CAPITAL COMMUNITY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL COMMUNITY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09512747

Incorporation date

26/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Gardenia Close, Rendlesham, Woodbridge IP12 2GXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon14/05/2025
Satisfaction of charge 095127470005 in full
dot icon29/04/2025
Registration of charge 095127470006, created on 2025-04-24
dot icon04/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-30
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Memorandum and Articles of Association
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon05/01/2024
Termination of appointment of Michael Robert Ellis as a director on 2024-01-05
dot icon05/01/2024
Termination of appointment of Bernard John Mckeon as a director on 2024-01-05
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-30
dot icon20/10/2023
Satisfaction of charge 095127470002 in full
dot icon20/10/2023
Satisfaction of charge 095127470003 in full
dot icon20/10/2023
Satisfaction of charge 095127470001 in full
dot icon06/10/2023
Registration of charge 095127470005, created on 2023-10-06
dot icon24/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon24/03/2023
Termination of appointment of Christopher Michael Taylor as a director on 2023-03-23
dot icon19/01/2023
Director's details changed for Dr Bernard John Mckeon on 2023-01-16
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon31/10/2022
Registration of charge 095127470004, created on 2022-10-13
dot icon28/10/2022
Appointment of Dr Christopher Michael Taylor as a director on 2022-10-27
dot icon24/10/2022
Registration of charge 095127470002, created on 2022-10-13
dot icon24/10/2022
Registration of charge 095127470003, created on 2022-10-13
dot icon19/10/2022
Registration of charge 095127470001, created on 2022-10-13
dot icon07/07/2022
Appointment of Ms Diana Frances Davidson as a director on 2022-05-11
dot icon24/05/2022
Director's details changed for Mr Anthony John Whittelle Hardy on 2022-05-24
dot icon13/05/2022
Appointment of Mr Omar Iskandarani as a director on 2022-05-11
dot icon12/05/2022
Appointment of Mr Michael Robert Ellis as a director on 2022-05-11
dot icon26/04/2022
Registered office address changed from 30 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX United Kingdom to 15 Gardenia Close Rendlesham Woodbridge IP12 2GX on 2022-04-26
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-03-30
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon30/11/2021
Notice of removal of a director
dot icon30/10/2021
Appointment of Dr Bernard John Mckeon as a director on 2021-10-28
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon20/01/2017
Resolutions
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-12-14
dot icon01/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon26/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

6
2023
change arrow icon+419.74 % *

* during past year

Cash in Bank

£395.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
2
269.77K
-
0.00
76.00
-
2023
6
547.72K
-
0.00
395.00
-
2023
6
547.72K
-
0.00
395.00
-

Employees

2023

Employees

6 Ascended200 % *

Net Assets(GBP)

547.72K £Ascended103.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

395.00 £Ascended419.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warburton, Peter Nigel, Dr
Director
26/03/2015 - Present
14
Dr Christopher Michael Taylor
Director
27/10/2022 - 23/03/2023
1
Mckeon, Bernard John, Dr
Director
28/10/2021 - 05/01/2024
-
Davidson, Diana Frances
Director
11/05/2022 - Present
-
Ellis, Michael Robert
Director
11/05/2022 - 05/01/2024
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL COMMUNITY DEVELOPMENTS LIMITED

CAPITAL COMMUNITY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/03/2015 with the registered office located at 15 Gardenia Close, Rendlesham, Woodbridge IP12 2GX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL COMMUNITY DEVELOPMENTS LIMITED?

toggle

CAPITAL COMMUNITY DEVELOPMENTS LIMITED is currently Active. It was registered on 26/03/2015 .

Where is CAPITAL COMMUNITY DEVELOPMENTS LIMITED located?

toggle

CAPITAL COMMUNITY DEVELOPMENTS LIMITED is registered at 15 Gardenia Close, Rendlesham, Woodbridge IP12 2GX.

What does CAPITAL COMMUNITY DEVELOPMENTS LIMITED do?

toggle

CAPITAL COMMUNITY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CAPITAL COMMUNITY DEVELOPMENTS LIMITED have?

toggle

CAPITAL COMMUNITY DEVELOPMENTS LIMITED had 6 employees in 2023.

What is the latest filing for CAPITAL COMMUNITY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-30.