CAPITAL & COUNTIES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & COUNTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00280739

Incorporation date

18/10/1933

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 19/10/1933)
dot icon17/04/2026
Appointment of Ms Sarah Anne Corbett as a director on 2026-04-06
dot icon17/04/2026
Appointment of Alison Elizabeth Fisher 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 Andrew James Price as a director on 2025-12-31
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 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 icon24/01/2024
Appointment of Andrew James Price as a director on 2024-01-18
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon22/12/2023
Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22
dot icon30/08/2023
Change of details for Capital & Counties Properties Plc as a person with significant control on 2023-03-06
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 icon21/04/2022
Satisfaction of charge 11 in full
dot icon21/04/2022
Satisfaction of charge 002807390044 in full
dot icon21/04/2022
Satisfaction of charge 41 in full
dot icon21/04/2022
Satisfaction of charge 39 in full
dot icon21/04/2022
Satisfaction of charge 38 in full
dot icon21/04/2022
Satisfaction of charge 37 in full
dot icon21/04/2022
Satisfaction of charge 36 in full
dot icon21/04/2022
Satisfaction of charge 35 in full
dot icon21/04/2022
Satisfaction of charge 34 in full
dot icon21/04/2022
Satisfaction of charge 33 in full
dot icon21/04/2022
Satisfaction of charge 32 in full
dot icon21/04/2022
Satisfaction of charge 31 in full
dot icon21/04/2022
Satisfaction of charge 29 in full
dot icon21/04/2022
Satisfaction of charge 28 in full
dot icon21/04/2022
Satisfaction of charge 23 in full
dot icon21/04/2022
Satisfaction of charge 25 in full
dot icon21/04/2022
Satisfaction of charge 26 in full
dot icon21/04/2022
Satisfaction of charge 27 in full
dot icon21/04/2022
Satisfaction of charge 20 in full
dot icon21/04/2022
Satisfaction of charge 13 in full
dot icon21/04/2022
Satisfaction of charge 22 in full
dot icon21/04/2022
Satisfaction of charge 24 in full
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
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 icon17/06/2021
Satisfaction of charge 002807390045 in full
dot icon03/06/2021
Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon04/01/2021
Termination of appointment of Leigh Mccaveny as a secretary on 2020-12-31
dot icon14/12/2020
Change of details for Capital & Counties Properties Plc as a person with significant control on 2020-12-02
dot icon14/12/2020
Director's details changed for Mr Situl Suryakant Jobanputra on 2020-12-02
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 icon30/09/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 2020-08-19
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon09/09/2019
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 icon03/07/2019
Termination of appointment of Gary James Yardley as a director on 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon22/10/2018
Director's details changed for Mr Ian David Hawksworth on 2018-10-11
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon03/01/2017
Termination of appointment of Soumen Das as a director on 2016-12-31
dot icon19/12/2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 2016-12-16
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon29/04/2016
Appointment of Miss Leigh Mccaveny as a secretary on 2016-04-21
dot icon21/01/2016
Termination of appointment of William Reginald Black as a director on 2015-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Balbinder Singh Tattar as a director on 2014-07-31
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Registration of charge 002807390045
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon22/08/2013
Satisfaction of charge 42 in full
dot icon12/08/2013
Registration of charge 002807390044
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon18/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 43
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon29/11/2010
Registered office address changed from 40 Broadway London SW1H 0BU on 2010-11-29
dot icon26/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon03/06/2010
Termination of appointment of Michael Rapp as a director
dot icon03/06/2010
Termination of appointment of John Abel as a director
dot icon03/06/2010
Termination of appointment of David Burgess as a director
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 Susan Folger as a secretary
dot icon18/05/2010
Termination of appointment of David Fischel as a director
dot icon07/10/2009
Director's details changed for William Reginald Black on 2009-10-01
dot icon07/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon07/10/2009
Director's details changed for David Patrick Henry Burgess 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 Michael Rapp on 2009-10-01
dot icon07/10/2009
Director's details changed for John George Abel 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 Ian David Hawksworth on 2009-10-01
dot icon07/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 08/05/09; full list of members
dot icon27/05/2009
Location of debenture register
dot icon22/01/2009
Appointment terminated director gary marcuccilli
dot icon05/01/2009
Director appointed john george abel
dot icon19/11/2008
Director appointed balbinder singh tattar
dot icon05/11/2008
Resolutions
dot icon28/08/2008
Director's change of particulars / gary yardley / 22/08/2008
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 42
dot icon06/08/2008
Director appointed david patrick henry burgess
dot icon01/08/2008
Appointment terminated director robert finch
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 08/05/08; full list of members
dot icon22/05/2008
Location of register of members
dot icon09/04/2008
Appointment terminated director aidan smith
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 41
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
New director appointed
dot icon30/05/2007
Return made up to 08/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon19/12/2006
Director's particulars changed
dot icon07/11/2006
Director resigned
dot icon18/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/10/2006
Director's particulars changed
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
New director appointed
dot icon11/05/2006
Return made up to 08/05/06; full list of members
dot icon13/04/2006
Director resigned
dot icon22/02/2006
Director's particulars changed
dot icon31/01/2006
Director's particulars changed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon20/05/2005
Return made up to 08/05/05; full list of members
dot icon18/05/2005
Declaration of mortgage charge released/ceased
dot icon12/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/02/2005
Director's particulars changed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon06/09/2004
Director's particulars changed
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 08/05/04; full list of members
dot icon16/04/2004
Director resigned
dot icon01/12/2003
Director's particulars changed
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon28/07/2003
Certificate of re-registration from Public Limited Company to Private
dot icon28/07/2003
Re-registration of Memorandum and Articles
dot icon28/07/2003
Application for reregistration from PLC to private
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon06/07/2003
Return made up to 08/05/03; full list of members
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Location of debenture register
dot icon07/04/2003
Director resigned
dot icon28/01/2003
Auditor's resignation
dot icon24/01/2003
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Secretary's particulars changed
dot icon24/07/2002
Director's particulars changed
dot icon21/06/2002
Director's particulars changed
dot icon17/06/2002
Return made up to 08/05/02; full list of members
dot icon18/04/2002
Resolutions
dot icon04/04/2002
Director resigned
dot icon20/02/2002
Director's particulars changed
dot icon05/12/2001
Director's particulars changed
dot icon24/10/2001
Declaration of satisfaction of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Declaration of mortgage charge released/ceased
dot icon19/10/2001
Declaration of mortgage charge released/ceased
dot icon19/10/2001
Declaration of mortgage charge released/ceased
dot icon19/10/2001
Declaration of mortgage charge released/ceased
dot icon19/10/2001
Declaration of mortgage charge released/ceased
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 08/05/01; full list of members
dot icon11/01/2001
Director's particulars changed
dot icon04/09/2000
Particulars of mortgage/charge
dot icon30/05/2000
Full group accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 08/05/00; full list of members
dot icon15/05/2000
Declaration of mortgage charge released/ceased
dot icon15/05/2000
Declaration of mortgage charge released/ceased
dot icon15/05/2000
Declaration of mortgage charge released/ceased
dot icon15/05/2000
Declaration of mortgage charge released/ceased
dot icon08/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
Particulars of mortgage/charge
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon29/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon21/12/1999
Director's particulars changed
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
New director appointed
dot icon01/06/1999
Return made up to 08/05/99; full list of members
dot icon25/05/1999
Full group accounts made up to 1998-12-31
dot icon13/01/1999
Director resigned
dot icon06/08/1998
Auditor's resignation
dot icon04/07/1998
Director's particulars changed
dot icon04/06/1998
Full group accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 08/05/98; full list of members
dot icon04/06/1998
Location of register of members address changed
dot icon28/05/1998
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon12/06/1997
Full group accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 08/05/97; full list of members
dot icon11/06/1997
Declaration of mortgage charge released/ceased
dot icon04/06/1997
Particulars of mortgage/charge
dot icon13/01/1997
Particulars of mortgage/charge
dot icon25/07/1996
Director's particulars changed
dot icon25/07/1996
Director's particulars changed
dot icon02/07/1996
Full group accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 08/05/96; full list of members
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned
dot icon04/01/1996
Particulars of mortgage/charge
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon08/06/1995
Full group accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 08/05/95; full list of members
dot icon08/06/1995
Director's particulars changed
dot icon08/06/1995
Director's particulars changed
dot icon18/01/1995
New director appointed
dot icon15/01/1995
Director resigned
dot icon15/01/1995
Director resigned
dot icon11/01/1995
Declaration of mortgage charge released/ceased
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon19/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Declaration of mortgage charge released/ceased
dot icon18/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Declaration of mortgage charge released/ceased
dot icon18/10/1994
Declaration of mortgage charge released/ceased
dot icon18/10/1994
Declaration of mortgage charge released/ceased
dot icon18/10/1994
Declaration of mortgage charge released/ceased
dot icon18/10/1994
Declaration of mortgage charge released/ceased
dot icon17/10/1994
Declaration of mortgage charge released/ceased
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon24/06/1994
Full group accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 11/05/94; full list of members
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Director resigned
dot icon09/03/1994
Declaration of mortgage charge released/ceased
dot icon09/03/1994
Declaration of mortgage charge released/ceased
dot icon19/11/1993
Resolutions
dot icon10/06/1993
Full group accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 11/05/93; bulk list available separately
dot icon27/05/1993
Certificate of reduction of issued capital
dot icon27/05/1993
Court order
dot icon12/05/1993
Resolutions
dot icon10/04/1993
Declaration of satisfaction of mortgage/charge
dot icon10/04/1993
Declaration of satisfaction of mortgage/charge
dot icon10/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/02/1993
New director appointed
dot icon20/01/1993
Ad 30/12/92--------- £ si [email protected]=2000000 £ ic 137295544/139295544
dot icon26/11/1992
Location of register of members
dot icon26/11/1992
S-div conve 30/10/92
dot icon02/10/1992
Particulars of contract relating to shares
dot icon02/10/1992
Particulars of contract relating to shares
dot icon02/10/1992
Ad 30/07/92--------- £ si [email protected] £ si 63637024@1
dot icon21/09/1992
Ad 30/07/92--------- £ si [email protected]=7732104 £ si 63637024@1=63637024 £ ic 65926416/137295544
dot icon04/08/1992
Certificate of reduction of issued capital
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon30/07/1992
Scheme of arrangement - amalgamation
dot icon30/07/1992
Court order
dot icon17/07/1992
Resolutions
dot icon08/06/1992
Full group accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 11/05/92; bulk list available separately
dot icon13/05/1992
Director resigned
dot icon12/05/1992
Ad 07/05/92--------- £ si [email protected]=26186 £ ic 137278677/137304863
dot icon07/05/1992
Resolutions
dot icon07/05/1992
Resolutions
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon18/03/1992
Director resigned
dot icon25/02/1992
New director appointed
dot icon10/01/1992
Declaration of mortgage charge released/ceased
dot icon06/01/1992
Particulars of mortgage/charge
dot icon20/11/1991
Ad 29/08/91-18/09/91 £ si [email protected]=11352031 £ ic 125926646/137278677
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Resolutions
dot icon13/09/1991
Full group accounts made up to 1990-12-31
dot icon30/08/1991
Listing of particulars
dot icon20/08/1991
Return made up to 11/05/91; full list of members; amend
dot icon17/07/1991
Return made up to 11/05/91; bulk list available separately
dot icon28/05/1991
Resolutions
dot icon02/04/1991
Particulars of mortgage/charge
dot icon26/03/1991
Listing of particulars
dot icon09/03/1991
Particulars of mortgage/charge
dot icon29/01/1991
Ad 15/01/91--------- premium £ si [email protected]=8750 £ ic 125917896/125926646
dot icon29/01/1991
Ad 15/01/91--------- premium £ si [email protected]=1250 £ ic 125916646/125917896
dot icon25/01/1991
Ad 15/01/91--------- £ si [email protected]=8750 £ ic 125907896/125916646
dot icon24/12/1990
Declaration of mortgage charge released/ceased
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Registered office changed on 29/11/90 from: 40 broadway, london SW1H 0BU
dot icon08/11/1990
Director resigned
dot icon14/08/1990
Statement of affairs
dot icon14/08/1990
Ad 06/05/88--------- £ si [email protected]
dot icon28/06/1990
Full group accounts made up to 1989-12-31
dot icon28/06/1990
Return made up to 11/05/90; bulk list available separately
dot icon19/06/1990
Ad 26/03/90--------- £ si [email protected]
dot icon05/06/1990
Conve 30/05/90
dot icon22/05/1990
Resolutions
dot icon04/05/1990
Ad 30/04/90--------- £ si [email protected]
dot icon09/03/1990
New director appointed
dot icon09/03/1990
New director appointed
dot icon05/01/1990
Ad 20/03/87--------- £ si [email protected]
dot icon05/01/1990
Credit/relief from duty claim
dot icon19/12/1989
Credit/relief from duty claim
dot icon19/12/1989
Particulars of contract relating to shares
dot icon19/12/1989
Ad 31/05/87--------- £ si [email protected]
dot icon03/10/1989
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of property mortgage/charge
dot icon22/09/1989
Particulars of mortgage/charge
dot icon20/09/1989
Particulars of mortgage/charge
dot icon18/09/1989
Listing of particulars
dot icon15/09/1989
Particulars of property mortgage/charge
dot icon15/09/1989
Particulars of property mortgage/charge
dot icon13/09/1989
Particulars of mortgage/charge
dot icon03/08/1989
Conve
dot icon22/06/1989
Full group accounts made up to 1988-12-31
dot icon22/06/1989
Return made up to 11/05/89; bulk list available separately
dot icon07/06/1989
Nc inc already adjusted
dot icon01/06/1989
Wd 19/05/89 ad 03/05/89--------- premium £ si [email protected]=3000
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon28/04/1989
Wd 19/04/89 ad 03/04/89--------- premium £ si [email protected]=1250
dot icon13/01/1989
Director resigned
dot icon23/12/1988
New director appointed
dot icon11/11/1988
Location of debenture register (non legible)
dot icon01/11/1988
Location of register of members (non legible)
dot icon14/09/1988
Issued capital not yet recorded £ sr [email protected]=3
dot icon20/07/1988
New director appointed
dot icon20/07/1988
Listing of particulars
dot icon20/07/1988
Listing of particulars
dot icon08/07/1988
Wd 02/06/88 ad 06/05/88--------- £ si [email protected]=3929634
dot icon08/07/1988
Wd 02/06/88 ad 20/04/88--------- premium £ si [email protected]=11200
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Director's particulars changed
dot icon16/06/1988
Return made up to 12/05/88; bulk list available separately
dot icon18/05/1988
Particulars of mortgage/charge
dot icon12/05/1988
Resolutions
dot icon09/05/1988
Particulars of mortgage/charge
dot icon19/04/1988
Director resigned
dot icon15/12/1987
Director's particulars changed
dot icon21/10/1987
Director's particulars changed
dot icon21/10/1987
Director resigned
dot icon13/10/1987
Wd 07/10/87 ad 07/09/87--------- premium £ si [email protected]=5626213 £ si 90019416@1=90019416
dot icon08/10/1987
Return of allotments
dot icon07/10/1987
Memorandum and Articles of Association
dot icon23/09/1987
Director's particulars changed
dot icon10/09/1987
Director's particulars changed
dot icon08/09/1987
Director's particulars changed
dot icon02/09/1987
Resolutions
dot icon02/09/1987
Resolutions
dot icon28/07/1987
Auditor's resignation
dot icon23/07/1987
Auditor's resignation
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 14/05/87; bulk list available separately
dot icon23/06/1987
Director's particulars changed
dot icon22/06/1987
15/05/86 full list
dot icon16/06/1987
Resolutions
dot icon04/06/1987
Registration of charge for debentures
dot icon07/03/1987
Director's particulars changed
dot icon09/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon02/10/1986
Return of allotments
dot icon02/10/1986
Director's particulars changed
dot icon16/08/1986
Director's particulars changed
dot icon15/08/1986
Director's particulars changed
dot icon25/07/1986
Director's particulars changed
dot icon04/07/1986
Director resigned;new director appointed
dot icon26/06/1986
Director's particulars changed;director resigned
dot icon17/08/1982
Accounts made up to 1982-03-25
dot icon19/10/1933
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, David Patrick Henry
Director
31/07/2008 - 07/05/2010
20
Smith, Aidan Christopher
Director
26/04/1994 - 31/03/2008
115
Yardley, Gary James
Director
01/06/2007 - 30/06/2019
136
Finch, Robert Gerard, Sir
Director
01/07/2005 - 31/07/2008
17
Black, William Reginald
Director
28/10/1994 - 31/12/2015
53

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 CAPITAL & COUNTIES LIMITED

CAPITAL & COUNTIES LIMITED is an(a) Active company incorporated on 18/10/1933 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. There are currently 5 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 LIMITED?

toggle

CAPITAL & COUNTIES LIMITED is currently Active. It was registered on 18/10/1933 .

Where is CAPITAL & COUNTIES LIMITED located?

toggle

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

What does CAPITAL & COUNTIES LIMITED do?

toggle

CAPITAL & COUNTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL & COUNTIES LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Ms Sarah Anne Corbett as a director on 2026-04-06.