CAPITAL PROPERTIES SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PROPERTIES SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05105346

Incorporation date

19/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

53 George Street, Newcastle Upon Tyne NE4 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon01/06/2022
Registration of charge 051053460028, created on 2022-05-20
dot icon30/05/2022
Registration of charge 051053460027, created on 2022-05-20
dot icon22/04/2022
Satisfaction of charge 051053460024 in full
dot icon26/01/2022
Director's details changed for Mr Sarwar Hakim on 2022-01-26
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/01/2022
Satisfaction of charge 14 in full
dot icon24/01/2022
Satisfaction of charge 15 in full
dot icon24/01/2022
Satisfaction of charge 16 in full
dot icon24/01/2022
Satisfaction of charge 051053460019 in full
dot icon24/01/2022
Satisfaction of charge 051053460018 in full
dot icon24/01/2022
Satisfaction of charge 051053460020 in full
dot icon24/01/2022
Satisfaction of charge 17 in full
dot icon24/01/2022
Satisfaction of charge 051053460023 in full
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/11/2020
Termination of appointment of Saleem Hakim as a director on 2020-11-24
dot icon04/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/08/2020
Director's details changed for Mr Saleem Hakim on 2020-08-04
dot icon06/05/2020
Satisfaction of charge 13 in full
dot icon06/05/2020
Satisfaction of charge 051053460022 in full
dot icon06/05/2020
Satisfaction of charge 12 in full
dot icon06/05/2020
Satisfaction of charge 051053460021 in full
dot icon30/03/2020
Registration of charge 051053460026, created on 2020-03-11
dot icon10/03/2020
Registration of charge 051053460025, created on 2020-02-27
dot icon27/02/2020
Registration of charge 051053460024, created on 2020-02-27
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/12/2016
Registration of charge 051053460023, created on 2016-11-18
dot icon02/12/2016
Registration of charge 051053460022, created on 2016-11-18
dot icon02/12/2016
Registration of charge 051053460021, created on 2016-11-18
dot icon02/12/2016
Registration of charge 051053460020, created on 2016-11-18
dot icon28/11/2016
Registration of charge 051053460018, created on 2016-11-18
dot icon28/11/2016
Registration of charge 051053460019, created on 2016-11-18
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/05/2016
Registered office address changed from 37a George Street Newcastle upon Tyne Tyne and Wear NE4 7JN to 53 George Street Newcastle upon Tyne NE4 7JN on 2016-05-09
dot icon20/04/2016
Satisfaction of charge 10 in full
dot icon26/02/2016
Appointment of Mr Saleem Hakim as a director on 2016-02-25
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2011
Duplicate mortgage certificatecharge no:17
dot icon15/06/2011
Duplicate mortgage certificatecharge no:17
dot icon15/06/2011
Duplicate mortgage certificatecharge no:17
dot icon15/06/2011
Duplicate mortgage certificatecharge no:17
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 16
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Farhan Hakim as a director
dot icon30/09/2010
Appointment of Mr Sarwar Hakim as a secretary
dot icon30/09/2010
Termination of appointment of Farhan Hakim as a secretary
dot icon23/09/2010
Termination of appointment of Fiaz Hakim as a director
dot icon29/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon29/06/2010
Director's details changed for Sarwar Hakim on 2010-04-19
dot icon29/06/2010
Director's details changed for Mr Farhan Hakim on 2010-04-19
dot icon29/06/2010
Director's details changed for Mr Fiaz Sarwar Hakim on 2010-04-19
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 19/04/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon23/06/2008
Return made up to 19/04/08; full list of members
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/10/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon27/04/2007
Return made up to 19/04/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/01/2007
Particulars of mortgage/charge
dot icon10/08/2006
Return made up to 19/04/06; full list of members
dot icon10/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Ad 01/05/05--------- £ si 2@1=2 £ ic 1/3
dot icon01/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/01/2006
Return made up to 19/04/05; full list of members
dot icon24/10/2005
Ad 19/04/04--------- £ si 98@1=98 £ ic 1/99
dot icon07/09/2005
Particulars of mortgage/charge
dot icon05/08/2004
New director appointed
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New secretary appointed;new director appointed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Registered office changed on 23/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon19/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
767.05K
-
0.00
108.20K
-
2022
4
859.54K
-
0.00
-
-
2023
0
874.59K
-
0.00
-
-
2023
0
874.59K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

874.59K £Ascended1.75 % *

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
Hakim, Sarwar
Director
20/06/2004 - Present
11
Hakim, Fiaz Sarwar
Director
19/04/2004 - 01/05/2010
12

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+
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 PROPERTIES SOLUTIONS LIMITED

CAPITAL PROPERTIES SOLUTIONS LIMITED is an(a) Active company incorporated on 19/04/2004 with the registered office located at 53 George Street, Newcastle Upon Tyne NE4 7JN. There is currently 1 active director 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 PROPERTIES SOLUTIONS LIMITED?

toggle

CAPITAL PROPERTIES SOLUTIONS LIMITED is currently Active. It was registered on 19/04/2004 .

Where is CAPITAL PROPERTIES SOLUTIONS LIMITED located?

toggle

CAPITAL PROPERTIES SOLUTIONS LIMITED is registered at 53 George Street, Newcastle Upon Tyne NE4 7JN.

What does CAPITAL PROPERTIES SOLUTIONS LIMITED do?

toggle

CAPITAL PROPERTIES SOLUTIONS 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 PROPERTIES SOLUTIONS LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-04-30.