CAPABILITY GREEN LIMITED
Overview
Company Name | CAPABILITY GREEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02091606 |
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 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 Address | No |
What were the previous names of CAPABILITY GREEN LIMITED?
Company Name | From | Until |
---|---|---|
LYGTUN MANAGEMENT LIMITED | Feb 12, 1987 | Feb 12, 1987 |
EXTRAJUST LIMITED | Jan 21, 1987 | Jan 21, 1987 |
What are the latest accounts for CAPABILITY GREEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPABILITY GREEN LIMITED?
Last Confirmation Statement Made Up To | Aug 11, 2026 |
---|---|
Next Confirmation Statement Due | Aug 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2025 |
Overdue | No |
What are the latest filings for CAPABILITY GREEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marios Michaelides as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Shall as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 11, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Marios Michaelides on Mar 27, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 11, 2022 with updates | 6 pages | CS01 | ||
Confirmation statement made on May 18, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on May 18, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Alison Wellman as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Secretary's details changed for Alison Wellman on Oct 08, 2020 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Appointment of Mr Alan James Fall as a director on Sep 09, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Marios Michaelides as a director on Mar 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr David Shall as a director on Mar 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robert Davis as a director on Mar 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark Geoffrey Smith as a director on Mar 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Edward Martin as a director on Jan 21, 2020 | 2 pages | AP01 | ||
Who are the officers of CAPABILITY GREEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FALL, Alan James | Director | Station Road SN1 1DA Swindon Minton Place United Kingdom | England | British | Director | 212260560001 | ||||||||
MARTIN, Edward James | Director | Capability Green LU1 3LU Luton 728 United Kingdom | United Kingdom | British | Company Director | 81483350004 | ||||||||
WEEDON, James Mark Mcleod | Director | West End Road Mortimer Common RG7 3TP Reading West Hill Berkshire United Kingdom | England | British | Chartered Surveyor | 211431040001 | ||||||||
BIRDWOOD, Gordon Thomas | Secretary | 12 Caxton Street SW1H 0QS London Alliance House England | 180064370001 | |||||||||||
BRADSHAW, Timothy John | Secretary | Greenview 479 Luton Road AL5 3QE Harpenden Hertfordshire | British | 8298460001 | ||||||||||
COLLOP, Spencer John | Secretary | 10 Ulverston Road LU6 3QE Dunstable Bedfordshire | British | 8298470001 | ||||||||||
MARTIN, Philip John | Secretary | Runwick Hill Runwick Lane GU10 5EE Farnham Surrey | British | 35118050001 | ||||||||||
WELLMAN, Alison | Secretary | Wellhouse Lane RG18 9UY Frilsham Parsonage Farm Barn United Kingdom | 194727620001 | |||||||||||
ANCOSEC LIMITED | Secretary | Arlington House Arlington Businss Park, Theale RG7 4SA Reading Berkshire United Kingdom |
| 155272380001 | ||||||||||
BATES, Julian Francis | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | Property Manager | 180579720001 | ||||||||
CASEY, Shay Andrew | Director | Ground Floor 69 Radipole Road SW6 5DN London | Irish | Chartered Surveyor | 90824990001 | |||||||||
CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | Chartered Surveyor | 179748970001 | ||||||||
COLLOP, Spencer John | Director | 10 Ulverston Road LU6 3QE Dunstable Bedfordshire | British | Estate Director | 8298470001 | |||||||||
COLLOP, Spencer John | Director | 10 Ulverston Road LU6 3QE Dunstable Bedfordshire | British | Director | 8298470001 | |||||||||
CORNELL, James Martin | Director | Arlington Business Park Theale RG7 4SA Reading Arlington House Berkshire | England | British | Treasurer | 148803950001 | ||||||||
DAVIS, Robert | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | England | British | Chartered Surveyor | 258206780001 | ||||||||
DAVIS, Robert | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | England | British | Chartered Surveyor | 258206780001 | ||||||||
DOVE, Peter Stephen | Director | 28 Melody Road SW18 2QF London | Uk | British | Chartered Surveyor | 141661060001 | ||||||||
DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | Chartered Surveyor | 73961570001 | ||||||||
EDWARDS, Jeremy Colin Gamul | Director | Dray House Broomrigg Road GU13 8LR Fleet Hampshire | England | British | Chartered Surveyor | 225698250001 | ||||||||
EVANS, Howard | Director | 12 Caxton Street SW1H 0QS London Alliance House United Kingdom | England | British | Chartered Surveyor | 190444420001 | ||||||||
FELCE, Gary John | Director | 25 Ickwell Road Northill SG18 9AB Biggleswade Bedfordshire | England | British | Chartered Surveyor | 107819460001 | ||||||||
FIELDER, James | Director | 10 Bishops Road SW8 7AB London | United Kingdom | British | Property Developer | 72574940002 | ||||||||
FLYNN, James Joseph | Director | Cheapside EC2V 6DZ London 80 United Kingdom | United Kingdom | Irish | Partner | 194327880001 | ||||||||
JOHNSTON, Andrew James | Director | Arlington Business Park Theale RG7 4SA Reading Arlington House Berkshire | United Kingdom | British | Chartered Surveyor | 131001620001 | ||||||||
JONES, Nicholas Andrew De Burgh | Director | Cheapside EC2V 6EE London 80 England England | United Kingdom | British | Chartered Surveyor | 182931880001 | ||||||||
MAXTED, Robert David | Director | Vanhurst Thorncombe Street GU5 0ND Bramley Surrey | British | Director | 37177990001 | |||||||||
MICHAELIDES, Marios | Director | Royston Road CB22 4QH Duxford Suite Ef34, The Officers’ Mess Business Centre Cambridge England | United Kingdom | British | Director | 86479610002 | ||||||||
NEILSON, Emily Jane, Miss. | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Berkshire | England | British | Accountant | 152050090005 | ||||||||
NEWTON, Simon John | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | Property Manager | 179748350001 | ||||||||
PHILLIPS, Lucia Maria | Director | The Gables LU1 3TQ Luton Hoo Bedfordshire | United Kingdom | Austrian | Landowner | 90911390001 | ||||||||
POTTER, Richard James | Director | 5 Lupin Ride RG45 6US Crowthorne Berkshire | United Kingdom | British | Services Management | 100489780001 | ||||||||
REED, Robert Paul | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | England | British | Finance Director, Uk Business Parks | 148032280006 | ||||||||
REED, Robert Paul | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | Director Of Finance And Reporting | 148032280006 | ||||||||
SHALL, David | Director | West End Road Mortimer Common RG7 3TP Reading West Hill House West Berkshire England | United Kingdom | British | Company Director | 32502680004 |
What are the latest statements on persons with significant control for CAPABILITY GREEN LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 11, 2017 | The 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