CAPITOL PRESTON LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAPITOL PRESTON LIMITED is a Private Limited Company from LONDON and has the status: Active.
CAPITOL PRESTON LIMITED was incorporated 17 years ago on 21/02/2007 and has the registered number: 06120395. The accounts status is FULL and accounts are next due on 31/12/2024.
CAPITOL PRESTON LIMITED was incorporated 17 years ago on 21/02/2007 and has the registered number: 06120395. The accounts status is FULL and accounts are next due on 31/12/2024.
CAPITOL PRESTON LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YORK HOUSE
LONDON
W1H 7LU
This Company Originates in : United Kingdom
Previous trading names include:
MEADOWHALL ESTATES (UK) LIMITED (until 24/02/2023)
MEADOWHALL ESTATES (UK) LIMITED (until 24/02/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 | CURRENT | ||
MR KEITH MCCLURE | Jul 1990 | British | Director | 2023-12-22 | CURRENT |
MR GAVIN BERGIN | Feb 1990 | British | Director | 2021-03-29 | CURRENT |
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2020-02-18 UNTIL 2022-03-31 | RESIGNED |
NDIANA EKPO | Other | Secretary | 2009-04-30 UNTIL 2016-12-06 | RESIGNED | |
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2007-02-21 UNTIL 2009-04-30 | RESIGNED |
MR NICK TAUNT | Feb 1986 | British | Director | 2022-03-18 UNTIL 2023-12-22 | RESIGNED |
PHILIP GUEST | Mar 1966 | British | Director | 2007-02-21 UNTIL 2007-11-01 | RESIGNED |
MISS CATHERINE FIONA SAYERS | Jun 1991 | British | Director | 2023-11-17 UNTIL 2024-01-22 | RESIGNED |
DARREN KENNETH PEARCE | Nov 1966 | Director | 2007-02-21 UNTIL 2013-10-23 | RESIGNED | |
MR BRUCE MICHAEL JAMES | Jul 1967 | British | Director | 2020-02-18 UNTIL 2021-12-31 | RESIGNED |
MS CLAIRE ANN BARBER | Sep 1974 | British | Director | 2014-10-02 UNTIL 2019-12-20 | RESIGNED |
MR ANDREW DAVID SMITH | Nov 1976 | British | Director | 2013-10-23 UNTIL 2014-02-14 | RESIGNED |
MARK HIGGINS | Oct 1962 | British | Director | 2007-02-21 UNTIL 2013-10-23 | RESIGNED |
MRS KATHERINE FYFE | Mar 1985 | English | Director | 2022-07-20 UNTIL 2022-10-17 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2013-10-23 UNTIL 2014-10-02 | RESIGNED |
MOHAMMED DAJANI | May 1952 | Italian | Director | 2007-02-21 UNTIL 2008-12-31 | RESIGNED |
PETER COURTENAY CLARKE | Mar 1966 | British | Director | 2007-02-21 UNTIL 2010-08-16 | RESIGNED |
PETER BELLHOUSE | Sep 1962 | British | Director | 2007-02-21 UNTIL 2017-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bl Retail Warehousing Holding Company Limited | 2023-02-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Meadowhall Centre (1999) Limited | 2016-04-06 - 2023-02-20 | London | Ownership of shares 75 to 100 percent |