CAPSTAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPSTAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01086110

Incorporation date

11/12/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon16/02/2024
Satisfaction of charge 43 in full
dot icon16/02/2024
Satisfaction of charge 44 in full
dot icon16/02/2024
Satisfaction of charge 45 in full
dot icon16/02/2024
Satisfaction of charge 46 in full
dot icon16/02/2024
Satisfaction of charge 49 in full
dot icon16/02/2024
Satisfaction of charge 52 in full
dot icon16/02/2024
Satisfaction of charge 53 in full
dot icon16/02/2024
Satisfaction of charge 54 in full
dot icon16/02/2024
Satisfaction of charge 55 in full
dot icon16/02/2024
Satisfaction of charge 56 in full
dot icon16/02/2024
Satisfaction of charge 57 in full
dot icon16/02/2024
Satisfaction of charge 58 in full
dot icon16/02/2024
Satisfaction of charge 59 in full
dot icon16/02/2024
Satisfaction of charge 60 in full
dot icon16/02/2024
Satisfaction of charge 61 in full
dot icon16/02/2024
Satisfaction of charge 62 in full
dot icon16/02/2024
Satisfaction of charge 63 in full
dot icon16/02/2024
Satisfaction of charge 65 in full
dot icon16/02/2024
Satisfaction of charge 66 in full
dot icon16/02/2024
Satisfaction of charge 67 in full
dot icon13/11/2023
Satisfaction of charge 37 in full
dot icon13/11/2023
Satisfaction of charge 38 in full
dot icon13/11/2023
Satisfaction of charge 39 in full
dot icon13/11/2023
Satisfaction of charge 40 in full
dot icon13/11/2023
Satisfaction of charge 41 in full
dot icon13/11/2023
Satisfaction of charge 42 in full
dot icon17/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/11/2022
Satisfaction of charge 16 in full
dot icon02/11/2022
Satisfaction of charge 18 in full
dot icon02/11/2022
Satisfaction of charge 19 in full
dot icon02/11/2022
Satisfaction of charge 22 in full
dot icon02/11/2022
Satisfaction of charge 23 in full
dot icon02/11/2022
Satisfaction of charge 25 in full
dot icon02/11/2022
Satisfaction of charge 26 in full
dot icon02/11/2022
Satisfaction of charge 27 in full
dot icon02/11/2022
Satisfaction of charge 28 in full
dot icon02/11/2022
Satisfaction of charge 29 in full
dot icon02/11/2022
Satisfaction of charge 30 in full
dot icon02/11/2022
Satisfaction of charge 31 in full
dot icon02/11/2022
Satisfaction of charge 32 in full
dot icon02/11/2022
Satisfaction of charge 33 in full
dot icon02/11/2022
Satisfaction of charge 34 in full
dot icon02/11/2022
Satisfaction of charge 35 in full
dot icon02/11/2022
Satisfaction of charge 36 in full
dot icon28/10/2022
Satisfaction of charge 13 in full
dot icon28/10/2022
Satisfaction of charge 14 in full
dot icon28/10/2022
Satisfaction of charge 17 in full
dot icon28/10/2022
Satisfaction of charge 15 in full
dot icon28/10/2022
Satisfaction of charge 20 in full
dot icon28/10/2022
Satisfaction of charge 21 in full
dot icon28/10/2022
Satisfaction of charge 24 in full
dot icon22/09/2022
Satisfaction of charge 1 in full
dot icon22/09/2022
Satisfaction of charge 2 in full
dot icon22/09/2022
Satisfaction of charge 5 in full
dot icon22/09/2022
Satisfaction of charge 6 in full
dot icon22/09/2022
Satisfaction of charge 3 in full
dot icon22/09/2022
Satisfaction of charge 4 in full
dot icon22/09/2022
Satisfaction of charge 7 in full
dot icon22/09/2022
Satisfaction of charge 8 in full
dot icon22/09/2022
Satisfaction of charge 9 in full
dot icon22/09/2022
Satisfaction of charge 10 in full
dot icon22/09/2022
Satisfaction of charge 11 in full
dot icon22/09/2022
Satisfaction of charge 12 in full
dot icon20/09/2022
Satisfaction of charge 136 in full
dot icon04/05/2022
Registration of charge 010861100139, created on 2022-04-29
dot icon04/05/2022
Registration of charge 010861100140, created on 2022-04-29
dot icon03/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon18/02/2022
Director's details changed for Mrs Jennifer Helen Garrard on 2022-02-17
dot icon18/02/2022
Director's details changed for Rosemary Elizabeth Ralls on 2022-02-17
dot icon18/02/2022
Change of details for Mrs Penny Carolyn Barker as a person with significant control on 2022-02-17
dot icon18/02/2022
Change of details for Mrs Angela Jane Howitt as a person with significant control on 2022-02-17
dot icon11/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/03/2021
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 2021-03-05
dot icon22/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon03/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/03/2020
Director's details changed for Rosemary Elizabeth Ralls on 2020-03-30
dot icon16/03/2020
Termination of appointment of John Maurice Woollen as a director on 2016-06-22
dot icon07/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon29/03/2019
Secretary's details changed for Jennifer Helen Garrard on 2019-03-29
dot icon21/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon16/04/2018
Director's details changed for Jennifer Helen Garrard on 2018-04-16
dot icon16/04/2018
Secretary's details changed for Jennifer Helen Garrard on 2018-04-16
dot icon09/04/2018
Cessation of The Estate of Mr John Maurice Woollen as a person with significant control on 2018-04-03
dot icon09/04/2018
Notification of Penny Carolyn Barker as a person with significant control on 2018-04-04
dot icon09/04/2018
Notification of Granite Trustee Company Ltd as a person with significant control on 2018-04-04
dot icon14/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/08/2016
Appointment of Rosemary Elizabeth Ralls as a director on 2016-08-12
dot icon24/08/2016
Appointment of Jennifer Helen Garrard as a director on 2016-08-12
dot icon08/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon11/03/2016
Satisfaction of charge 116 in full
dot icon27/01/2016
Satisfaction of charge 118 in full
dot icon30/11/2015
Appointment of Mrs Angela Jane Howitt as a director on 2015-11-27
dot icon30/11/2015
Appointment of Mrs Penny Carolyn Barker as a director on 2015-11-27
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/05/2015
Registration of charge 010861100138, created on 2015-05-12
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon10/01/2015
Registration of charge 010861100137, created on 2014-12-22
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 136
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 135
dot icon25/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 134
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 129
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 132
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 130
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 133
dot icon02/06/2010
Duplicate mortgage certificatecharge no:127
dot icon12/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 128
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 127
dot icon09/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon08/06/2009
Return made up to 29/03/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 125
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 126
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 123
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 122
dot icon28/04/2008
Return made up to 29/03/08; full list of members
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 121
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 120
dot icon08/01/2008
Particulars of mortgage/charge
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/08/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 29/03/07; full list of members
dot icon30/03/2007
Particulars of mortgage/charge
dot icon01/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/05/2006
Return made up to 29/03/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 29/03/05; full list of members
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
Return made up to 29/03/04; full list of members
dot icon03/04/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
Secretary's particulars changed
dot icon16/07/2003
Return made up to 17/04/03; full list of members
dot icon17/02/2003
Director resigned
dot icon03/01/2003
Particulars of mortgage/charge
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Return made up to 17/04/02; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon30/08/2001
Particulars of mortgage/charge
dot icon05/06/2001
Accounts for a small company made up to 2001-01-31
dot icon26/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon20/04/2001
Return made up to 17/04/01; full list of members
dot icon07/12/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon14/09/2000
Accounts for a small company made up to 2000-01-31
dot icon13/06/2000
Return made up to 17/04/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-01-31
dot icon04/12/1999
Accounts for a small company made up to 1998-01-31
dot icon25/06/1999
Return made up to 17/04/99; full list of members
dot icon07/05/1998
Return made up to 17/04/98; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1997-01-31
dot icon25/04/1997
Return made up to 17/04/97; no change of members
dot icon24/12/1996
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon06/10/1996
Full accounts made up to 1996-01-31
dot icon16/04/1996
Return made up to 17/04/96; full list of members
dot icon09/04/1996
New secretary appointed
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon23/11/1995
Registered office changed on 23/11/95 from: barton house sandgate road folkestone kent CT20 1XB
dot icon05/07/1995
Return made up to 17/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-01-31
dot icon19/09/1994
Return made up to 17/04/94; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-01-31
dot icon02/12/1993
Return made up to 17/04/93; full list of members
dot icon12/03/1993
Particulars of mortgage/charge
dot icon02/12/1992
Full accounts made up to 1992-01-31
dot icon30/07/1992
Return made up to 17/04/92; full list of members
dot icon04/02/1992
Full accounts made up to 1991-01-31
dot icon22/07/1991
Return made up to 31/03/91; no change of members
dot icon19/07/1991
Return made up to 31/03/90; no change of members
dot icon21/03/1991
Full accounts made up to 1990-01-31
dot icon11/10/1990
Particulars of mortgage/charge
dot icon04/06/1990
Particulars of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon30/01/1990
Full accounts made up to 1989-01-31
dot icon29/01/1990
Return made up to 17/04/89; full list of members
dot icon13/09/1989
Particulars of mortgage/charge
dot icon05/07/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Declaration of satisfaction of mortgage/charge
dot icon28/03/1989
Particulars of mortgage/charge
dot icon13/01/1989
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Particulars of mortgage/charge
dot icon07/12/1988
Particulars of mortgage/charge
dot icon02/12/1988
Particulars of mortgage/charge
dot icon02/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
Particulars of mortgage/charge
dot icon26/09/1988
Particulars of mortgage/charge
dot icon18/05/1988
Full accounts made up to 1988-01-31
dot icon18/05/1988
Return made up to 30/04/88; full list of members
dot icon03/05/1988
Particulars of mortgage/charge
dot icon03/05/1988
Particulars of mortgage/charge
dot icon08/04/1988
Particulars of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon16/03/1988
Particulars of mortgage/charge
dot icon28/01/1988
Particulars of mortgage/charge
dot icon24/01/1988
Full accounts made up to 1987-01-31
dot icon24/01/1988
Return made up to 30/06/87; full list of members
dot icon21/01/1988
Particulars of mortgage/charge
dot icon14/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Particulars of mortgage/charge
dot icon22/12/1987
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon02/10/1987
Particulars of mortgage/charge
dot icon07/09/1987
Particulars of mortgage/charge
dot icon21/08/1987
Particulars of mortgage/charge
dot icon20/08/1987
Particulars of mortgage/charge
dot icon30/07/1987
Particulars of mortgage/charge
dot icon30/07/1987
Particulars of mortgage/charge
dot icon27/07/1987
Particulars of mortgage/charge
dot icon27/07/1987
Particulars of mortgage/charge
dot icon24/06/1987
Particulars of mortgage/charge
dot icon18/06/1987
Full accounts made up to 1986-01-31
dot icon18/06/1987
Return made up to 30/04/86; full list of members
dot icon11/06/1987
Particulars of mortgage/charge
dot icon08/06/1987
Particulars of mortgage/charge
dot icon08/06/1987
Particulars of mortgage/charge
dot icon08/06/1987
Particulars of mortgage/charge
dot icon06/04/1987
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon03/03/1987
Particulars of mortgage/charge
dot icon26/02/1987
Particulars of mortgage/charge
dot icon26/02/1987
Particulars of mortgage/charge
dot icon19/11/1986
Particulars of mortgage/charge
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
31/01/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.57M
-
0.00
161.41K
-
2023
4
1.40M
-
0.00
311.43K
-
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
Barker, Penny Carolyn
Director
27/11/2015 - Present
3
Mrs Angela Jane Howitt
Director
27/11/2015 - Present
11
Garrard, Jennifer Helen
Director
12/08/2016 - Present
2
Ralls, Rosemary Elizabeth
Director
12/08/2016 - Present
-

Persons with Significant Control

3
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 PROPERTIES LIMITED

CAPSTAN PROPERTIES LIMITED is an(a) Active company incorporated on 11/12/1972 with the registered office located at 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQ. 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 PROPERTIES LIMITED?

toggle

CAPSTAN PROPERTIES LIMITED is currently Active. It was registered on 11/12/1972 .

Where is CAPSTAN PROPERTIES LIMITED located?

toggle

CAPSTAN PROPERTIES LIMITED is registered at 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQ.

What does CAPSTAN PROPERTIES LIMITED do?

toggle

CAPSTAN PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPSTAN PROPERTIES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with no updates.