CAPABILITY GREEN LIMITED

CAPABILITY GREEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPABILITY GREEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02091606
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPABILITY GREEN LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CAPABILITY GREEN LIMITED located?

    Registered Office Address
    West Hill House West End Road
    Mortimer Common
    RG7 3TP Reading
    West Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPABILITY GREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYGTUN MANAGEMENT LIMITEDFeb 12, 1987Feb 12, 1987
    EXTRAJUST LIMITEDJan 21, 1987Jan 21, 1987

    What are the latest accounts for CAPABILITY GREEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPABILITY GREEN LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for CAPABILITY GREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Marios Michaelides as a director on Nov 22, 2024

    1 pagesTM01

    Termination of appointment of David Shall as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Aug 11, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 11, 2023 with updates

    6 pagesCS01

    Director's details changed for Mr Marios Michaelides on Mar 27, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 11, 2022 with updates

    6 pagesCS01

    Confirmation statement made on May 18, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on May 18, 2021 with updates

    6 pagesCS01

    Termination of appointment of Alison Wellman as a secretary on Dec 31, 2020

    1 pagesTM02

    Registered office address changed from Minton Place Station Road Swindon SN1 1DA to West Hill House West End Road Mortimer Common Reading West Berkshire RG7 3TP on Dec 02, 2020

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Secretary's details changed for Alison Wellman on Oct 08, 2020

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Appointment of Mr Alan James Fall as a director on Sep 09, 2020

    2 pagesAP01

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Marios Michaelides as a director on Mar 30, 2020

    2 pagesAP01

    Appointment of Mr David Shall as a director on Mar 30, 2020

    2 pagesAP01

    Termination of appointment of Robert Davis as a director on Mar 30, 2020

    1 pagesTM01

    Termination of appointment of Mark Geoffrey Smith as a director on Mar 30, 2020

    1 pagesTM01

    Appointment of Mr Edward Martin as a director on Jan 21, 2020

    2 pagesAP01

    Who are the officers of CAPABILITY GREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALL, Alan James
    Station Road
    SN1 1DA Swindon
    Minton Place
    United Kingdom
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    United Kingdom
    EnglandBritishDirector 212260560001
    MARTIN, Edward James
    Capability Green
    LU1 3LU Luton
    728
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    728
    United Kingdom
    United KingdomBritishCompany Director81483350004
    WEEDON, James Mark Mcleod
    West End Road
    Mortimer Common
    RG7 3TP Reading
    West Hill
    Berkshire
    United Kingdom
    Director
    West End Road
    Mortimer Common
    RG7 3TP Reading
    West Hill
    Berkshire
    United Kingdom
    EnglandBritishChartered Surveyor211431040001
    BIRDWOOD, Gordon Thomas
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Secretary
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    180064370001
    BRADSHAW, Timothy John
    Greenview 479 Luton Road
    AL5 3QE Harpenden
    Hertfordshire
    Secretary
    Greenview 479 Luton Road
    AL5 3QE Harpenden
    Hertfordshire
    British8298460001
    COLLOP, Spencer John
    10 Ulverston Road
    LU6 3QE Dunstable
    Bedfordshire
    Secretary
    10 Ulverston Road
    LU6 3QE Dunstable
    Bedfordshire
    British8298470001
    MARTIN, Philip John
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    Secretary
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    British35118050001
    WELLMAN, Alison
    Wellhouse Lane
    RG18 9UY Frilsham
    Parsonage Farm Barn
    United Kingdom
    Secretary
    Wellhouse Lane
    RG18 9UY Frilsham
    Parsonage Farm Barn
    United Kingdom
    194727620001
    ANCOSEC LIMITED
    Arlington House
    Arlington Businss Park, Theale
    RG7 4SA Reading
    Berkshire
    United Kingdom
    Secretary
    Arlington House
    Arlington Businss Park, Theale
    RG7 4SA Reading
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3611403
    155272380001
    BATES, Julian Francis
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishProperty Manager180579720001
    CASEY, Shay Andrew
    Ground Floor
    69 Radipole Road
    SW6 5DN London
    Director
    Ground Floor
    69 Radipole Road
    SW6 5DN London
    IrishChartered Surveyor90824990001
    CHAPMAN, Piers Christopher
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishChartered Surveyor179748970001
    COLLOP, Spencer John
    10 Ulverston Road
    LU6 3QE Dunstable
    Bedfordshire
    Director
    10 Ulverston Road
    LU6 3QE Dunstable
    Bedfordshire
    BritishEstate Director8298470001
    COLLOP, Spencer John
    10 Ulverston Road
    LU6 3QE Dunstable
    Bedfordshire
    Director
    10 Ulverston Road
    LU6 3QE Dunstable
    Bedfordshire
    BritishDirector8298470001
    CORNELL, James Martin
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    EnglandBritishTreasurer148803950001
    DAVIS, Robert
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    EnglandBritishChartered Surveyor258206780001
    DAVIS, Robert
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    EnglandBritishChartered Surveyor258206780001
    DOVE, Peter Stephen
    28 Melody Road
    SW18 2QF London
    Director
    28 Melody Road
    SW18 2QF London
    UkBritishChartered Surveyor141661060001
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrishChartered Surveyor73961570001
    EDWARDS, Jeremy Colin Gamul
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    EnglandBritishChartered Surveyor225698250001
    EVANS, Howard
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    EnglandBritishChartered Surveyor190444420001
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritishChartered Surveyor107819460001
    FIELDER, James
    10 Bishops Road
    SW8 7AB London
    Director
    10 Bishops Road
    SW8 7AB London
    United KingdomBritishProperty Developer72574940002
    FLYNN, James Joseph
    Cheapside
    EC2V 6DZ London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6DZ London
    80
    United Kingdom
    United KingdomIrishPartner194327880001
    JOHNSTON, Andrew James
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United KingdomBritishChartered Surveyor131001620001
    JONES, Nicholas Andrew De Burgh
    Cheapside
    EC2V 6EE London
    80
    England
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    England
    United KingdomBritishChartered Surveyor182931880001
    MAXTED, Robert David
    Vanhurst
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    Director
    Vanhurst
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    BritishDirector37177990001
    MICHAELIDES, Marios
    Royston Road
    CB22 4QH Duxford
    Suite Ef34, The Officers’ Mess Business Centre
    Cambridge
    England
    Director
    Royston Road
    CB22 4QH Duxford
    Suite Ef34, The Officers’ Mess Business Centre
    Cambridge
    England
    United KingdomBritishDirector86479610002
    NEILSON, Emily Jane, Miss.
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Berkshire
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Berkshire
    EnglandBritishAccountant152050090005
    NEWTON, Simon John
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishProperty Manager179748350001
    PHILLIPS, Lucia Maria
    The Gables
    LU1 3TQ Luton Hoo
    Bedfordshire
    Director
    The Gables
    LU1 3TQ Luton Hoo
    Bedfordshire
    United KingdomAustrianLandowner90911390001
    POTTER, Richard James
    5 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Director
    5 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    United KingdomBritishServices Management100489780001
    REED, Robert Paul
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    EnglandBritishFinance Director, Uk Business Parks148032280006
    REED, Robert Paul
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    EnglandBritishDirector Of Finance And Reporting148032280006
    SHALL, David
    West End Road
    Mortimer Common
    RG7 3TP Reading
    West Hill House
    West Berkshire
    England
    Director
    West End Road
    Mortimer Common
    RG7 3TP Reading
    West Hill House
    West Berkshire
    England
    United KingdomBritishCompany Director32502680004

    What are the latest statements on persons with significant control for CAPABILITY GREEN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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