CAPSTAN COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CAPSTAN COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004529

Incorporation date

31/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon17/11/2025
Micro company accounts made up to 2024-12-31
dot icon14/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon12/06/2025
Appointment of Ms Annika Bartels as a director on 2025-04-28
dot icon02/06/2025
Appointment of Mr Martin Francis Giles as a director on 2025-04-28
dot icon01/01/2025
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Jacqueline Maria O'doherty as a director on 2024-09-02
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon29/09/2022
Termination of appointment of John Anthony Blakemore as a director on 2022-09-29
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/06/2022
Director's details changed for Mr Philip John Reynolds on 2022-06-02
dot icon02/06/2022
Director's details changed for Mr Cormac Mac Crann on 2022-06-02
dot icon02/06/2022
Director's details changed for Jacqueline Maria O'doherty on 2022-06-02
dot icon02/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon02/06/2022
Director's details changed for Mr John Anthony Blakemore on 2022-06-02
dot icon02/06/2022
Director's details changed for Mr Frederick Alexander Badowski on 2022-05-31
dot icon02/06/2022
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ on 2022-06-02
dot icon16/05/2022
Termination of appointment of Laurence Matthew Frost as a director on 2022-05-16
dot icon04/11/2021
Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-06-01
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon21/05/2021
Appointment of Mr Cormac Mac Crann as a director on 2021-03-03
dot icon17/05/2021
Appointment of Mr John Anthony Blakemore as a director on 2021-05-17
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon08/12/2020
Appointment of Mr Frederick Alexander Badowski as a director on 2020-12-03
dot icon19/11/2020
Micro company accounts made up to 2019-12-31
dot icon22/07/2020
Termination of appointment of Elaine Lee Watthey as a director on 2020-07-21
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/03/2020
Appointment of Mr Laurence Matthew Frost as a director on 2020-03-02
dot icon07/01/2020
Termination of appointment of Krista Jane Davies as a director on 2020-01-06
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2019
Termination of appointment of Elizabeth Ann Watkinson as a director on 2019-12-06
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Appointment of Ms Krista Jane Davies as a director on 2019-10-07
dot icon12/08/2019
Termination of appointment of Cormac Mac Crann as a director on 2019-07-31
dot icon12/08/2019
Termination of appointment of Annie Dawn Stewart as a director on 2019-07-31
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/06/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-06-01
dot icon25/07/2018
Registered office address changed from 2 Old Court Mews 311a Chase Road Southgate London N14 6JS to Portsoken House 155-157 Minories London EC3N 1LJ on 2018-07-25
dot icon25/07/2018
Termination of appointment of Ablesafe Limited as a secretary on 2018-07-25
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon02/06/2018
Termination of appointment of Frederick Alexander Badowski as a director on 2018-06-01
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2017
Appointment of Jacqueline Maria O'doherty as a director on 2017-07-25
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/05/2017
Micro company accounts made up to 2016-12-31
dot icon26/08/2016
Appointment of Annie Dawn Stewart as a director on 2016-07-27
dot icon23/08/2016
Appointment of Frederick Alexander Badowski as a director on 2016-07-27
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon01/06/2015
Secretary's details changed for Ablesafe Limited on 2014-05-01
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon08/07/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon03/06/2014
Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 2014-06-03
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon13/03/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon23/06/2011
Director's details changed for Elaine Lee Watthey on 2010-06-01
dot icon23/06/2011
Director's details changed for Philip Reynolds on 2010-06-01
dot icon14/06/2011
Director's details changed for Cormac Mac Crann on 2011-06-14
dot icon14/06/2011
Appointment of Elizabeth Ann Watkinson as a director
dot icon14/06/2011
Appointment of Cormac Mac Crann as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/02/2011
Termination of appointment of Annie Stewart as a director
dot icon21/02/2011
Termination of appointment of Suzanne Giles as a director
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Ablesafe Limited on 2010-05-30
dot icon01/06/2010
Termination of appointment of David Halpin as a director
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/09/2009
Appointment terminated director john ellis
dot icon30/09/2009
Director appointed david charles halpin
dot icon28/09/2009
Appointment terminated director john vowell
dot icon28/09/2009
Appointment terminated director clare higham
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon19/12/2008
Secretary appointed ablesafe LIMITED
dot icon19/12/2008
Registered office changed on 19/12/2008 from 27 capstan court 24 wapping wall london E1W 3SE
dot icon01/12/2008
Appointment terminated secretary william bussey
dot icon01/12/2008
Appointment terminated director william bussey
dot icon04/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon04/11/2008
Director appointed annie dawn stewart
dot icon01/10/2008
Return made up to 31/05/08; full list of members
dot icon04/04/2008
Director appointed john ellis
dot icon04/04/2008
Director appointed suzanne giles
dot icon04/04/2008
Director appointed elaine watthey
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/07/2007
Return made up to 31/05/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon28/06/2006
Return made up to 31/05/06; full list of members
dot icon16/05/2006
New director appointed
dot icon26/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon04/07/2005
Return made up to 31/05/05; change of members
dot icon01/06/2005
Return made up to 31/05/04; change of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon01/07/2003
Return made up to 31/05/03; full list of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon22/10/2002
New secretary appointed
dot icon17/06/2002
Registered office changed on 17/06/02 from: sykes anderson 54 leman street london E1 83Y
dot icon31/05/2002
Return made up to 31/05/02; full list of members
dot icon31/05/2002
Secretary resigned
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon22/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon29/11/2001
New secretary appointed
dot icon25/07/2001
Return made up to 31/05/01; full list of members
dot icon18/07/2001
Ad 05/01/01-05/01/01 £ si 35@1=35 £ ic 1/36
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Secretary resigned
dot icon06/09/2000
Resolutions
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Resolutions
dot icon03/08/2000
£ nc 100/39 25/07/00
dot icon19/06/2000
Certificate of change of name
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon31/05/2000
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
31/05/2026
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
0
80.14K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mac Crann, Cormac
Director
03/03/2021 - Present
10
O'doherty, Jacqueline Maria
Director
25/07/2017 - 02/09/2024
3
Reynolds, Philip John
Director
29/08/2005 - Present
5
Giles, Martin Francis
Director
28/04/2025 - Present
10
Bartels, Annika
Director
28/04/2025 - Present
1

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 CAPSTAN COURT FREEHOLD LIMITED

CAPSTAN COURT FREEHOLD LIMITED is an(a) Active company incorporated on 31/05/2000 with the registered office located at C/O Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire CH4 8RQ. 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 CAPSTAN COURT FREEHOLD LIMITED?

toggle

CAPSTAN COURT FREEHOLD LIMITED is currently Active. It was registered on 31/05/2000 .

Where is CAPSTAN COURT FREEHOLD LIMITED located?

toggle

CAPSTAN COURT FREEHOLD LIMITED is registered at C/O Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire CH4 8RQ.

What does CAPSTAN COURT FREEHOLD LIMITED do?

toggle

CAPSTAN COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPSTAN COURT FREEHOLD LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2024-12-31.