CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04816412

Incorporation date

01/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire PO6 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon26/03/2024
Termination of appointment of Ellie Jay Frost as a director on 2024-03-26
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/04/2022
Termination of appointment of Nigel Harry Selley as a director on 2022-04-25
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/03/2021
Appointment of Mr Nigel John Davenport as a director on 2021-03-07
dot icon12/02/2021
Appointment of Mrs Rodica Daniela Olosutean as a director on 2021-01-12
dot icon19/10/2020
Termination of appointment of Bernard Francis Desmond Cassidy as a director on 2020-08-19
dot icon21/09/2020
Appointment of Ms Ellie Jay Frost as a director on 2020-09-21
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Termination of appointment of Duncan Mclaren Garland as a director on 2020-03-26
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon31/01/2019
Appointment of Mr Nigel Harry Selley as a director on 2018-12-17
dot icon28/01/2019
Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to The Cottage 55 Dysart Avenue Drayton Portsmouth Hampshire PO6 2LY on 2019-01-28
dot icon11/12/2018
Termination of appointment of John Harries as a director on 2018-11-30
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon25/09/2017
Termination of appointment of Richard Candler as a director on 2017-07-24
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Appointment of Kay Beverly Gingell as a secretary on 2017-07-07
dot icon19/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/05/2016
Termination of appointment of Anthony Martin Bryant as a secretary on 2016-05-20
dot icon10/05/2016
Appointment of Mr Duncan Mclaren Garland as a director on 2016-04-21
dot icon10/05/2016
Director's details changed for Mr Bernard Francis Desmond Cassidy on 2016-05-10
dot icon10/05/2016
Appointment of Mr Anthony Martin Bryant as a director on 2016-04-21
dot icon10/05/2016
Appointment of Mr Richard Candler as a director on 2016-04-21
dot icon10/05/2016
Appointment of Mr Bernard Francis Desmond Cassidy as a director on 2016-04-21
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-01 no member list
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-01 no member list
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-07-01 no member list
dot icon10/09/2013
Appointment of Mr John Harries as a director
dot icon10/04/2013
Termination of appointment of Malcolm Smith as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-07-01 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-01 no member list
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-01 no member list
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Annual return made up to 01/07/09
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Annual return made up to 01/07/08
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 01/07/07
dot icon15/03/2007
Director resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2006
Director resigned
dot icon13/07/2006
Annual return made up to 01/07/06
dot icon28/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon21/03/2006
Registered office changed on 21/03/06 from: 4 quarterdeck 7 vectis way cosham portsmouth hampshire PO6 3EY
dot icon21/03/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon21/03/2006
Secretary's particulars changed
dot icon20/10/2005
Director resigned
dot icon13/09/2005
Annual return made up to 01/07/05
dot icon21/03/2005
Registered office changed on 21/03/05 from: 44 essex street london WC2R 3JF
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon06/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon08/07/2004
Annual return made up to 01/07/04
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Registered office changed on 04/08/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon01/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-34.49 % *

* during past year

Cash in Bank

£1,725.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
1.97K
-
0.00
2.91K
-
2022
0
3.08K
-
0.00
2.63K
-
2023
0
2.31K
-
0.00
1.73K
-
2023
0
2.31K
-
0.00
1.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.31K £Descended-24.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.73K £Descended-34.49 % *

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
Davenport, Nigel John
Director
07/03/2021 - Present
4
Harries, John
Director
03/04/2013 - 30/11/2018
5
Frost, Ellie Jay
Director
21/09/2020 - 26/03/2024
-
Olosutean, Rodica Daniela
Director
12/01/2021 - Present
-
Bryant, Anthony Martin
Director
21/04/2016 - 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+
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 CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED

CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED is an(a) Active company incorporated on 01/07/2003 with the registered office located at The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire PO6 2LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?

toggle

CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED is currently Active. It was registered on 01/07/2003 .

Where is CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED located?

toggle

CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED is registered at The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire PO6 2LY.

What does CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED do?

toggle

CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.