UKBizDB.co.uk

CAPITAL & PROVINCIAL PROJECT MANAGEMENT & BUILDING CONSULTING LTD

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

This company is commonly known as Capital & Provincial Project Management & Building Consulting Ltd. The company was founded 13 years ago and was given the registration number 07437216. The firm's registered office is in FARNHAM. You can find them at 10 Borelli Yard, , Farnham, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAPITAL & PROVINCIAL PROJECT MANAGEMENT & BUILDING CONSULTING LTD
Company Number:07437216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Borelli Yard, Farnham, Surrey, GU9 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peat House, 1 Waterloo Way, Leicester, United Kingdom, LE1 6LP

Director20 December 2023Active
62, Castle Street, Farnham, GU9 7LN

Director15 November 2010Active
Peat House, 1 Waterloo Way, Leicester, United Kingdom, LE1 6LP

Director20 December 2023Active
23, Hilltop Road, Earley, Reading, United Kingdom, RG6 1BY

Director01 April 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 November 2010Active
10, Borelli Yard, Farnham, GU9 7NU

Director01 August 2023Active
297, Connaught Road, Brookwood, United Kingdom, GU24 0AD

Director01 April 2014Active

People with Significant Control

Bell Rock Workplace Management Limited
Notified on:20 December 2023
Status:Active
Country of residence:England
Address:Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Helen Chisholm
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:62, Castle Street, Farnham, England, GU9 7LN
Nature of control:
  • Significant influence or control
Mr Andrew James Chisholm
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:62, Castle Street, Farnham, England, GU9 7LN
Nature of control:
  • Significant influence or control
Mr Jeremy David Dyer
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:23, Hilltop Road, Reading, England, RG6 1BY
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Capital

Capital cancellation shares.

Download
2024-01-23Capital

Capital return purchase own shares.

Download
2024-01-17Capital

Capital name of class of shares.

Download
2024-01-14Incorporation

Memorandum articles.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2024-01-03Address

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

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-11Capital

Capital name of class of shares.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.