CAPITAL & REGIONAL (PROJECTS) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & REGIONAL (PROJECTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05055100

Incorporation date

25/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Whitfield Street, London W1T 4DECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Termination of appointment of James Maltby Ryman as a director on 2024-12-13
dot icon18/12/2024
Appointment of Ms Emma Marie Mackenzie as a director on 2024-12-13
dot icon17/12/2024
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 2024-12-17
dot icon17/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon17/12/2024
Appointment of Mr Charles Stephen Spooner as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of Stuart Andrew Wetherly as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of Stuart Andrew Wetherly as a secretary on 2024-12-13
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon17/07/2023
Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 2023-07-17
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Change of details for Capital & Regional Plc as a person with significant control on 2018-02-05
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/09/2018
Appointment of Mr Stuart Andrew Wetherly as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Charles Andrew Rover Staveley as a director on 2018-09-14
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon06/02/2018
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 2018-02-06
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon12/06/2017
Director's details changed for Mr Charles Andrew Rover Staveley on 2017-06-12
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon22/12/2016
Appointment of Mr James Maltby Ryman as a director on 2016-12-22
dot icon22/12/2016
Termination of appointment of Mark Richard Bourgeois as a director on 2016-12-22
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/01/2014
Appointment of Mr Mark Richard Bourgeois as a director
dot icon06/01/2014
Termination of appointment of Xavier Pullen as a director
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Falguni Desai as a secretary
dot icon15/04/2013
Appointment of Mr Stuart Andrew Wetherly as a secretary
dot icon19/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/08/2012
Amended accounts made up to 2011-12-31
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-02-26
dot icon19/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon27/08/2009
Resolutions
dot icon19/02/2009
Return made up to 18/02/09; full list of members
dot icon08/10/2008
Director appointed charles andrew rover staveley
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Appointment terminated director william sunnucks
dot icon01/04/2008
Appointment terminated director martin barber
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Director resigned
dot icon12/03/2007
Director's particulars changed
dot icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Secretary's particulars changed
dot icon21/03/2006
Return made up to 18/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Certificate of change of name
dot icon13/09/2005
Director's particulars changed
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon24/02/2005
Return made up to 18/02/05; full list of members
dot icon11/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon19/04/2004
Registered office changed on 19/04/04 from: lacon house theobalds road london WC1X 8RW
dot icon15/04/2004
Certificate of change of name
dot icon25/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Martin
Director
19/04/2004 - 31/03/2008
133
Pullen, Xavier
Director
19/04/2004 - 31/12/2013
166
Lewis-Pratt, Andrew
Director
19/04/2004 - 29/06/2007
136
EPS SECRETARIES LIMITED
Nominee Secretary
25/02/2004 - 19/04/2004
429
MIKJON LIMITED
Nominee Director
25/02/2004 - 19/04/2004
437

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 & REGIONAL (PROJECTS) LIMITED

CAPITAL & REGIONAL (PROJECTS) LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at 89 Whitfield Street, London W1T 4DE. There are currently 2 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 & REGIONAL (PROJECTS) LIMITED?

toggle

CAPITAL & REGIONAL (PROJECTS) LIMITED is currently Active. It was registered on 25/02/2004 .

Where is CAPITAL & REGIONAL (PROJECTS) LIMITED located?

toggle

CAPITAL & REGIONAL (PROJECTS) LIMITED is registered at 89 Whitfield Street, London W1T 4DE.

What does CAPITAL & REGIONAL (PROJECTS) LIMITED do?

toggle

CAPITAL & REGIONAL (PROJECTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL & REGIONAL (PROJECTS) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-21 with no updates.