CAPEL STREET PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAPEL STREET PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

13364967

Incorporation date

28/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2021)
dot icon19/01/2026
Notice of appointment of a replacement or additional administrator
dot icon19/01/2026
Notice of appointment of a replacement or additional administrator
dot icon19/01/2026
Notice of order removing administrator from office
dot icon19/01/2026
Notice of order removing administrator from office
dot icon30/10/2025
Administrator's progress report
dot icon10/09/2025
Notice of extension of period of Administration
dot icon06/05/2025
Administrator's progress report
dot icon09/12/2024
Notice of deemed approval of proposals
dot icon25/11/2024
Statement of administrator's proposal
dot icon15/11/2024
Statement of affairs with form AM02SOA
dot icon10/10/2024
Appointment of an administrator
dot icon10/10/2024
Registered office address changed from 20 Wenlock Road London N1 7GU England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-10-10
dot icon08/10/2024
Notice of ceasing to act as receiver or manager
dot icon27/09/2024
Notice of ceasing to act as receiver or manager
dot icon28/08/2024
Appointment of receiver or manager
dot icon19/07/2024
Registered office address changed from 45 Queen Street Deal CT14 6EY England to 20 Wenlock Road London N1 7GU on 2024-07-19
dot icon06/06/2024
Confirmation statement made on 2024-04-27 with updates
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon30/08/2023
Confirmation statement made on 2023-04-27 with updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon23/06/2023
Termination of appointment of Ella Lucia Cullum as a director on 2023-06-23
dot icon21/06/2023
Appointment of Mr Matthew John Cullum as a director on 2023-06-21
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon08/07/2022
Termination of appointment of John Cullum as a director on 2022-07-08
dot icon07/06/2022
Confirmation statement made on 2022-04-27 with updates
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon23/08/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon15/07/2021
Registration of charge 133649670001, created on 2021-07-13
dot icon15/07/2021
Registration of charge 133649670002, created on 2021-07-13
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon09/06/2021
Notification of John Cullum as a person with significant control on 2021-05-19
dot icon09/06/2021
Notification of South Kent Developments Ltd as a person with significant control on 2021-05-19
dot icon09/06/2021
Notification of Kent Project Management Ltd as a person with significant control on 2021-05-19
dot icon09/06/2021
Cessation of Ella Lucia Cullum as a person with significant control on 2021-05-19
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon09/06/2021
Change of details for Mrs Ella Lucia Cullum as a person with significant control on 2021-05-19
dot icon09/06/2021
Memorandum and Articles of Association
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Particulars of variation of rights attached to shares
dot icon14/05/2021
Appointment of Mr John Cullum as a director on 2021-05-14
dot icon28/04/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£85,593.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
396.60K
-
0.00
85.59K
-
2022
2
396.60K
-
0.00
85.59K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

396.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, John
Director
14/05/2021 - 08/07/2022
76
Cullum, Matthew John
Director
21/06/2023 - Present
69
Cullum, Ella Lucia
Director
28/04/2021 - 23/06/2023
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAPEL STREET PROPERTY DEVELOPMENTS LTD

CAPEL STREET PROPERTY DEVELOPMENTS LTD is an(a) In Administration company incorporated on 28/04/2021 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPEL STREET PROPERTY DEVELOPMENTS LTD?

toggle

CAPEL STREET PROPERTY DEVELOPMENTS LTD is currently In Administration. It was registered on 28/04/2021 .

Where is CAPEL STREET PROPERTY DEVELOPMENTS LTD located?

toggle

CAPEL STREET PROPERTY DEVELOPMENTS LTD is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does CAPEL STREET PROPERTY DEVELOPMENTS LTD do?

toggle

CAPEL STREET PROPERTY DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAPEL STREET PROPERTY DEVELOPMENTS LTD have?

toggle

CAPEL STREET PROPERTY DEVELOPMENTS LTD had 2 employees in 2022.

What is the latest filing for CAPEL STREET PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 19/01/2026: Notice of appointment of a replacement or additional administrator.