CAPITAL & COUNTIES CG LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & COUNTIES CG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860223

Incorporation date

28/06/2006

Size

Full

Contacts

Registered address

Registered address

Regal House, 14 James Street, London WC2E 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon17/04/2026
Appointment of Alison Elizabeth Fisher as a director on 2026-04-06
dot icon17/04/2026
Appointment of Mrs Georgina Elizabeth Gillett as a director on 2026-04-06
dot icon17/04/2026
Appointment of Ms Sarah Anne Corbett as a director on 2026-04-06
dot icon17/04/2026
Appointment of Mr William Charles Kenneth Oliver as a director on 2026-04-06
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/01/2026
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 2025-12-31
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Memorandum and Articles of Association
dot icon25/03/2025
Resolutions
dot icon19/03/2025
Statement of company's objects
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/09/2024
Termination of appointment of Desna Lee Martin as a secretary on 2024-09-06
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Termination of appointment of Thomas Glenn Attree as a director on 2024-03-18
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon22/12/2023
Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22
dot icon01/05/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Appointment of Ms Desna Lee Martin as a secretary on 2023-04-19
dot icon17/03/2023
Appointment of Mr Christopher Peter Alan Ward as a director on 2023-03-06
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Resolutions
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon07/01/2022
Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2020-02-26
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Second filing to change the details of Situl Suryakant Jobanputra as a director
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon03/06/2021
Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
dot icon04/01/2021
Termination of appointment of Leigh Mccaveny as a secretary on 2020-12-31
dot icon14/12/2020
Director's details changed for Mr Situl Suryakant Jobanputra on 2020-12-02
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon02/12/2020
Registered office address changed from , 15 Grosvenor Street, London, W1K 4QZ to Regal House 14 James Street London WC2E 8BU on 2020-12-02
dot icon02/12/2020
Change of details for Covent Garden Group Holdings Limited as a person with significant control on 2020-12-02
dot icon16/10/2020
Director's details changed for Mr Thomas Glenn Attree on 2020-10-08
dot icon07/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon16/08/2019
Termination of appointment of Gavin James Mitchell as a director on 2019-08-16
dot icon24/07/2019
Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2019-07-24
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Director's details changed for Mr Situl Suryakant Jobanputra on 2019-07-08
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon03/07/2019
Termination of appointment of Gary James Yardley as a director on 2019-06-30
dot icon22/10/2018
Director's details changed for Mr Ian David Hawksworth on 2018-10-11
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2018-08-03
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon12/01/2018
Termination of appointment of Beverley Churchill as a director on 2017-12-31
dot icon04/08/2017
Cessation of Capco Covent Garden Limited as a person with significant control on 2016-06-21
dot icon13/07/2017
Notification of Covent Garden Group Holdings Limited as a person with significant control on 2016-06-21
dot icon13/07/2017
Notification of Capco Covent Garden Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Termination of appointment of Soumen Das as a director on 2016-12-31
dot icon21/12/2016
Appointment of Michelle Veronica Athena Mcgrath as a director on 2016-12-16
dot icon19/12/2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 2016-12-16
dot icon07/09/2016
Termination of appointment of Sarah-Jane Curtis as a director on 2016-08-31
dot icon04/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Miss Leigh Mccaveny as a secretary on 2016-04-21
dot icon09/07/2015
Appointment of Mr Thomas Glenn Attree as a director on 2015-07-08
dot icon09/07/2015
Appointment of Mr Christopher Ian Denness as a director on 2015-07-08
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon11/12/2014
Satisfaction of charge 4 in full
dot icon11/12/2014
Satisfaction of charge 5 in full
dot icon04/09/2014
Termination of appointment of Balbinder Singh Tattar as a director on 2014-07-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon24/06/2014
All of the property or undertaking has been released from charge 5
dot icon24/06/2014
All of the property or undertaking has been released from charge 3
dot icon24/06/2014
All of the property or undertaking has been released from charge 4
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Director's details changed for Beverley Churchill on 2014-01-01
dot icon18/02/2014
Director's details changed for Gavin James Mitchell on 2014-02-04
dot icon15/01/2014
Director's details changed for Andrew Hicks on 2014-01-15
dot icon17/10/2013
Termination of appointment of Matthew Paul Mees as a director on 2013-07-11
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon25/06/2012
Second filing of AP01 previously delivered to Companies House
dot icon30/03/2012
Appointment of Beverley Churchill as a director on 2012-02-17
dot icon30/03/2012
Appointment of Matthew Paul Mees as a director on 2012-02-17
dot icon30/03/2012
Appointment of Andrew Hicks as a director on 2012-02-17
dot icon30/03/2012
Appointment of Gavin James Mitchell as a director on 2012-02-17
dot icon14/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2011
Appointment of Sarah-Jane Curtis as a director on 2011-09-14
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Registered office address changed from , 40 Broadway, London, SW1H 0BU on 2010-11-29
dot icon27/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon24/05/2010
Appointment of Ruth Elizabeth Pavey as a secretary
dot icon24/05/2010
Appointment of Soumen Das as a director
dot icon18/05/2010
Termination of appointment of David Fischel as a director
dot icon18/05/2010
Termination of appointment of Susan Folger as a secretary
dot icon19/11/2009
Memorandum and Articles of Association
dot icon19/11/2009
Resolutions
dot icon07/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon07/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon07/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon07/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 28/06/09; full list of members
dot icon22/01/2009
Appointment terminated director gary marcuccilli
dot icon23/12/2008
Director appointed balbinder singh tattar logged form
dot icon05/11/2008
Resolutions
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Director's change of particulars / gary yardley / 22/08/2008
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 28/06/07; full list of members
dot icon26/06/2007
New director appointed
dot icon17/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon11/08/2006
New director appointed
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon01/08/2006
Registered office changed on 01/08/06 from: c/o hackwoood secretaries, LIMITED, one silk street, london, EC2Y 8HQ
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon25/07/2006
Certificate of change of name
dot icon28/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Sarah-Jane
Director
14/09/2011 - 31/08/2016
107
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
28/06/2006 - 26/07/2006
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
28/06/2006 - 26/07/2006
1136
Fischel, David Andrew
Director
26/07/2006 - 04/05/2010
191
Yardley, Gary James
Director
01/06/2007 - 30/06/2019
136

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

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 CAPITAL & COUNTIES CG LIMITED

CAPITAL & COUNTIES CG LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL & COUNTIES CG LIMITED?

toggle

CAPITAL & COUNTIES CG LIMITED is currently Active. It was registered on 28/06/2006 .

Where is CAPITAL & COUNTIES CG LIMITED located?

toggle

CAPITAL & COUNTIES CG LIMITED is registered at Regal House, 14 James Street, London WC2E 8BU.

What does CAPITAL & COUNTIES CG LIMITED do?

toggle

CAPITAL & COUNTIES CG 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 CAPITAL & COUNTIES CG LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Alison Elizabeth Fisher as a director on 2026-04-06.