EDWARD COURT (CAPSTONE ROAD) LIMITED

Register to unlock more data on OkredoRegister

EDWARD COURT (CAPSTONE ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02625903

Incorporation date

02/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1991)
dot icon10/12/2025
Micro company accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon12/01/2023
Micro company accounts made up to 2022-06-30
dot icon18/11/2022
Appointment of Mr Michael Frederick Skinner as a director on 2022-11-14
dot icon12/10/2022
Termination of appointment of Adrian James Patmore-Mcgowan as a director on 2022-10-12
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-06-30
dot icon28/10/2020
Termination of appointment of Lisa Mary Donnelly as a director on 2020-10-28
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon13/01/2020
Micro company accounts made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon07/02/2019
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/03/2018
Registered office address changed from Caxtons Commercial Ltd 49/50 Windmill Street Gravesend Kent DA12 1BG to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2018-03-12
dot icon12/03/2018
Director's details changed for Miss Lisa Mary Donnellly on 2015-07-21
dot icon12/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon16/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/09/2015
Termination of appointment of Warren Powell as a director on 2015-09-07
dot icon06/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon06/08/2015
Appointment of Miss Lisa Mary Donnellly as a director on 2015-07-21
dot icon30/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon27/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon14/12/2012
Termination of appointment of Harry Steele as a director
dot icon14/12/2012
Termination of appointment of Trudy Avery as a director
dot icon07/09/2012
Appointment of Mr Warren Powell as a director
dot icon03/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Wendy Andrews as a director
dot icon10/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon10/04/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon21/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon13/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon04/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon15/07/2009
Return made up to 08/07/09; full list of members
dot icon04/06/2009
Director appointed harry edward steele
dot icon29/04/2009
Director appointed adrian james patmore-mcgowan
dot icon24/04/2009
Appointment terminated director janet wade
dot icon13/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon19/01/2009
Director appointed wendy elizabeth andrews
dot icon29/07/2008
Return made up to 08/07/08; full list of members
dot icon21/07/2008
Appointment terminated director kelly roberts
dot icon19/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/03/2008
Appointment terminated director kelly burrows
dot icon23/07/2007
Director's particulars changed
dot icon20/07/2007
Return made up to 08/07/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/05/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon15/12/2006
Director resigned
dot icon31/07/2006
Return made up to 08/07/06; full list of members
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon16/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon23/07/2005
Return made up to 08/07/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2004
Return made up to 08/07/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 08/07/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon30/07/2002
Return made up to 08/07/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/04/2002
Director resigned
dot icon13/08/2001
New director appointed
dot icon06/08/2001
Return made up to 02/07/01; change of members
dot icon31/07/2001
New secretary appointed
dot icon25/07/2001
Secretary resigned
dot icon24/05/2001
Accounts for a small company made up to 2000-07-31
dot icon24/11/2000
Director resigned
dot icon28/07/2000
Return made up to 02/07/00; change of members
dot icon28/04/2000
Accounts for a small company made up to 1999-07-31
dot icon22/03/2000
Registered office changed on 22/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL
dot icon04/08/1999
Return made up to 02/07/99; full list of members
dot icon01/05/1999
Accounts for a small company made up to 1998-07-31
dot icon19/10/1998
New director appointed
dot icon03/08/1998
Return made up to 02/07/98; change of members
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon11/12/1997
Accounts for a small company made up to 1997-07-31
dot icon14/07/1997
Return made up to 02/07/97; change of members
dot icon24/02/1997
Accounts for a small company made up to 1996-07-31
dot icon26/11/1996
Auditor's resignation
dot icon08/07/1996
Return made up to 02/07/95; full list of members
dot icon08/07/1996
Return made up to 02/07/96; full list of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon18/01/1996
Registered office changed on 18/01/96 from: 7,edward court 13,capstone road chatham kent
dot icon28/02/1995
Full accounts made up to 1994-07-31
dot icon28/02/1995
Full accounts made up to 1993-07-31
dot icon16/11/1994
Return made up to 02/07/94; change of members
dot icon06/05/1994
Registered office changed on 06/05/94 from: universal house 1 walter's yard high street bromley, kent BR1 1QA
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New secretary appointed
dot icon21/04/1994
Secretary resigned
dot icon21/04/1994
Director resigned
dot icon13/04/1994
Return made up to 02/07/93; no change of members
dot icon01/09/1993
Full accounts made up to 1992-07-31
dot icon09/10/1992
Return made up to 02/07/92; full list of members
dot icon06/11/1991
Certificate of change of name
dot icon06/11/1991
Certificate of change of name
dot icon23/10/1991
Registered office changed on 23/10/91 from: 2 baches street london N1 6UB
dot icon23/10/1991
New secretary appointed;director resigned
dot icon23/10/1991
Secretary resigned;director resigned;new director appointed
dot icon02/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
41.00
-
0.00
-
-
2022
-
41.00
-
0.00
-
-
2022
-
41.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

41.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Michael Frederick
Director
14/11/2022 - 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+
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 EDWARD COURT (CAPSTONE ROAD) LIMITED

EDWARD COURT (CAPSTONE ROAD) LIMITED is an(a) Active company incorporated on 02/07/1991 with the registered office located at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD COURT (CAPSTONE ROAD) LIMITED?

toggle

EDWARD COURT (CAPSTONE ROAD) LIMITED is currently Active. It was registered on 02/07/1991 .

Where is EDWARD COURT (CAPSTONE ROAD) LIMITED located?

toggle

EDWARD COURT (CAPSTONE ROAD) LIMITED is registered at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BG.

What does EDWARD COURT (CAPSTONE ROAD) LIMITED do?

toggle

EDWARD COURT (CAPSTONE ROAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDWARD COURT (CAPSTONE ROAD) LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-06-30.