CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED

Register to unlock more data on OkredoRegister

CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389188

Incorporation date

03/10/2007

Size

Full

Contacts

Registered address

Registered address

1 Curo Park, Frogmore, St. Albans, Hertfordshire AL2 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon17/03/2025
Full accounts made up to 2024-06-30
dot icon21/02/2025
Change of details for Capwell Property Hold Co No1 Limited as a person with significant control on 2024-05-27
dot icon18/05/2024
Full accounts made up to 2023-06-30
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon24/10/2023
Compulsory strike-off action has been discontinued
dot icon23/10/2023
Confirmation statement made on 2023-06-19 with updates
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Memorandum and Articles of Association
dot icon04/10/2022
Resolutions
dot icon03/10/2022
Change of share class name or designation
dot icon29/09/2022
Particulars of variation of rights attached to shares
dot icon29/09/2022
Statement of company's objects
dot icon28/09/2022
Certificate of change of name
dot icon02/08/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Change of details for John Sisk & Son Limited as a person with significant control on 2022-07-20
dot icon20/07/2022
Termination of appointment of Ajaz Shafi as a director on 2022-07-20
dot icon20/07/2022
Termination of appointment of Paul Richard Brown as a director on 2022-07-20
dot icon20/07/2022
Appointment of Mr John Patrick Sisk as a director on 2022-07-20
dot icon20/07/2022
Appointment of Mr Gerard Penny as a director on 2022-07-20
dot icon20/07/2022
Notification of Capwell Property Hold Co No1 Limited as a person with significant control on 2022-07-20
dot icon20/07/2022
Cessation of John Sisk & Son Limited as a person with significant control on 2022-07-20
dot icon11/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon27/01/2022
Termination of appointment of Stephen Bowcott as a director on 2022-01-27
dot icon27/01/2022
Appointment of Mr Ajaz Shafi as a director on 2022-01-27
dot icon18/11/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon21/01/2021
Full accounts made up to 2019-12-31
dot icon08/07/2020
Termination of appointment of John Francis Dennehy as a director on 2020-07-08
dot icon08/07/2020
Appointment of Mr Paul Richard Brown as a director on 2020-07-08
dot icon07/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon16/05/2018
Notification of John Sisk & Son Limited as a person with significant control on 2016-04-06
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Stephen Bowcott as a director on 2015-12-15
dot icon29/04/2016
Termination of appointment of Garry Keith Crabtree as a director on 2015-12-15
dot icon10/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Satisfaction of charge 1 in full
dot icon08/06/2015
Satisfaction of charge 063891880004 in full
dot icon25/03/2015
Cancellation of shares. Statement of capital on 2014-12-30
dot icon04/03/2015
Satisfaction of charge 3 in full
dot icon17/02/2015
Termination of appointment of Stephen Prockter as a director on 2014-12-30
dot icon17/02/2015
Appointment of Mr Garry Keith Crabtree as a director on 2014-12-30
dot icon18/12/2014
Appointment of Ms Maura Toles as a secretary on 2014-12-18
dot icon18/12/2014
Termination of appointment of Nicholas O'connor as a secretary on 2014-12-18
dot icon18/12/2014
Termination of appointment of Nicholas O'connor as a secretary on 2014-12-18
dot icon27/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Registration of charge 063891880004
dot icon25/05/2013
Satisfaction of charge 2 in full
dot icon25/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon26/09/2012
Appointment of John Francis Dennehy as a director
dot icon26/09/2012
Appointment of Nicholas O'connor as a secretary
dot icon26/09/2012
Termination of appointment of Paul Hickey as a director
dot icon26/09/2012
Termination of appointment of Paul Hickey as a secretary
dot icon24/01/2012
Full accounts made up to 2010-12-31
dot icon21/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon29/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon29/10/2009
Director's details changed for Paul Hickey on 2009-10-01
dot icon29/10/2009
Director's details changed for Stephen Prockter on 2009-10-01
dot icon29/10/2009
Director's details changed for Paul Hickey on 2009-09-30
dot icon29/10/2009
Director's details changed for Stephen Prockter on 2009-09-30
dot icon24/10/2008
Return made up to 03/10/08; full list of members
dot icon24/10/2008
Location of debenture register
dot icon24/10/2008
Location of register of members
dot icon08/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Ad 12/12/07--------- £ si 449980@1=449980 £ ic 20/450000
dot icon18/12/2007
Ad 12/12/07--------- £ si 19@1=19 £ ic 1/20
dot icon18/12/2007
Resolutions
dot icon30/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New secretary appointed;new director appointed
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Secretary resigned
dot icon03/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sisk, John Patrick
Director
20/07/2022 - Present
4
Hickey, Paul
Director
10/10/2007 - 21/09/2012
23
Penny, Gerard Francis
Director
20/07/2022 - Present
9
Brown, Paul Richard
Director
08/07/2020 - 20/07/2022
19
Shafi, Ajaz
Director
26/01/2022 - 19/07/2022
4

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 CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED

CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED is an(a) Active company incorporated on 03/10/2007 with the registered office located at 1 Curo Park, Frogmore, St. Albans, Hertfordshire AL2 2DD. 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 CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED?

toggle

CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED is currently Active. It was registered on 03/10/2007 .

Where is CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED located?

toggle

CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED is registered at 1 Curo Park, Frogmore, St. Albans, Hertfordshire AL2 2DD.

What does CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED do?

toggle

CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED?

toggle

The latest filing was on 02/05/2025: Confirmation statement made on 2025-05-02 with no updates.