CAPITAL SQUARE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SQUARE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730558

Incorporation date

10/03/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/12/2023
Secretary's details changed for East Block Group Limited on 2023-12-04
dot icon02/11/2023
Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2023-11-02
dot icon02/11/2023
Registered office address changed from C/O 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2023-11-02
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/11/2022
Director's details changed for Ms Carly Koven on 2022-11-07
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Micro company accounts made up to 2019-12-31
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Appointment of Ms Carly Koven as a director on 2021-08-16
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon22/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon04/12/2020
Secretary's details changed for East Block Management Limited on 2020-12-03
dot icon09/09/2020
Registered office address changed from 10 Burrows Close Lawford Manningtree Essex CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 2020-09-09
dot icon26/05/2020
Appointment of Mrs Phyllis Dike as a director on 2020-05-13
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon04/03/2020
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 10 Burrows Close Lawford Manningtree Essex CO11 2HE on 2020-03-04
dot icon28/01/2020
Appointment of East Block Management Limited as a secretary on 2020-01-01
dot icon28/01/2020
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2020-01-01
dot icon30/10/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Appointment of Gateway Corporate Solutions Limited as a secretary on 2019-08-07
dot icon07/08/2019
Termination of appointment of Isec Company Secretarial and Corporate Services Limited as a secretary on 2019-08-07
dot icon07/08/2019
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2019-08-07
dot icon04/06/2019
Appointment of Isec Company Secretarial and Corporate Services Limited as a secretary on 2017-04-01
dot icon04/06/2019
Termination of appointment of Awele Uwandulu as a director on 2019-05-17
dot icon04/06/2019
Termination of appointment of Sheelagh Margaret Killen as a director on 2019-06-03
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon29/05/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon26/11/2018
Micro company accounts made up to 2017-12-31
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon13/04/2018
Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2018-04-13
dot icon13/04/2018
Termination of appointment of Essex Properties Limited as a secretary on 2017-12-29
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Appointment of Ms Sheelagh Margaret Killen as a director on 2017-03-14
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-10 no member list
dot icon18/03/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-01-01
dot icon18/03/2016
Appointment of Essex Properties Limited as a secretary on 2016-01-01
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-10 no member list
dot icon07/10/2014
Termination of appointment of Frances Helen Brooker as a director on 2014-09-04
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-10 no member list
dot icon11/03/2014
Termination of appointment of Carol Sullivan as a secretary
dot icon11/03/2014
Appointment of Mr James Victor Sullivan as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-10 no member list
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-10 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Director's details changed for Awele Uwandulu on 2011-06-20
dot icon04/08/2011
Director's details changed for Mustafa Ince on 2011-06-20
dot icon04/08/2011
Director's details changed for Frances Helen Brooker on 2011-06-20
dot icon10/03/2011
Annual return made up to 2011-03-10 no member list
dot icon07/02/2011
Appointment of Frances Helen Brooker as a director
dot icon07/02/2011
Appointment of Awele Uwandulu as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Termination of appointment of Sheelagh Killen as a director
dot icon16/03/2010
Annual return made up to 2010-03-10 no member list
dot icon16/03/2010
Director's details changed for Sheelagh Margaret Killen on 2010-03-01
dot icon16/03/2010
Director's details changed for Mustafa Ince on 2010-03-01
dot icon02/03/2010
Termination of appointment of Adebayo Aderoju as a director
dot icon28/10/2009
Appointment of Mustafa Ince as a director
dot icon15/09/2009
Appointment terminated secretary sheelagh killen
dot icon15/09/2009
Secretary appointed carol sullivan
dot icon15/09/2009
Registered office changed on 15/09/2009 from 19 causton square dagenham essex RM10 9HB
dot icon14/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Annual return made up to 10/03/09
dot icon29/01/2009
Secretary appointed sheelagh killen
dot icon29/01/2009
Appointment terminated secretary goldfield properties LIMITED
dot icon29/01/2009
Registered office changed on 29/01/2009 from mansfield lodge slough road iver heath middlesex SL0 0EB
dot icon03/11/2008
Director appointed adebayo aderoju
dot icon15/09/2008
Director appointed sheelagh margaret killen
dot icon13/08/2008
Appointment terminated director joan kirkley
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Annual return made up to 10/03/08
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Annual return made up to 10/03/07
dot icon10/03/2006
Annual return made up to 10/03/06
dot icon22/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Annual return made up to 10/03/05
dot icon08/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
New secretary appointed
dot icon23/09/2004
Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0UR
dot icon02/09/2004
Annual return made up to 10/03/04
dot icon18/01/2004
Director resigned
dot icon30/12/2003
Secretary resigned
dot icon06/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Registered office changed on 23/09/03 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon14/09/2003
Secretary resigned;director resigned
dot icon14/09/2003
Director resigned
dot icon14/09/2003
New secretary appointed
dot icon01/09/2003
New director appointed
dot icon12/03/2003
Annual return made up to 10/03/03
dot icon12/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned
dot icon09/12/2002
New secretary appointed
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Annual return made up to 10/03/02
dot icon07/01/2002
Director resigned
dot icon09/11/2001
Secretary resigned
dot icon09/11/2001
New secretary appointed
dot icon08/11/2001
Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT
dot icon27/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/04/2001
Annual return made up to 10/03/01
dot icon30/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/09/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon16/08/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
Registered office changed on 30/05/00 from: 30 aylesbury street london EC1R 0ER
dot icon24/05/2000
Annual return made up to 10/03/00
dot icon10/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAST BLOCK GROUP LIMITED
Corporate Secretary
01/01/2020 - Present
41
Ince, Mustafa
Director
30/09/2009 - Present
3
Dike, Phyllis
Director
13/05/2020 - Present
-
Koven, Carly
Director
16/08/2021 - Present
-

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 SQUARE RESIDENTS LIMITED

CAPITAL SQUARE RESIDENTS LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX. There are currently 4 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 SQUARE RESIDENTS LIMITED?

toggle

CAPITAL SQUARE RESIDENTS LIMITED is currently Active. It was registered on 10/03/1999 .

Where is CAPITAL SQUARE RESIDENTS LIMITED located?

toggle

CAPITAL SQUARE RESIDENTS LIMITED is registered at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX.

What does CAPITAL SQUARE RESIDENTS LIMITED do?

toggle

CAPITAL SQUARE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPITAL SQUARE RESIDENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a dormant company made up to 2025-03-31.