This company is commonly known as Capitol Court Management Company Limited. The company was founded 24 years ago and was given the registration number 03835979. The firm's registered office is in STOCKPORT. You can find them at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester. This company's SIC code is 98000 - Residents property management.
Name | : | CAPITOL COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03835979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Corporate Secretary | 27 September 2011 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 05 June 2007 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 02 November 2011 | Active |
Flat 8, 358 Parrswood Road, Didsbury, M20 6FT | Secretary | 12 January 2004 | Active |
Cairnhill, High Street, Soberton, SO32 3PN | Secretary | 19 March 2002 | Active |
Flat 7, 128 School Lane, Didsbury, M20 6LB | Secretary | 03 May 2006 | Active |
Flat 1 128 School Lane, Didsbury, Manchester, M20 6LB | Secretary | 15 November 2006 | Active |
C/O Hill Dickinson, Union Court 1 Cook Street, Liverpool, L2 4SJ | Corporate Secretary | 03 September 1999 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 31 October 2006 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 14 January 2013 | Active |
Flat 8, 358 Parrswood Road, Didsbury, M20 6FT | Director | 12 January 2004 | Active |
14 Capitol Court, 128 School Lane, Didsbury, M20 6LB | Director | 02 June 2008 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 04 February 2008 | Active |
Coppersfield, Wildhern, Andover, SP11 0JE | Director | 19 March 2002 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 01 March 2012 | Active |
Park View, 2h Gillbrook Road Didsbury Village, Manchester, M20 6WH | Director | 16 January 2007 | Active |
5 Woodgate Road, Whalley Range, Manchester, M16 8LX | Director | 12 January 2004 | Active |
Flat 8 126 School Lane, Didsbury, Manchester, M20 6LB | Director | 14 April 2003 | Active |
Flat 4, 360 Parrswood Road Didsbury, Manchester, M20 6FT | Director | 12 January 2004 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 06 October 2008 | Active |
Appt 4 Capitol Court, 126 School Lane, Manchester, M20 6LB | Director | 20 March 2006 | Active |
Flat 7, 128 School Lane, Didsbury, M20 6LB | Director | 12 January 2004 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, SK4 5BH | Director | 27 September 2017 | Active |
Flat 1 128 School Lane, Didsbury, Manchester, M20 6LB | Director | 12 January 2004 | Active |
7 Langside Avenue, Putney, London, SW15 5QT | Director | 08 February 2000 | Active |
C/O Hill Dickinson, Union Court 1 Cook Street, Liverpool, L2 4SJ | Corporate Director | 03 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.