UKBizDB.co.uk

CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Capital & Regional Property Management Limited. The company was founded 37 years ago and was given the registration number 02028741. The firm's registered office is in LONDON. You can find them at 22 Chapter Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED
Company Number:02028741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:22 Chapter Street, London, England, SW1P 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Secretary28 March 2013Active
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Director15 June 2017Active
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Director22 December 2016Active
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Director14 September 2018Active
26 Dene Road, Northwood, HA6 2BT

Secretary-Active
Apartment 108, 20 Palace Street, London, SW1E 5BA

Secretary05 May 2000Active
1a Norfolk Road, London, NW8 6AX

Director-Active
157 Clonmore Street, London, SW18 5HQ

Director20 January 1998Active
52, Grosvenor Gardens, London, SW1W 0AU

Director02 September 2013Active
Flat 5 Wellesley House, Lower Sloane Street, London, SW1W 8AL

Director-Active
5 Hanscomb Mews, London, SW4 0AD

Director01 December 1993Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director-Active
52, Grosvenor Gardens, London, SW1W 0AU

Director01 May 1996Active
1 The Old Library, 125 Battersea High Street, London, SW11 3HY

Director29 July 2003Active
Pewitt House, Culworth, Oxon, OX17 2HJ

Director20 January 1998Active
61 Blandford Street, London, W1U 7HR

Director20 January 1998Active
32, Narborough Street, London, United Kingdom, SW6 3AR

Director-Active
52, Grosvenor Gardens, London, SW1W 0AU

Director15 April 2008Active
22, Chapter Street, London, England, SW1P 4NP

Director01 October 2008Active
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ

Director05 December 2002Active

People with Significant Control

Capital & Regional Earnings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Grosvenor Gardens, London, England, SW1W 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-17Address

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

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Address

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

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.