CAPITAL & DISTRICT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & DISTRICT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00415160

Incorporation date

16/07/1946

Size

Dormant

Contacts

Registered address

Registered address

16 Hans Road, London SW3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1946)
dot icon12/11/2025
Registration of charge 004151600060, created on 2025-10-31
dot icon06/11/2025
Resolutions
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon22/10/2024
Resolutions
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Director's details changed for Mr Harry Swales on 2024-08-07
dot icon24/03/2024
Registration of charge 004151600059, created on 2024-03-21
dot icon29/01/2024
Termination of appointment of Duncan James Salvesen as a director on 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon06/10/2023
Registration of charge 004151600058, created on 2023-10-05
dot icon02/10/2023
Appointment of Mr Harry Swales as a director on 2023-10-02
dot icon30/06/2023
Director's details changed for Mr Andrew Richard Giblin on 2023-06-30
dot icon22/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Termination of appointment of Alan Jay Leibowitz as a director on 2022-01-18
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon13/04/2021
Termination of appointment of Trevor Moross as a director on 2021-04-01
dot icon06/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/03/2021
Termination of appointment of John Patrick Kennedy as a director on 2021-02-22
dot icon25/02/2021
Appointment of Mr Michael Ben Jenkins as a director on 2021-02-22
dot icon16/11/2020
Appointment of Mr Andrew Richard Giblin as a director on 2020-11-16
dot icon02/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon09/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Satisfaction of charge 55 in full
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon04/07/2019
Resolutions
dot icon17/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Cessation of Dorrington Investment Plc as a person with significant control on 2018-12-27
dot icon17/01/2019
Notification of Dorrington Estates Limited as a person with significant control on 2018-12-27
dot icon08/01/2019
Registration of charge 004151600057, created on 2018-12-27
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Resolutions
dot icon08/12/2014
Registration of charge 004151600056, created on 2014-11-28
dot icon13/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/12/2013
Statement of company's objects
dot icon20/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Philip Wade as a director
dot icon15/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Director's details changed for Mr Alan Jay Leibowitz on 2013-01-22
dot icon14/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 55
dot icon10/02/2010
Resolutions
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 54
dot icon20/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon20/11/2009
Secretary's details changed for Hanover Management Services Limited on 2009-10-24
dot icon08/10/2009
Director's details changed for Mr Alan Leibowitz on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Duncan James Salvesen on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Trevor Moross on 2009-10-01
dot icon07/10/2009
Director's details changed for John Patrick Kennedy on 2009-10-01
dot icon06/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/11/2008
Return made up to 24/10/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS
dot icon15/10/2008
Resolutions
dot icon14/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/12/2007
New director appointed
dot icon16/11/2007
Return made up to 24/10/07; full list of members
dot icon19/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/02/2007
Director's particulars changed
dot icon17/11/2006
Return made up to 24/10/06; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: 16 hans road london SW3 1RT
dot icon07/11/2006
Resolutions
dot icon12/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/03/2006
Director's particulars changed
dot icon03/11/2005
Return made up to 24/10/05; full list of members
dot icon22/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/09/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/11/2004
Return made up to 24/10/04; full list of members
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/12/2003
Resolutions
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon15/08/2003
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 24/10/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 24/10/01; full list of members
dot icon20/09/2001
Director's particulars changed
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon07/04/2001
Particulars of mortgage/charge
dot icon07/04/2001
Particulars of mortgage/charge
dot icon22/11/2000
New director appointed
dot icon31/10/2000
Return made up to 24/10/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Director resigned
dot icon24/11/1998
Return made up to 31/10/98; full list of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon25/11/1997
Return made up to 31/10/97; no change of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon17/04/1997
Certificate of change of name
dot icon02/02/1997
Director's particulars changed
dot icon18/11/1996
Return made up to 31/10/96; no change of members
dot icon28/06/1996
Declaration of satisfaction of mortgage/charge
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 31/10/95; full list of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Auditor's resignation
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon04/11/1994
Return made up to 31/10/94; no change of members
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
Return made up to 31/10/93; no change of members
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Resolutions
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon09/11/1992
Return made up to 31/10/92; full list of members
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon20/12/1991
Particulars of mortgage/charge
dot icon28/11/1991
Return made up to 31/10/91; no change of members
dot icon18/10/1991
Particulars of mortgage/charge
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon08/07/1991
Particulars of mortgage/charge
dot icon18/12/1990
Return made up to 31/10/90; no change of members
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon02/05/1990
Director resigned
dot icon23/03/1990
Particulars of mortgage/charge
dot icon08/03/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon02/02/1990
Particulars of mortgage/charge
dot icon19/12/1989
Full accounts made up to 1988-12-31
dot icon19/12/1989
Return made up to 31/10/89; full list of members
dot icon12/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon07/09/1989
Memorandum and Articles of Association
dot icon07/09/1989
Resolutions
dot icon22/03/1989
Director resigned
dot icon09/11/1988
Return made up to 24/10/88; full list of members
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 17/09/87; full list of members
dot icon05/10/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Full accounts made up to 1985-12-31
dot icon21/10/1986
Return made up to 17/09/86; full list of members
dot icon31/10/1974
Certificate of change of name
dot icon28/06/1956
Particulars of mortgage/charge
dot icon02/02/1955
Particulars of mortgage/charge
dot icon15/07/1954
Particulars of mortgage/charge
dot icon04/02/1954
Particulars of mortgage/charge
dot icon08/10/1953
Particulars of mortgage/charge
dot icon03/09/1948
Particulars of mortgage/charge
dot icon28/07/1948
Particulars of mortgage/charge
dot icon06/07/1948
Particulars of mortgage/charge
dot icon16/07/1946
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
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moross, Trevor
Director
31/10/1991 - 01/04/2021
92
Wade, Philip John
Director
29/10/2007 - 28/08/2013
31
Salvesen, Duncan James
Director
06/05/1997 - 31/12/2023
63
Whitmore, James Nicholas
Director
31/10/1994 - 28/02/1995
22
Giblin, Andrew Richard
Director
16/11/2020 - Present
85

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 & DISTRICT PROPERTIES LIMITED

CAPITAL & DISTRICT PROPERTIES LIMITED is an(a) Active company incorporated on 16/07/1946 with the registered office located at 16 Hans Road, London SW3 1RT. There are currently 3 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 & DISTRICT PROPERTIES LIMITED?

toggle

CAPITAL & DISTRICT PROPERTIES LIMITED is currently Active. It was registered on 16/07/1946 .

Where is CAPITAL & DISTRICT PROPERTIES LIMITED located?

toggle

CAPITAL & DISTRICT PROPERTIES LIMITED is registered at 16 Hans Road, London SW3 1RT.

What does CAPITAL & DISTRICT PROPERTIES LIMITED do?

toggle

CAPITAL & DISTRICT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL & DISTRICT PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2025: Registration of charge 004151600060, created on 2025-10-31.