CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028741

Incorporation date

17/06/1986

Size

Full

Contacts

Registered address

Registered address

89 Whitfield Street, London W1T 4DECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon25/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/01/2025
Appointment of Ms Edith Elizabeth Monfries as a director on 2024-11-14
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
Appointment of Ms Emma Marie Mackenzie as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of James Maltby Ryman 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 icon17/12/2024
Termination of appointment of Stuart Andrew Wetherly as a director on 2024-12-13
dot icon15/11/2024
Termination of appointment of Lawrence Francis Hutchings as a director on 2024-11-15
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon25/08/2023
Full accounts made up to 2022-12-31
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 icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon26/09/2018
Director's details changed for Mr Lawrence Francis Hutchings on 2018-06-16
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 icon21/09/2018
Director's details changed for Mr Lawrence Francis Hutchings on 2018-06-16
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no 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 icon21/12/2017
Termination of appointment of Kenneth Charles Ford as a director on 2017-12-20
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Appointment of Mr Lawrence Francis Hutchings as a director on 2017-06-15
dot icon15/06/2017
Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 2017-06-15
dot icon13/06/2017
Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2017-06-12
dot icon13/06/2017
Director's details changed for Mr Charles Andrew Rover Staveley on 2017-06-12
dot icon12/06/2017
Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2017-06-12
dot icon12/06/2017
Director's details changed for Mr Charles Andrew Rover Staveley on 2017-06-12
dot icon12/06/2017
Director's details changed for Mr Kenneth Charles Ford on 2017-06-12
dot icon10/05/2017
Confirmation statement made on 2017-05-10 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 icon27/09/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Xavier Pullen as a director
dot icon02/09/2013
Appointment of Mr Mark Richard Bourgeois as a director
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Xavier Pullen on 2013-05-10
dot icon15/04/2013
Appointment of Mr Stuart Andrew Wetherly as a secretary
dot icon15/04/2013
Termination of appointment of Falguni Desai as a secretary
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon07/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon26/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-02-26
dot icon02/01/2010
Full accounts made up to 2008-12-31
dot icon27/08/2009
Resolutions
dot icon19/08/2009
Appointment terminated director pierre gerbeau
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/05/2009
Return made up to 10/05/09; full list of members
dot icon27/03/2009
Director's change of particulars / xavier pullen / 27/03/2009
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Appointment terminated director william sunnucks
dot icon02/10/2008
Director appointed charles andrew rover staveley
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/05/2008
Return made up to 10/05/08; full list of members
dot icon16/04/2008
Director appointed hugh yelverton scott-barrett
dot icon01/04/2008
Appointment terminated director martin barber
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Director resigned
dot icon10/05/2007
Return made up to 10/05/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 10/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon02/05/2006
Director's particulars changed
dot icon27/04/2006
Secretary's particulars changed
dot icon21/02/2006
Declaration of assistance for shares acquisition
dot icon21/02/2006
Resolutions
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Director's particulars changed
dot icon06/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon23/05/2005
Return made up to 10/05/05; full list of members
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon14/03/2005
Director resigned
dot icon18/11/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 10/05/04; full list of members
dot icon05/02/2004
Director's particulars changed
dot icon02/12/2003
Secretary's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
New director appointed
dot icon08/06/2003
Return made up to 10/05/03; full list of members
dot icon01/05/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon29/10/2002
Full accounts made up to 2001-12-25
dot icon10/10/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon26/06/2002
Return made up to 10/05/02; full list of members
dot icon26/04/2002
Director's particulars changed
dot icon10/04/2002
Accounting reference date extended from 25/12/02 to 31/12/02
dot icon28/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon08/10/2001
Full accounts made up to 2000-12-25
dot icon16/07/2001
Director's particulars changed
dot icon22/06/2001
Ad 24/05/01--------- £ si 24999900@1=24999900 £ ic 100/25000000
dot icon22/06/2001
Nc inc already adjusted 24/05/01
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/05/2001
Return made up to 10/05/01; full list of members
dot icon27/02/2001
Director's particulars changed
dot icon03/10/2000
Director's particulars changed
dot icon28/06/2000
Full accounts made up to 1999-12-25
dot icon05/06/2000
Return made up to 10/05/00; full list of members
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
New secretary appointed
dot icon28/04/2000
Director's particulars changed
dot icon05/01/2000
Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W odh
dot icon09/12/1999
Certificate of change of name
dot icon01/07/1999
Return made up to 10/05/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-12-25
dot icon10/06/1998
Return made up to 10/05/98; no change of members
dot icon30/05/1998
Full accounts made up to 1997-12-25
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon02/01/1998
Auditor's resignation
dot icon10/06/1997
Return made up to 10/05/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-12-25
dot icon16/06/1996
Full accounts made up to 1995-12-25
dot icon11/06/1996
Return made up to 10/05/96; full list of members
dot icon10/05/1996
New director appointed
dot icon12/02/1996
Director resigned
dot icon14/08/1995
Full accounts made up to 1994-12-25
dot icon08/06/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-25
dot icon17/06/1994
Return made up to 10/05/94; no change of members
dot icon17/12/1993
New director appointed
dot icon15/09/1993
Full accounts made up to 1992-12-25
dot icon08/06/1993
Return made up to 10/05/93; full list of members
dot icon22/06/1992
Full accounts made up to 1991-12-25
dot icon16/06/1992
Return made up to 10/05/92; no change of members
dot icon15/06/1991
Full accounts made up to 1990-12-25
dot icon15/06/1991
Return made up to 10/05/91; full list of members
dot icon10/12/1990
Auditor's resignation
dot icon09/07/1990
Full accounts made up to 1989-12-25
dot icon09/07/1990
Return made up to 10/05/90; full list of members
dot icon15/05/1990
New director appointed
dot icon05/04/1990
Director resigned
dot icon16/10/1989
Director resigned
dot icon20/06/1989
Full accounts made up to 1988-12-25
dot icon20/06/1989
Return made up to 18/05/89; full list of members
dot icon22/05/1989
Secretary resigned;new secretary appointed
dot icon03/08/1988
Return made up to 26/05/88; full list of members
dot icon20/07/1988
Full accounts made up to 1987-12-25
dot icon25/04/1988
Registered office changed on 25/04/88 from: 3 beeston place london SW1W 0JJ
dot icon20/08/1987
Full accounts made up to 1986-12-25
dot icon20/08/1987
Return made up to 28/05/87; full list of members
dot icon21/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Secretary resigned;new secretary appointed
dot icon13/10/1986
Certificate of change of name
dot icon10/10/1986
Accounting reference date notified as 25/12
dot icon03/10/1986
Registered office changed on 03/10/86 from: 47 brunswick place london N1 6EE
dot icon03/10/1986
Director resigned;new director appointed
dot icon11/09/1986
Secretary resigned;new secretary appointed
dot icon17/06/1986
Certificate of 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
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monfries, Edith Elizabeth
Director
14/11/2024 - Present
39
Berry, Simon James
Director
19/01/1998 - 28/05/2002
49
Lewis-Pratt, Andrew
Director
19/01/1998 - 28/06/2007
136
Ford, Kenneth Charles
Director
30/04/1996 - 19/12/2017
105
Sunnucks, William D'urban
Director
04/12/2002 - 30/09/2008
128

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 PROPERTY MANAGEMENT LIMITED

CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/06/1986 with the registered office located at 89 Whitfield Street, London W1T 4DE. 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 & REGIONAL PROPERTY MANAGEMENT LIMITED?

toggle

CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/06/1986 .

Where is CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED located?

toggle

CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED is registered at 89 Whitfield Street, London W1T 4DE.

What does CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2025-03-31.