Capital Property Maintenance Limited

General information

Name:

Capital Property Maintenance Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 07275649

Incorporation date: 2010-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Capital Property Maintenance Limited firm has been operating in this business for fourteen years, having started in 2010. Registered under the number 07275649, Capital Property Maintenance is categorised as a Private Limited Company with office in 19-20 Bourne Court, Woodford Green IG8 8HD. This enterprise's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. 2022/06/30 is the last time when account status updates were filed.

As for this firm, a number of director's tasks up till now have been met by Jason G. and Ian M.. Amongst these two executives, Ian M. has been with the firm for the longest period of time, having been a part of the Management Board for 13 years.

The companies with significant control over this firm are as follows: Capital Property Maintenance Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woodford Green at Southend Road, IG8 8HD, Essex and was registered as a PSC under the reg no 13161372.

Financial data based on annual reports

Company staff

Jason G.

Role: Director

Appointed: 01 June 2012

Latest update: 27 February 2024

Ian M.

Role: Director

Appointed: 02 August 2011

Latest update: 27 February 2024

People with significant control

Capital Property Maintenance Holdings Limited
Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13161372
Notified on 30 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
Ian M.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
Jason G.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 July 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 18 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 September 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 3 September 2014
Date Approval Accounts 3 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/07/01 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

HQ address,
2014

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Accountant/Auditor,
2013

Name:

Alexander Ash & Co Ltd.

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies