This company is commonly known as The Capstone Management Company Limited. The company was founded 20 years ago and was given the registration number 05272561. The firm's registered office is in THATCHAM. You can find them at The Cottage Chapel Lane, Curridge, Thatcham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE CAPSTONE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05272561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cottage Chapel Lane, Curridge, Thatcham, England, RG18 9DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Oceanside, Capstone Crescent, Ilfracombe, England, EX34 9BT | Director | 10 April 2020 | Active |
4 Oceanside, Capstone Crescent, Ilfracombe, England, EX34 9BT | Director | 30 May 2021 | Active |
119, Staines Road, Staines Upon Thames, Staines Road, Staines-Upon-Thames, England, TW18 2SS | Director | 30 May 2021 | Active |
119, Staines Road, Staines-Upon-Thames, United Kingdom, TW18 2SS | Director | 27 November 2016 | Active |
6 Oceanside, Capstone Crescent, Ilfracombe, England, EX34 9BT | Director | 30 May 2021 | Active |
6 Oceanside, Capstone Crescent, Ilfracombe, England, EX34 9BT | Director | 30 May 2021 | Active |
5, Bicclescombe Park Road, Ilfracombe, England, EX34 8EU | Secretary | 31 December 2010 | Active |
Arden, Sunnyside Road, Woolacombe, EX34 7DG | Secretary | 15 October 2007 | Active |
The Beach House, Downs Road Instow, Bideford, EX39 4JX | Secretary | 28 October 2004 | Active |
The Cottage, Chapel Lane, Curridge, Thatcham, England, RG18 9DX | Secretary | 29 November 2015 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 28 October 2004 | Active |
8, Cooper Street, Bideford, United Kingdom, EX34 2DA | Director | 27 November 2010 | Active |
Apartment 10 Oceanside, Capstone Crescent, Ilfracombe, EX34 9BT | Director | 15 October 2007 | Active |
10, Oceanside, Capstone Crescent, Ilfracombe, United Kingdom, EX34 9BT | Director | 09 December 2016 | Active |
180, Craven Road, Newbury, England, RG14 5AS | Director | 01 January 2010 | Active |
5, Bicclescombe Park Road, Ilfracombe, United Kingdom, | Director | 27 November 2016 | Active |
1 Oceanside, Capstone Crescent, Ilfracombe, England, EX34 9BT | Director | 30 May 2021 | Active |
Arden, Sunnyside Road, Woolacombe, EX34 7DG | Director | 15 October 2007 | Active |
The Cottage, Chapel Lane, Curridge, Thatcham, England, RG18 9DX | Director | 30 November 2013 | Active |
Little Symnells, Goldwell Lane, Aldington, Ashford, United Kingdom, TN25 7DX | Director | 28 November 2009 | Active |
9 Oceanside, Capstone Crescent, Ilfracombe, England, EX34 9BT | Director | 04 June 2021 | Active |
9 Oceanside, Capstone Crescent, Ilfracombe, England, EX34 9BT | Director | 04 June 2021 | Active |
The Beach House, Downs Road Instow, Bideford, EX39 4JX | Director | 28 October 2004 | Active |
The Cottage, Chapel Lane, Curridge, Thatcham, England, RG18 9DX | Director | 30 November 2013 | Active |
Shires House, Lower Loxhore, Barnstaple, EX31 4SY | Director | 28 October 2004 | Active |
119, Staines Road, Staines Upon Thames, Staines Road, Staines-Upon-Thames, England, TW18 2SS | Director | 01 December 2012 | Active |
14 Linleys, Corsham, SN13 9PD | Director | 15 October 2007 | Active |
West Street House, West Street, Adlbourne, United Kingdom, SN8 2BS | Director | 29 November 2009 | Active |
180, Craven Road, Newbury, England, RG14 5AS | Director | 27 November 2010 | Active |
Flat 2, Number 29, Ellesmere Road, London, United Kingdom, W4 3DU | Director | 27 November 2016 | Active |
Mr Paul Sunderland | ||
Notified on | : | 29 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 119, Staines Road, Staines Upon Thames, Staines Road, Staines-Upon-Thames, England, TW18 2SS |
Nature of control | : |
|
Mr James Philip Skilton | ||
Notified on | : | 06 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Oceanside Apartments, Capstone Crescent, Ilfracombe, United Kingdom, EX34 9BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.