CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED
Overview
Company Name | CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02271271 |
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 CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED located?
Registered Office Address | Cawley House Chester Business Park CH4 9FB Chester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?
Company Name | From | Until |
---|---|---|
NWS PROPERTY INVESTMENTS (3) LIMITED | Oct 16, 1990 | Oct 16, 1990 |
PASSGRAB LIMITED | Jun 24, 1988 | Jun 24, 1988 |
What are the latest accounts for CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Current accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Scott Burnett on Jan 27, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021 | 2 pages | CH01 | ||
Termination of appointment of Andrew Hulme as a director on Dec 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark St John Daly as a director on Dec 14, 2021 | 2 pages | AP01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on Nov 21, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Appointment of Mr Andrew Hulme as a director on Feb 23, 2018 | 2 pages | AP01 | ||
Termination of appointment of Amy Charlotte Bone as a director on Feb 23, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Neil Scott Burnett on Jan 16, 2018 | 2 pages | CH01 | ||
Who are the officers of CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
BURNETT, Neil Scott | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | Scotland | British | Company Director | 93937250005 | ||||||||
DALY, Mark St John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | Director | 265216850001 | ||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||||||
NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||||||
ANDERSON, Bruce Smith | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | Banker | 73849040001 | ||||||||
BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | Chartered Accountant | 118506820001 | |||||||||
BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | Director | 33196560002 | |||||||||
BOCHENSKI, Anthony Joseph John | Director | Greenacres Bryn Offa Lane CH7 6RQ Mold Flintshire | United Kingdom | British | Company Solicitor | 145644720001 | ||||||||
BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | Chief Operating Officer | 219208460001 | ||||||||
BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | Banker | 34800860003 | ||||||||
BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 58961420001 | ||||||||
BUSH, Claude Harry | Director | 51 Church Croft Dodleston CH4 9NT Chester Cheshire | British | Company Director | 427540002 | |||||||||
CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | Sales Director | 135147710001 | ||||||||
DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | None | 91810830001 | ||||||||
GRACE, Adrian Thomas | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire | British | Managing Director | 128752720001 | |||||||||
GREEN, Joseph John | Director | 1 Suffolk Lane EC4R 0AX London Princess House England England | United Kingdom | Irish | Company Director | 170632580003 | ||||||||
GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Director | 95344900001 | ||||||||
HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | A Director | 74160910001 | ||||||||
HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | Director | 64474720003 | |||||||||
HARRIES, Paul Ronayne | Director | 1st Floor East Tower House Charterhall Drive CH88 3AN Chester Lloyds Banking Group England | United Kingdom | British | Chartered Accountant | 73866740002 | ||||||||
HEWITT, Alistair James Neil | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | Chartered Accountant | 113081830001 | ||||||||
HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Head Of Finance | 139386690001 | ||||||||
HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | Director | 184775990002 | ||||||||
LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | Deputy Managing Director | 2211250001 | |||||||||
MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | Managing Director | 4672880001 | |||||||||
MORRISON, Edward James | Director | 50 Foresters Lea Crescent KY12 7TF Dunfermline Fife | British | Banker | 79242190001 | |||||||||
MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Chartered Accountant | 94094650001 | ||||||||
PEARCE, Julian Alexander | Director | Floor Princess House 1 Suffolk Lane EC4R OAX London 10th United Kingdom | United Kingdom | British | Finance Director | 151044400001 | ||||||||
REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | Accountant | 95498730001 | |||||||||
RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | Chief Accountant | 46402710001 | ||||||||
STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | Accountant | 110383950001 | ||||||||
TRACE, James Owen | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Senior Manager | 159477760001 | ||||||||
WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | Accountant | 60101190002 | ||||||||
WILSON, Andrew William John | Director | 1 Suffolk Lane EC4R 0AX London Princess House England England | United Kingdom | British | Company Director | 170653990001 |
Who are the persons with significant control of CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | 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