Capital Solutions Property Limited

General information

Name:

Capital Solutions Property Ltd

Office Address:

Curtis House Third Avenue BN3 2PD Hove

Number: 05872810

Incorporation date: 2006-07-11

Dissolution date: 2020-01-14

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05872810 eighteen years ago, Capital Solutions Property Limited had been a private limited company until January 14, 2020 - the date it was dissolved. The firm's latest mailing address was Curtis House, Third Avenue Hove.

This limited company was supervised by an individual managing director: James C. who was administering it for fourteen years.

James C. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 11 July 2006

Latest update: 4 May 2023

People with significant control

James C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 11 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 January 2014
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit C7 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

HQ address,
2013

Address:

Unit C7 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

HQ address,
2014

Address:

Unit C7 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

Accountant/Auditor,
2014 - 2013

Name:

Aspirations Accountancy Ltd

Address:

C7-c8 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Similar companies nearby

Closest companies