CAPITOL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPITOL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835979

Incorporation date

03/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon06/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon18/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon06/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/09/2022
Termination of appointment of David John Beech as a director on 2022-09-13
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-03 with updates
dot icon05/10/2020
Director's details changed for Mr Robin Alan Macfarlane Stephenson on 2020-09-02
dot icon05/10/2020
Director's details changed for Laura Riley on 2020-09-02
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon01/04/2020
Termination of appointment of Dan Snape as a director on 2020-04-01
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon24/01/2018
Termination of appointment of Lisa Ann Druce as a director on 2018-01-24
dot icon27/09/2017
Appointment of Mr Dan Snape as a director on 2017-09-27
dot icon08/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon12/01/2017
Termination of appointment of Ian Andrew Rabagliati as a director on 2017-01-12
dot icon14/12/2016
Director's details changed for Ian Andrew Rabagliah on 2016-12-14
dot icon15/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon12/05/2016
Termination of appointment of Anthony Peter Fox-Leonard as a director on 2016-05-12
dot icon24/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon20/10/2015
Director's details changed for Mr Robin Alan Macfarlane Stephenson on 2015-10-20
dot icon20/10/2015
Director's details changed for Mr Anthony Peter Fox-Leonard on 2015-10-20
dot icon20/10/2015
Director's details changed for Ian Andrew Rabagliah on 2015-10-20
dot icon20/10/2015
Director's details changed for Laura Riley on 2015-10-20
dot icon20/10/2015
Director's details changed for Lisa Ann Druce on 2015-10-20
dot icon20/10/2015
Director's details changed for Mr David John Beech on 2015-10-20
dot icon25/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon18/09/2015
Secretary's details changed for Realty Management Ltd on 2015-09-17
dot icon17/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-17
dot icon21/01/2015
Termination of appointment of Michael Peter Carroll as a director on 2015-01-21
dot icon04/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon16/01/2013
Appointment of Mr David John Beech as a director
dot icon14/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon25/09/2012
Director's details changed for Laura Riley on 2012-09-03
dot icon25/09/2012
Director's details changed for Lisa Ann Druce on 2012-09-03
dot icon25/09/2012
Director's details changed for Ian Andrew Rabagliah on 2012-09-03
dot icon25/09/2012
Director's details changed for Michael Peter Carroll on 2012-09-03
dot icon28/06/2012
Termination of appointment of Neel Halder as a director
dot icon05/03/2012
Termination of appointment of Dan Snape as a director
dot icon01/03/2012
Appointment of Mr Anthony Peter Fox-Leonard as a director
dot icon09/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon02/11/2011
Director's details changed for Mr Robin Alan Macfarlane Stephenson on 2011-11-02
dot icon02/11/2011
Appointment of Mr Robin Alan Macfarlane Stephenson as a director
dot icon27/09/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-09-27
dot icon27/09/2011
Appointment of Realty Management Ltd as a secretary
dot icon27/09/2011
Termination of appointment of Dan Snape as a secretary
dot icon09/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon10/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon05/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/09/2009
Return made up to 03/09/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon17/11/2008
Return made up to 03/09/08; full list of members
dot icon11/11/2008
Director and secretary's change of particulars / dan snape / 28/10/2008
dot icon16/10/2008
Director appointed ian andrew rabagliah
dot icon11/06/2008
Director appointed michael peter carroll
dot icon18/03/2008
Director appointed lisa ann druce
dot icon15/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon04/10/2007
Return made up to 03/09/07; change of members
dot icon05/07/2007
Director's particulars changed
dot icon29/06/2007
Director resigned
dot icon29/06/2007
New director appointed
dot icon26/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon30/05/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon22/01/2007
Secretary resigned
dot icon08/01/2007
New secretary appointed
dot icon07/12/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned;director resigned
dot icon22/09/2006
Return made up to 03/09/06; change of members
dot icon31/08/2006
Director resigned
dot icon20/07/2006
New secretary appointed
dot icon04/05/2006
New director appointed
dot icon09/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon29/09/2005
Return made up to 03/09/05; full list of members
dot icon19/05/2005
Director resigned
dot icon15/11/2004
Accounts for a dormant company made up to 2004-09-30
dot icon15/11/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon29/09/2004
Return made up to 03/09/04; change of members
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon24/01/2004
Resolutions
dot icon26/09/2003
Return made up to 03/09/03; change of members
dot icon02/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/04/2003
New director appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: 104 victoria road north portsmouth PO5 1QE
dot icon26/09/2002
Return made up to 03/09/02; full list of members
dot icon29/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/07/2002
Accounts for a dormant company made up to 2000-12-31
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New secretary appointed
dot icon29/04/2002
Ad 19/03/02--------- £ si 54@1=54 £ ic 2/56
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: 34 cuppin street po box 297 chester cheshire CH1 2WE
dot icon01/10/2001
Return made up to 03/09/01; full list of members
dot icon07/09/2000
Return made up to 03/09/00; full list of members
dot icon07/09/2000
Director's particulars changed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon17/02/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon19/01/2000
Certificate of change of name
dot icon03/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
56.00
-
0.00
56.00
-
2022
-
56.00
-
0.00
56.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Robin Alan Macfarlane
Director
02/11/2011 - Present
2
Riley, Laura
Director
05/06/2007 - 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 CAPITOL COURT MANAGEMENT COMPANY LIMITED

CAPITOL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 2 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 COURT MANAGEMENT COMPANY LIMITED?

toggle

CAPITOL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/09/1999 .

Where is CAPITOL COURT MANAGEMENT COMPANY LIMITED located?

toggle

CAPITOL COURT MANAGEMENT COMPANY LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does CAPITOL COURT MANAGEMENT COMPANY LIMITED do?

toggle

CAPITOL COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 06/10/2025: Accounts for a dormant company made up to 2025-09-30.