CAPITAL CITY RENTALS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CITY RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025421

Incorporation date

05/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

13 Swanston Park, Newtownabbey, County Antrim BT36 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1991)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon04/03/2026
Termination of appointment of Robert Sheppard as a director on 2026-02-27
dot icon08/09/2025
Micro company accounts made up to 2024-11-30
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-11-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon14/06/2021
Micro company accounts made up to 2020-11-30
dot icon12/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon14/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon17/06/2019
Registered office address changed from 537 Antrim Road Belfast County Antrim BT15 3BU Northern Ireland to 13 Swanston Park Newtownabbey County Antrim BT36 5ET on 2019-06-17
dot icon02/04/2019
Registered office address changed from 537 Antrim Road Belfast BT15 3BU to 537 Antrim Road Belfast County Antrim BT15 3BU on 2019-04-02
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon22/08/2018
Change of details for Robert Sheppard as a person with significant control on 2018-08-22
dot icon22/08/2018
Director's details changed for Robert Sheppard on 2018-08-22
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/07/2015
Director's details changed for Robert Sheppard on 2015-07-02
dot icon02/07/2015
Secretary's details changed for Hugo Mcentee on 2015-07-02
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/06/2014
Registered office address changed from 13 Swanston Park Newtownabbey BT36 5ET on 2014-06-26
dot icon16/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2013
Director's details changed for Mr Hugo Daniel Mcentee on 2013-11-05
dot icon05/11/2013
Secretary's details changed for Hugo Mcentee on 2013-11-05
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/09/2012
Registered office address changed from 537 Antrim Road Belfast BT15 3BU on 2012-09-26
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Robert Sheppard on 2010-03-31
dot icon27/04/2010
Director's details changed for Hugo Daniel Mcentee on 2010-03-31
dot icon21/05/2009
30/11/08 annual accts
dot icon21/04/2009
31/03/09 annual return shuttle
dot icon12/11/2008
Change in sit reg add
dot icon08/09/2008
31/03/08
dot icon05/09/2008
Ret by co purch own shars
dot icon24/06/2008
Change of dirs/sec
dot icon13/06/2008
Change of dirs/sec
dot icon28/05/2008
30/11/07 annual accts
dot icon12/06/2007
31/03/07 annual return shuttle
dot icon30/03/2007
30/11/06 annual accts
dot icon06/10/2006
30/11/05 annual accts
dot icon25/04/2006
31/03/06 annual return shuttle
dot icon12/05/2005
30/11/04 annual accts
dot icon07/07/2004
30/11/03 annual accts
dot icon30/04/2004
31/03/04 annual return shuttle
dot icon19/11/2003
30/11/02 annual accts
dot icon15/04/2003
31/03/03 annual return shuttle
dot icon31/10/2002
Mortgage satisfaction
dot icon15/08/2002
30/11/01 annual accts
dot icon16/05/2002
31/03/02 annual return shuttle
dot icon18/01/2002
30/11/00 annual accts
dot icon06/04/2001
31/03/01 annual return shuttle
dot icon15/03/2001
30/11/99 annual accts
dot icon06/02/2001
Particulars of a mortgage charge
dot icon23/01/2001
Particulars of a mortgage charge
dot icon16/01/2001
Particulars of a mortgage charge
dot icon03/01/2001
Particulars of a mortgage charge
dot icon28/03/2000
31/03/00 annual return shuttle
dot icon12/11/1999
30/11/98 annual accts
dot icon03/06/1999
Disposal or charged prop
dot icon24/03/1999
31/03/99 annual return shuttle
dot icon01/10/1998
30/11/97 annual accts
dot icon01/04/1998
31/03/98 annual return shuttle
dot icon31/07/1997
30/11/96 annual accts
dot icon16/05/1997
31/03/97 annual return shuttle
dot icon11/12/1996
30/11/95 annual accts
dot icon29/10/1996
Change in sit reg add
dot icon13/09/1996
30/11/94 annual accts
dot icon20/04/1996
31/03/96 annual return shuttle
dot icon20/10/1995
Particulars of a mortgage charge
dot icon05/04/1995
31/03/95 annual return shuttle
dot icon13/02/1995
Particulars of a mortgage charge
dot icon11/10/1994
Particulars of a mortgage charge
dot icon04/10/1994
30/11/93 annual accts
dot icon27/09/1994
Particulars of a mortgage charge
dot icon07/09/1994
Particulars of a mortgage charge
dot icon07/09/1994
Particulars of a mortgage charge
dot icon19/04/1994
31/03/94 annual return shuttle
dot icon30/12/1993
05/04/93 annual return shuttle
dot icon07/12/1993
Particulars of a mortgage charge
dot icon07/12/1993
Particulars of a mortgage charge
dot icon18/11/1993
Particulars of a mortgage charge
dot icon17/11/1993
Particulars of a mortgage charge
dot icon17/11/1993
30/11/92 annual accts
dot icon01/11/1993
Particulars of a mortgage charge
dot icon28/05/1993
Change of ARD during arp
dot icon28/05/1993
31/03/92 annual accts
dot icon28/05/1993
Change in sit reg add
dot icon28/05/1993
Change of ARD during arp
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon18/12/1992
Particulars of a mortgage charge
dot icon25/08/1992
05/04/92 annual return form
dot icon18/03/1992
Particulars of a mortgage charge
dot icon27/06/1991
Notice of ARD
dot icon26/04/1991
Change of dirs/sec
dot icon05/04/1991
Articles
dot icon05/04/1991
Memorandum
dot icon05/04/1991
Pars re dirs/sit reg off
dot icon05/04/1991
Decln complnce reg new co
dot icon05/04/1991
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
151.60K
-
0.00
-
-
2022
0
151.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Robert
Director
05/04/1991 - 27/02/2026
-
Mcentee, Hugo Daniel
Director
05/04/1991 - Present
-

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 CITY RENTALS LIMITED

CAPITAL CITY RENTALS LIMITED is an(a) Active company incorporated on 05/04/1991 with the registered office located at 13 Swanston Park, Newtownabbey, County Antrim BT36 5ET. There is currently 1 active director 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 CITY RENTALS LIMITED?

toggle

CAPITAL CITY RENTALS LIMITED is currently Active. It was registered on 05/04/1991 .

Where is CAPITAL CITY RENTALS LIMITED located?

toggle

CAPITAL CITY RENTALS LIMITED is registered at 13 Swanston Park, Newtownabbey, County Antrim BT36 5ET.

What does CAPITAL CITY RENTALS LIMITED do?

toggle

CAPITAL CITY RENTALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL CITY RENTALS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.