CAPSTONE INTERNATIONAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE INTERNATIONAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034458

Incorporation date

30/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Monarch House, 8 Church Street, Isleworth, Middlesex TW7 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon10/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-09-30
dot icon07/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon22/02/2023
Satisfaction of charge 1 in full
dot icon22/02/2023
Satisfaction of charge 2 in full
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/04/2022
Registration of charge 070344580003, created on 2022-04-05
dot icon06/04/2022
Registration of charge 070344580004, created on 2022-04-05
dot icon06/04/2022
Registration of charge 070344580005, created on 2022-04-05
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-09-30
dot icon31/01/2020
Director's details changed for Mr Harkirat Singh Sohal on 2020-01-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/03/2015
Registered office address changed from 1St Floor, 10 College Road Harrow Middlesex HA1 1BE to Monarch House 8 Church Street Isleworth Middlesex TW7 6XB on 2015-03-11
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2010
Appointment of Jagjit Singh Sohal as a director
dot icon11/11/2009
Appointment of Harkirht Sohal as a director
dot icon07/10/2009
Termination of appointment of Graham Cowan as a director
dot icon05/10/2009
Termination of appointment of Qa Registrars Limited as a secretary
dot icon05/10/2009
Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts., WD6 3EW on 2009-10-05
dot icon30/09/2009
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
30/09/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.21M
-
0.00
-
-
2022
2
3.26M
-
0.00
-
-
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
Sohal, Jagjit Singh
Director
09/04/2010 - Present
24
Sohal, Harkirat Singh
Director
30/09/2009 - Present
29

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 CAPSTONE INTERNATIONAL PROPERTIES LIMITED

CAPSTONE INTERNATIONAL PROPERTIES LIMITED is an(a) Active company incorporated on 30/09/2009 with the registered office located at Monarch House, 8 Church Street, Isleworth, Middlesex TW7 6XB. 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 CAPSTONE INTERNATIONAL PROPERTIES LIMITED?

toggle

CAPSTONE INTERNATIONAL PROPERTIES LIMITED is currently Active. It was registered on 30/09/2009 .

Where is CAPSTONE INTERNATIONAL PROPERTIES LIMITED located?

toggle

CAPSTONE INTERNATIONAL PROPERTIES LIMITED is registered at Monarch House, 8 Church Street, Isleworth, Middlesex TW7 6XB.

What does CAPSTONE INTERNATIONAL PROPERTIES LIMITED do?

toggle

CAPSTONE INTERNATIONAL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPSTONE INTERNATIONAL PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-30 with no updates.