CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED
Overview
| Company Name | CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02082106 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED located?
| Registered Office Address | First Floor, 2 Kingdom Street Paddington W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA SYMONDS (STRUCTURES) LIMITED | Aug 26, 2004 | Aug 26, 2004 |
| ROSCOE CAPITA LIMITED | Jan 05, 2000 | Jan 05, 2000 |
| EDWARD ROSCOE ASSOCIATES LIMITED | Dec 09, 1986 | Dec 09, 1986 |
What are the latest accounts for CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD | 1 pages | AD02 | ||
Director's details changed for Capita Corporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Change of details for Capita Property and Infrastructure Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from , 65 Gresham Street London, EC2V 7NQ, England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Appointment of Gemma Rebecca Bate-Williams as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Helen Brownell as a director on Aug 19, 2024 | 1 pages | TM01 | ||
legacy | 237 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Christopher Stuart Ashburn as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Appointment of Elizabeth Helen Brownell as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Leonard Wildgoose as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||
legacy | 226 pages | PARENT_ACC | ||
Who are the officers of CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
| BATE-WILLIAMS, Gemma Rebecca | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 291807800001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
| FONTANA, Tina Maria | Secretary | 3 Glanfield Road BR3 3JS Beckenham Kent | British | 55869510002 | ||||||||||
| HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| LANCASHIRE, Ann Bernice | Secretary | Park House 36 Bramhall Park Road Bramhall SK7 3NN Stockport Cheshire | British | 21419350002 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 331716020001 | |||||||||
| BIRCHALL, Simon John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 59433770001 | |||||||||
| BROOKS, Christopher Paul | Director | The Orchards 8 Church Street, Ightfield SY13 4NT Whitchurch Shropshire | England | British | 81736890002 | |||||||||
| BROOKS, Christopher Paul | Director | 45 Brownsville Rd SK4 4PF Stockport Cheshire | British | 81736890001 | ||||||||||
| BROWNELL, Elizabeth Helen | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 272617670001 | |||||||||
| BUCKLEY, Ian | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 163067540001 | |||||||||
| BUTHEE, Neil Reginald | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 99924100001 | |||||||||
| BUTHEE, Neil Reginald | Director | 13 The Coppins Ampthill MK45 2SW Bedford Bedfordshire | British | 21419360001 | ||||||||||
| CASE, Brynley Richard | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 179996610001 | |||||||||
| COWLEY, Graham | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 97173620002 | |||||||||
| GORING, Jonathan Charles Bradbury | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 39171090003 | |||||||||
| GREEN, Christopher Michael | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 69208510004 | |||||||||
| GREENSPAN, Daniel James | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 125130890002 | |||||||||
| HOWARD, Andrew David | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 198552500001 | |||||||||
| HOWARD, Andrew David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 198552500001 | |||||||||
| HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 184235890001 | |||||||||
| JENNINGS, Timothy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 149372130001 | |||||||||
| LANCASHIRE, Ann Bernice | Director | Park House 36 Bramhall Park Road Bramhall SK7 3NN Stockport Cheshire | British | 21419350002 | ||||||||||
| LAWRENCE, David Paul | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 104103310001 | |||||||||
| MARCHANT, Richard Melvyn | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 83241520001 | |||||||||
| MARCHANT, Richard Melvyn | Director | Orchard House 58 Spofforth Hill LS22 6SE Wetherby Leeds | England | British | 83241520001 | |||||||||
| MCCARTHY, Richard John | Director | Berners Street W1T 3LR London 30 England | England | British | 180167090001 | |||||||||
| MCCLOSKEY, Martin | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 118317470001 | |||||||||
| MOFFATT, Alexandra Mary | Director | Berners Street W1T 3LR London 30 England | England | British | 206456460001 | |||||||||
| MULDOON, Russell | Director | 19 Glenmore Road CH43 2HQ Oxton Wirral | British | 103849230001 | ||||||||||
| MURRAY, Alastair James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188876160001 | |||||||||
| MURRAY, Andrew | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 69208950003 |
Who are the persons with significant control of CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Property And Infrastructure Limited | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0