CAPABILITY GREEN LIMITED

Register to unlock more data on OkredoRegister

CAPABILITY GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02091606

Incorporation date

21/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Hill House West End Road, Mortimer Common, Reading, West Berkshire RG7 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon27/11/2024
Termination of appointment of Marios Michaelides as a director on 2024-11-22
dot icon26/11/2024
Termination of appointment of David Shall as a director on 2024-11-22
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon27/03/2023
Director's details changed for Mr Marios Michaelides on 2023-03-27
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon20/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon11/01/2021
Termination of appointment of Alison Wellman as a secretary on 2020-12-31
dot icon02/12/2020
Registered office address changed from Minton Place Station Road Swindon SN1 1DA to West Hill House West End Road Mortimer Common Reading West Berkshire RG7 3TP on 2020-12-02
dot icon01/12/2020
Satisfaction of charge 3 in full
dot icon05/11/2020
Secretary's details changed for Alison Wellman on 2020-10-08
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Appointment of Mr Alan James Fall as a director on 2020-09-09
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon31/03/2020
Appointment of Mr Marios Michaelides as a director on 2020-03-30
dot icon31/03/2020
Appointment of Mr David Shall as a director on 2020-03-30
dot icon31/03/2020
Termination of appointment of Robert Davis as a director on 2020-03-30
dot icon31/03/2020
Termination of appointment of Mark Geoffrey Smith as a director on 2020-03-30
dot icon24/02/2020
Appointment of Mr Edward Martin as a director on 2020-01-21
dot icon09/12/2019
Appointment of Mr Mark Geoffrey Smith as a director on 2019-11-30
dot icon09/12/2019
Appointment of Mr Robert Davis as a director on 2019-11-30
dot icon09/12/2019
Termination of appointment of Piers Christopher Chapman as a director on 2019-11-30
dot icon09/12/2019
Termination of appointment of Simon John Newton as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Howard Evans as a director on 2019-11-30
dot icon09/12/2019
Termination of appointment of Mark Geoffrey Smith as a director on 2019-11-30
dot icon09/12/2019
Termination of appointment of Robert Davis as a director on 2019-11-30
dot icon09/12/2019
Appointment of Mr James Mark Mcleod Weedon as a director on 2019-12-03
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon09/05/2019
Appointment of Mr Robert Davis as a director on 2019-03-31
dot icon09/05/2019
Termination of appointment of James Joseph Flynn as a director on 2019-03-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Satisfaction of charge 2 in full
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon11/01/2018
Director's details changed for Mr Mark Geoffrey Smith on 2018-01-10
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Termination of appointment of Robert Paul Reed as a director on 2017-06-23
dot icon30/06/2017
Termination of appointment of Richard James Potter as a director on 2017-06-23
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon01/02/2017
Termination of appointment of Gordon Thomas Birdwood as a secretary on 2017-01-15
dot icon14/11/2016
Director's details changed for Mr Robert Paul Reed on 2016-11-10
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 2016-05-19
dot icon24/05/2016
Appointment of Mr Mark Geoffrey Smith as a director on 2016-05-19
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon12/03/2015
Appointment of Mr Robert Paul Reed as a director on 2015-02-26
dot icon05/03/2015
Termination of appointment of Emily Jane Neilson as a director on 2015-02-19
dot icon05/03/2015
Termination of appointment of Robert Paul Reed as a director on 2015-02-19
dot icon05/02/2015
Appointment of Alison Wellman as a secretary on 2015-01-15
dot icon05/02/2015
Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 2015-01-15
dot icon05/02/2015
Appointment of Mr James Joseph Flynn as a director on 2015-01-15
dot icon05/02/2015
Termination of appointment of Julian Francis Bates as a director on 2015-01-15
dot icon05/02/2015
Termination of appointment of David Russell Workman as a director on 2015-01-15
dot icon28/08/2014
Appointment of Mr Howard Evans as a director on 2014-07-29
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Termination of appointment of Ancosec Limited as a secretary
dot icon14/08/2013
Appointment of Julian Francis Bates as a director
dot icon14/08/2013
Appointment of David Russell Workman as a director
dot icon24/07/2013
Registered office address changed from Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA on 2013-07-24
dot icon24/07/2013
Appointment of Gordon Thomas Birdwood as a secretary
dot icon18/07/2013
Appointment of Piers Christopher Chapman as a director
dot icon18/07/2013
Appointment of Simon John Newton as a director
dot icon11/07/2013
Termination of appointment of James Cornell as a director
dot icon10/07/2013
Termination of appointment of Andrew Johnston as a director
dot icon09/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Appointment of Mr Robert Paul Reed as a director
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon22/02/2011
Director's details changed for Miss. Emily Jane Neilson on 2011-02-11
dot icon28/10/2010
Resolutions
dot icon24/09/2010
Auditor's resignation
dot icon21/09/2010
Auditor's resignation
dot icon21/06/2010
Director's details changed for Emily Jane Neilson on 2010-06-21
dot icon21/06/2010
Director's details changed for Emily Jane Easton Nielson on 2010-06-21
dot icon17/06/2010
Termination of appointment of Michael Tibbetts as a director
dot icon17/06/2010
Appointment of Emily Jane Easton Nielson as a director
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon13/04/2010
Appointment of Andrew James Johnston as a director
dot icon09/02/2010
Appointment of James Martin Cornell as a director
dot icon09/02/2010
Appointment of Mr Michael Andrew Tibbetts as a director
dot icon29/01/2010
Termination of appointment of Shay Casey as a director
dot icon29/01/2010
Termination of appointment of Eugene Doyle as a director
dot icon29/01/2010
Termination of appointment of Philip Martin as a secretary
dot icon29/01/2010
Registered office address changed from 499 Capability Green Luton Bedfordshire LU1 3LU on 2010-01-29
dot icon29/01/2010
Appointment of Ancosec Limited as a secretary
dot icon23/12/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 06/04/09; full list of members
dot icon19/03/2009
Return made up to 06/04/08; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Ad 27/06/08\gbp si 76@1=76\gbp ic 5456/5532\
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 06/04/07; full list of members
dot icon12/06/2007
Return made up to 06/04/06; change of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon09/12/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Auditor's resignation
dot icon29/04/2005
Return made up to 06/04/05; change of members
dot icon01/10/2004
New director appointed
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon15/05/2004
Return made up to 06/04/04; full list of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon07/10/2003
Secretary resigned;director resigned
dot icon07/10/2003
New secretary appointed
dot icon17/07/2003
Director resigned
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 06/04/03; change of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 310 capability green luton bedfordshire LU1 3LU
dot icon28/08/2002
Memorandum and Articles of Association
dot icon23/08/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 06/04/02; change of members
dot icon03/08/2001
New director appointed
dot icon26/06/2001
Director's particulars changed
dot icon25/05/2001
Return made up to 06/04/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon22/04/2000
Return made up to 06/04/00; full list of members
dot icon06/04/2000
Director resigned
dot icon09/09/1999
New director appointed
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Director resigned
dot icon15/04/1999
Return made up to 06/04/99; full list of members
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 06/04/98; full list of members
dot icon08/10/1997
Registered office changed on 08/10/97 from: the management office 401 capability green luton bedfordshire LU1 3LU
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 06/04/97; full list of members
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon19/04/1996
Return made up to 06/04/96; full list of members
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon12/04/1995
Return made up to 06/04/95; full list of members
dot icon06/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director resigned
dot icon31/10/1994
Certificate of change of name
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
New director appointed
dot icon05/05/1994
Return made up to 06/04/94; full list of members
dot icon30/03/1994
Auditor's resignation
dot icon18/03/1994
Director resigned
dot icon07/03/1994
Director resigned;new director appointed
dot icon07/03/1994
Director resigned;new director appointed
dot icon08/02/1994
Memorandum and Articles of Association
dot icon31/01/1994
New director appointed
dot icon27/01/1994
Miscellaneous
dot icon16/01/1994
Ad 23/12/93--------- £ si 4892@1=4892 £ ic 564/5456
dot icon11/01/1994
Resolutions
dot icon11/01/1994
New director appointed
dot icon05/01/1994
Memorandum and Articles of Association
dot icon23/12/1993
Memorandum and Articles of Association
dot icon23/12/1993
Resolutions
dot icon28/11/1993
Director resigned
dot icon07/11/1993
New director appointed
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon08/04/1993
Return made up to 06/04/93; no change of members
dot icon29/01/1993
Accounting reference date extended from 30/06 to 31/12
dot icon08/05/1992
Full accounts made up to 1991-06-30
dot icon05/05/1992
Return made up to 06/04/92; full list of members
dot icon05/01/1992
Registered office changed on 05/01/92 from: 44 davies street london W1Y 2BL
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon13/05/1991
Full accounts made up to 1990-06-30
dot icon13/05/1991
Return made up to 06/04/91; full list of members
dot icon02/04/1991
Director resigned
dot icon02/04/1991
New director appointed
dot icon25/01/1991
Particulars of mortgage/charge
dot icon16/01/1991
Director resigned;new director appointed
dot icon19/04/1990
Full accounts made up to 1989-06-30
dot icon19/04/1990
Return made up to 06/04/90; no change of members
dot icon15/05/1989
Full accounts made up to 1988-06-30
dot icon15/05/1989
Return made up to 25/04/89; no change of members
dot icon28/03/1989
Return made up to 14/07/88; full list of members
dot icon25/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/06/1987
Director resigned;new director appointed
dot icon25/06/1987
Accounting reference date notified as 30/06
dot icon24/06/1987
Notice of assignment of name or new name to shares
dot icon03/06/1987
Memorandum and Articles of Association
dot icon16/03/1987
Registered office changed on 16/03/87 from: 47 brunswick place london N1 6EE
dot icon16/03/1987
Gazettable document
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1987
Certificate of change of name
dot icon21/01/1987
Certificate of Incorporation
dot icon21/01/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+32.42 % *

* during past year

Cash in Bank

£254,838.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
420.90K
-
0.00
192.44K
-
2022
0
436.29K
-
0.00
254.84K
-
2022
0
436.29K
-
0.00
254.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

436.29K £Ascended3.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.84K £Ascended32.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark Geoffrey
Director
18/05/2016 - 29/11/2019
39
Smith, Mark Geoffrey
Director
29/11/2019 - 29/03/2020
39
Davis, Robert
Director
30/03/2019 - 29/11/2019
39
Davis, Robert
Director
29/11/2019 - 29/03/2020
39
Dove, Peter Stephen
Director
19/07/2001 - 06/07/2003
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPABILITY GREEN LIMITED

CAPABILITY GREEN LIMITED is an(a) Active company incorporated on 21/01/1987 with the registered office located at West Hill House West End Road, Mortimer Common, Reading, West Berkshire RG7 3TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPABILITY GREEN LIMITED?

toggle

CAPABILITY GREEN LIMITED is currently Active. It was registered on 21/01/1987 .

Where is CAPABILITY GREEN LIMITED located?

toggle

CAPABILITY GREEN LIMITED is registered at West Hill House West End Road, Mortimer Common, Reading, West Berkshire RG7 3TP.

What does CAPABILITY GREEN LIMITED do?

toggle

CAPABILITY GREEN LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAPABILITY GREEN LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.