CAPITOL CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPITOL CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04518524

Incorporation date

23/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

29 Lee Lane Lee Lane, Horwich, Bolton BL6 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon04/11/2025
Confirmation statement made on 2025-08-15 with updates
dot icon12/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Termination of appointment of Paul Raby as a director on 2024-11-11
dot icon23/08/2024
Appointment of Lanecape Ltd as a secretary on 2024-08-23
dot icon23/08/2024
Termination of appointment of P R Gibbs & Co. Ltd as a secretary on 2024-08-23
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon17/03/2023
Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 2023-03-17
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon05/11/2021
Appointment of Mrs Julie Lomax as a director on 2021-11-04
dot icon04/11/2021
Appointment of P R Gibbs & Co. Ltd as a secretary on 2021-11-04
dot icon04/11/2021
Appointment of Mr Paul Raby as a director on 2021-11-04
dot icon04/11/2021
Appointment of Miss Sally Daly as a director on 2021-11-04
dot icon04/11/2021
Director's details changed for Miss Deborah Morrey on 2021-11-04
dot icon04/11/2021
Registered office address changed from 18 Birkett Drive Bolton Lancashire BL1 7DE England to 85/87 Market Street Westhoughton Bolton BL5 3AA on 2021-11-04
dot icon04/11/2021
Appointment of Miss Deborah Morrey as a director on 2021-11-04
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon01/10/2019
Registered office address changed from 18 Birkett Drive Birkett Drive Bolton BL1 7DE England to 18 Birkett Drive Bolton Lancashire BL1 7DE on 2019-10-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2018
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2018
Administrative restoration application
dot icon13/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon19/10/2017
Termination of appointment of Colin John Lynch as a director on 2017-10-19
dot icon19/10/2017
Termination of appointment of Sally Daly as a director on 2017-10-19
dot icon19/10/2017
Termination of appointment of Michael James O'donnell as a director on 2017-10-19
dot icon18/10/2017
Termination of appointment of Thomas Edward Harrison as a director on 2017-10-18
dot icon16/10/2017
Termination of appointment of Keith Arthur Taylor as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Richard George Higgs as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Richard George Higgs as a director on 2017-10-16
dot icon27/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon27/09/2017
Appointment of Mrs Emma Hargreaves as a director on 2017-09-27
dot icon27/09/2017
Registered office address changed from C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU England to 18 Birkett Drive Birkett Drive Bolton BL1 7DE on 2017-09-27
dot icon30/05/2017
Termination of appointment of Victoria Jane Morris as a secretary on 2017-05-29
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Registered office address changed from 17 Fernleigh 45 Sharples Park Bolton Greater Manchester BL1 6PG to C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU on 2016-09-26
dot icon07/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon07/09/2016
Appointment of Mrs Victoria Jane Morris as a secretary on 2016-05-03
dot icon07/09/2016
Termination of appointment of David Woods as a secretary on 2016-05-03
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Termination of appointment of Kenneth Grundy as a director on 2014-12-12
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon24/08/2010
Director's details changed for Michael James O'donnell on 2010-08-23
dot icon24/08/2010
Director's details changed for Keith Arthur Taylor on 2010-08-23
dot icon24/08/2010
Director's details changed for Thomas Edward Harrison on 2010-08-23
dot icon24/08/2010
Director's details changed for Colin John Lynch on 2010-08-23
dot icon24/08/2010
Director's details changed for Sally Daly on 2010-08-23
dot icon24/08/2010
Director's details changed for Kenneth Grundy on 2010-08-23
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon25/08/2009
Appointment terminated director clive gibbons
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/08/2008
Return made up to 23/08/08; full list of members
dot icon27/08/2008
Appointment terminated director peter rigby
dot icon27/08/2008
Appointment terminated director michael allen
dot icon27/08/2008
Appointment terminated director denise hunt
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
New secretary appointed
dot icon08/01/2008
Registered office changed on 08/01/08 from: 6 capitol close bolton lancashire BL1 6LU
dot icon08/01/2008
Secretary resigned
dot icon03/09/2007
Return made up to 23/08/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2006
Return made up to 23/08/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 23/08/05; full list of members
dot icon23/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon25/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Return made up to 23/08/04; full list of members
dot icon01/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon14/10/2004
New secretary appointed;new director appointed
dot icon23/09/2004
Registered office changed on 23/09/04 from: first floor delph house 877/879 moss bank way bolton BL1 5SN
dot icon10/09/2004
Director's particulars changed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed;new director appointed
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Secretary resigned
dot icon28/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/07/2004
Ad 20/09/03-30/01/04 £ si 2@1=2 £ ic 9/11
dot icon01/12/2003
Ad 28/02/03--------- £ si 7@1
dot icon14/11/2003
Return made up to 23/08/03; full list of members
dot icon17/06/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon03/09/2002
Secretary resigned
dot icon23/08/2002
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
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P R GIBBS & CO. LTD
Corporate Secretary
04/11/2021 - 23/08/2024
40
Lomax, Julie
Director
04/11/2021 - Present
2
Mrs Emma Hargreaves
Director
27/09/2017 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/2002 - 23/08/2002
99600
Lynch, Colin John
Director
20/02/2004 - 19/10/2017
10

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 CAPITOL CLOSE MANAGEMENT COMPANY LIMITED

CAPITOL CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at 29 Lee Lane Lee Lane, Horwich, Bolton BL6 7AY. There are currently 5 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 CAPITOL CLOSE MANAGEMENT COMPANY LIMITED?

toggle

CAPITOL CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/08/2002 .

Where is CAPITOL CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

CAPITOL CLOSE MANAGEMENT COMPANY LIMITED is registered at 29 Lee Lane Lee Lane, Horwich, Bolton BL6 7AY.

What does CAPITOL CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

CAPITOL CLOSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAPITOL CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Compulsory strike-off action has been discontinued.