CAPITAL HILL PARTNERSHIP (GP) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HILL PARTNERSHIP (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04054321

Incorporation date

11/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Coleman Street, London, United Kingdom EC2R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to One Coleman Street London United Kingdom EC2R 5AA on 2025-09-01
dot icon01/09/2025
Appointment of Mr Robert Fletcher Codling as a director on 2025-08-15
dot icon29/08/2025
Termination of appointment of Ian Cody as a director on 2025-08-15
dot icon29/08/2025
Termination of appointment of Adam David Jackson as a director on 2025-08-15
dot icon29/08/2025
Appointment of Mr Grant Thomas Worrall as a director on 2025-08-15
dot icon28/08/2025
Appointment of Alter Domus (Uk) Limited as a secretary on 2025-08-15
dot icon28/08/2025
Termination of appointment of Hermes Secretariat Limited as a secretary on 2025-08-15
dot icon18/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon13/06/2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31
dot icon07/06/2024
Satisfaction of charge 040543210001 in full
dot icon07/06/2024
Satisfaction of charge 040543210002 in full
dot icon07/06/2024
Satisfaction of charge 040543210003 in full
dot icon07/06/2024
Satisfaction of charge 040543210004 in full
dot icon13/03/2024
Change of details for Nextlinks Limited as a person with significant control on 2024-03-07
dot icon09/02/2024
Total exemption full accounts made up to 2023-03-25
dot icon21/11/2023
Appointment of Mr Adam David Jackson as a director on 2023-11-21
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
15/08/2025 - Present
650
HERMES SECRETARIAT LIMITED
Corporate Secretary
28/10/2003 - 15/08/2025
65
Lewis-Pratt, Andrew
Director
10/08/2000 - 05/12/2002
136
Mr Frederick David Richard Coupe
Director
06/12/2000 - 08/07/2004
29
Grose, David Leonard
Director
22/08/2016 - 30/01/2018
122

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 HILL PARTNERSHIP (GP) LIMITED

CAPITAL HILL PARTNERSHIP (GP) LIMITED is an(a) Active company incorporated on 11/08/2000 with the registered office located at One, Coleman Street, London, United Kingdom EC2R 5AA. 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 HILL PARTNERSHIP (GP) LIMITED?

toggle

CAPITAL HILL PARTNERSHIP (GP) LIMITED is currently Active. It was registered on 11/08/2000 .

Where is CAPITAL HILL PARTNERSHIP (GP) LIMITED located?

toggle

CAPITAL HILL PARTNERSHIP (GP) LIMITED is registered at One, Coleman Street, London, United Kingdom EC2R 5AA.

What does CAPITAL HILL PARTNERSHIP (GP) LIMITED do?

toggle

CAPITAL HILL PARTNERSHIP (GP) 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 HILL PARTNERSHIP (GP) LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.