UKBizDB.co.uk

CAPULET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Capulet Management Company Limited. The company was founded 22 years ago and was given the registration number 04223615. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAPULET MANAGEMENT COMPANY LIMITED
Company Number:04223615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary02 November 2021Active
Grange Farmhouse, High Street, Weston Underwood, Olney, England, MK46 5JS

Director11 November 2020Active
94 Park Lane, Croydon, England, CR0 1JB

Director24 March 2022Active
94 Park Lane, Croydon, England, CR0 1JB

Director01 October 2022Active
49 Sandringham Road, Northampton, NN1 5NA

Secretary25 May 2001Active
67 Neville Road, Shirley, Solihull, B90 2QN

Secretary22 August 2003Active
42 Bull Street, Birmingham, B4 6AF

Secretary03 August 2004Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary22 May 2012Active
Brook House, Whitlenge Lane, Hartlebury, DY10 4HD

Secretary02 February 2009Active
Bisley House, Falcon Close, Quedgeley, Gloucester, GL2 4LY

Secretary08 February 2007Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary03 December 2018Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary08 January 2015Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary19 February 2018Active
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH

Corporate Secretary10 October 2001Active
11 Avenue Road, Stratford Upon Avon, CV37 6UW

Director26 May 2002Active
42 Bull Street, Birmingham, B4 6AF

Director16 April 2004Active
49 Sandringham Road, Northampton, NN1 5NA

Director25 May 2001Active
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD

Director25 May 2001Active
45 Summer Row, Birmingham, England, B3 1JJ

Director19 February 2018Active
45 Summer Row, Birmingham, England, B3 1JJ

Director16 May 2017Active
76 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director26 May 2002Active
Meadow View Cottage, Calcot, Cheltenham, GL54 3JZ

Director04 April 2007Active
45, Summer Row, Birmingham, England, B3 1JJ

Director02 February 2009Active
16 Boathouse Reach, Meadow Road, Henley On Thames, RG9 1TJ

Director26 May 2002Active

People with Significant Control

Mr Robert Simonds
Notified on:19 February 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Nature of control:
  • Significant influence or control

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
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Change corporate secretary company with change date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-12-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-10-14Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Address

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

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint corporate secretary company with name date.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.