Warning: file_put_contents(c/fcdc9d75b7962858f1f76d28b28b55f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Capitol Park Leeds Plc, LS1 4BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPITOL PARK LEEDS PLC

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

This company is commonly known as Capitol Park Leeds Plc. The company was founded 28 years ago and was given the registration number 03203845. The firm's registered office is in LEEDS. You can find them at 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAPITOL PARK LEEDS PLC
Company Number:03203845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, LS1 5AB

Corporate Secretary14 May 2008Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director19 December 2019Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director14 December 2018Active
2 Laneside Fold, Churwell, LS27 9SB

Secretary27 July 2007Active
1, Lisbon Square, Leeds, United Kingdom, LS1 4LY

Secretary24 May 1996Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Secretary01 June 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 May 1996Active
Gateshill, Ripley Road, Knaresborough, HG5 9HA

Director25 May 2001Active
327, The White Cross, South Road, Lancaster, United Kingdom, LA1 4XQ

Director01 June 2012Active
6 Hamilton Road, Whitefield, Manchester, M45 6QW

Director13 December 2006Active
1, Lisbon Square, Leeds, United Kingdom, LS1 4LY

Director24 May 1996Active
1 Hawthorne Way, Shelley, Huddersfield, HD8 8JX

Director01 December 1997Active
Crayke Court Church Hill, Crayke, York, YO6 4TA

Director24 May 1996Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director30 July 2003Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director03 November 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 May 1996Active

People with Significant Control

Sterling Capitol Plc
Notified on:09 November 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Victoria Wharf, 4 The Embankment, Leeds, United Kingdom, LS1 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capitol Park J28 M62 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Victoria Wharf, 4 The Embankment, Leeds, United Kingdom, LS1 4BA
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 (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
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Resolution

Resolution.

Download
2023-09-20Incorporation

Re registration memorandum articles.

Download
2023-09-20Change of name

Certificate re registration public limited company to private.

Download
2023-09-20Change of name

Reregistration public to private company.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.