments Limited. The company was founded 17 years ago and was given the registration number 06211245. The firm's registered office is in HESSLE. You can find them at Suite 1 Priory House, Saxon Way, Hessle, East Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAPITAL & PROVINCIAL DEVELOPMENTS LIMITED
Company Number:06211245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 1 Priory House, Saxon Way, Hessle, East Yorkshire, England, HU13 9PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Priory House, Saxon Way, Hessle, England, HU13 9PB

Secretary05 January 2023Active
Suite 1, Priory House, Saxon Way, Hessle, England, HU13 9PB

Director16 January 2018Active
Suite 1, Priory House, Saxon Way, Hessle, England, HU13 9PB

Director19 April 2007Active
Suite 1, Priory House, Saxon Way, Hessle, England, HU13 9PB

Director16 January 2018Active
16 Beech Road, Elloughton, HU15 1JX

Secretary19 April 2007Active
16 Waterside Business Park, Livingstone Road, Hessle, HU13 0EJ

Secretary12 April 2007Active
12 North Bar Without, Beverley, HU17 7AB

Director19 April 2007Active
16 Waterside Business Park, Livingstone Road, Hessle, HU13 0EJ

Director12 April 2007Active

People with Significant Control

Patrick Reivley Corrigan
Notified on:12 May 2023
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Suite 1, Priory House, Hessle, England, HU13 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Gemma Victoria Corrigan
Notified on:12 May 2023
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Suite 1, Priory House, Hessle, England, HU13 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence Patrick Corrigan
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Suite 1, Priory House, Hessle, England, HU13 9PB
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 (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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Incorporation

Memorandum articles.

Download
2023-05-24Resolution

Resolution.

Download
2023-05-24Capital

Capital name of class of shares.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2023-01-25Accounts

Change account reference date company previous extended.

Download
2023-01-17Officers

Appoint person secretary company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-15Address

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

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.