CAPITAL ON SITE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ON SITE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872368

Incorporation date

16/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1993)
dot icon31/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon22/01/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon27/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon07/12/2015
Director's details changed for Susan Shaw on 2015-09-10
dot icon07/12/2015
Director's details changed for Mr Bertil Nygren on 2015-09-10
dot icon07/12/2015
Secretary's details changed for Susan Shaw on 2015-09-10
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon02/12/2013
Director's details changed for Mr Bertil Nygren on 2013-10-21
dot icon02/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon10/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon14/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon14/01/2009
Return made up to 16/11/08; full list of members
dot icon14/01/2009
Director's change of particulars / bertil nygren / 16/11/2008
dot icon03/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon07/01/2008
Return made up to 16/11/07; full list of members
dot icon03/01/2007
Return made up to 16/11/06; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon28/11/2005
Return made up to 16/11/05; full list of members
dot icon28/11/2005
Secretary's particulars changed;director's particulars changed
dot icon07/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon20/12/2004
Return made up to 16/11/04; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/11/2003
Return made up to 16/11/03; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon20/11/2002
Return made up to 16/11/02; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon23/11/2001
Return made up to 16/11/01; full list of members
dot icon31/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon15/11/2000
Return made up to 16/11/00; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon25/01/2000
Return made up to 16/11/99; full list of members
dot icon18/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon04/01/2000
Secretary resigned;director resigned
dot icon04/01/2000
New secretary appointed;new director appointed
dot icon25/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon16/12/1998
Return made up to 16/11/98; no change of members
dot icon15/05/1998
Full accounts made up to 1997-04-30
dot icon02/03/1998
Delivery ext'd 3 mth 30/04/97
dot icon13/02/1998
Return made up to 16/11/97; full list of members
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
Secretary resigned
dot icon25/09/1997
Registered office changed on 25/09/97 from: 48 hays mews mayfair london W1X 7RT
dot icon18/08/1997
Registered office changed on 18/08/97 from: 74 south audley street mayfair london W1Y 5FF
dot icon05/02/1997
Full accounts made up to 1996-04-30
dot icon10/12/1996
Return made up to 16/11/96; no change of members
dot icon11/09/1996
Accounting reference date extended from 30/11/95 to 30/04/96
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Accounts for a dormant company made up to 1994-11-30
dot icon28/03/1996
Resolutions
dot icon19/01/1996
Return made up to 16/11/95; no change of members
dot icon13/01/1995
Return made up to 16/11/93; no change of members
dot icon13/01/1995
Return made up to 16/11/94; full list of members
dot icon04/08/1994
Memorandum and Articles of Association
dot icon27/07/1994
Certificate of change of name
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Registered office changed on 15/07/94 from: 2 baches street london N1 6UB
dot icon16/11/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75K
-
0.00
-
-
2021
0
1.75K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Nygren, Bertil
Director
10/06/1994 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/1993 - 10/06/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/11/1993 - 10/06/1994
43699
Hyde, Gerard Joseph
Secretary
10/06/1994 - 15/09/1997
1
Shaw, Susan
Secretary
01/05/1999 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ON SITE PROPERTIES LIMITED

CAPITAL ON SITE PROPERTIES LIMITED is an(a) Active company incorporated on 16/11/1993 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL ON SITE PROPERTIES LIMITED?

toggle

CAPITAL ON SITE PROPERTIES LIMITED is currently Active. It was registered on 16/11/1993 .

Where is CAPITAL ON SITE PROPERTIES LIMITED located?

toggle

CAPITAL ON SITE PROPERTIES LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does CAPITAL ON SITE PROPERTIES LIMITED do?

toggle

CAPITAL ON SITE PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL ON SITE PROPERTIES LIMITED?

toggle

The latest filing was on 31/01/2026: Accounts for a dormant company made up to 2025-04-30.