EDWARD COURT (CAPSTONE ROAD) LIMITED
Overview
| Company Name | EDWARD COURT (CAPSTONE ROAD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02625903 |
| 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 EDWARD COURT (CAPSTONE ROAD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EDWARD COURT (CAPSTONE ROAD) LIMITED located?
| Registered Office Address | James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDWARD COURT (CAPSTONE ROAD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEASEOPTION PROPERTY MANAGEMENT LIMITED | Jul 02, 1991 | Jul 02, 1991 |
What are the latest accounts for EDWARD COURT (CAPSTONE ROAD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for EDWARD COURT (CAPSTONE ROAD) LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for EDWARD COURT (CAPSTONE ROAD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2025 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 2 pages | AA | ||
Appointment of Mr Michael Frederick Skinner as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adrian James Patmore-Mcgowan as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||
Termination of appointment of Lisa Mary Donnelly as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2019 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2018 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
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 Mar 12, 2018 | 1 pages | AD01 | ||
Director's details changed for Miss Lisa Mary Donnellly on Jul 21, 2015 | 2 pages | CH01 | ||
Confirmation statement made on Jul 08, 2017 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2016 with updates | 8 pages | CS01 | ||
Who are the officers of EDWARD COURT (CAPSTONE ROAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | 49-50 Windmill Street DA12 1BG Gravesend Kent | 72752710001 | |||||||
| SKINNER, Michael Frederick | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 302417570001 | |||||
| BOND, Anthony John | Secretary | Universal House 1 Walters Yard BR1 1QA Bromley | British | 25580910001 | ||||||
| MOORE, Alison | Secretary | 7 Edward Court 13 Capstone Road ME5 7TY Chatham Kent | British | 38661370001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Wendy | Director | 24 Edward Court Capstone Road ME5 7TY Chatham Kent | British | 60810600001 | ||||||
| ANDREWS, Wendy | Director | 24 Edward Court Capstone Road ME5 7TY Chatham Kent | British | 60810600001 | ||||||
| ANDREWS, Wendy | Director | 24 Edward Court Capstone Road ME5 7TY Chatham Kent | British | 60810600001 | ||||||
| AVERY, Trudy | Director | 22 Edward Court Capstone Road ME5 7TY Chatham Kent | British | 119619170001 | ||||||
| BLONDRAGE, Robert Norman David | Director | 6 Edward Court Capstone Road ME5 7TY Chatham Kent | British | 109068390001 | ||||||
| BRADSHAW, Kevin | Director | 37 Edward Court 13 Capstone Road ME5 7TY Chatham Kent | British | 38661620001 | ||||||
| BURROWS, Kelly Sarah | Director | 17 Edward Court Capstone Road ME5 7TY Chatham Kent | British | 109068250001 | ||||||
| DAY, Glenn | Director | 9 Edward Court 13 Capstone Road ME5 7TY Chatham Kent | British | 38661710001 | ||||||
| DONNELLY, Lisa Mary | Director | Capstone Road ME5 7TY Chatham 8 Edward Court Kent United Kingdom | United Kingdom | British | 199992720002 | |||||
| HILL, Martin John | Director | 7 Homesdale Road BR2 9LY Bromley Kent | British | 60072750001 | ||||||
| HOWELL, Pamela Ivy | Director | Roseville Danes Hill ME7 2TU Gillingham Kent | British | 27791000001 | ||||||
| MOORE, Alison | Director | 7 Edward Court 13 Capstone Road ME5 7TY Chatham Kent | British | 38661370001 | ||||||
| PATMORE-MCGOWAN, Adrian James | Director | Edward Court Capstone Road ME5 7TY Chatham 29 Kent | British | 137984510001 | ||||||
| POWELL, Warren | Director | Sylvan Glade Walderslade ME5 9PW Chatham 16 Kent United Kingdom | United Kingdom | British | 171924350001 | |||||
| QUESTED, Paul Andrew | Director | 36 Edward Court 13 Capstone Road ME5 7TY Chatham Kent | British | 38661430001 | ||||||
| ROBERTS, Kelly Ann | Director | 40 Edward Court Capstone Road ME5 7TY Chatham Kent | British | 118838330001 | ||||||
| RUSBRIDGE, Steven Blake | Director | 35 Edward Blake 13 Capstone Road Chatham Kent | British | 38661900001 | ||||||
| STEELE, Harry Edward | Director | Tadburn Gardens ME5 8PS Lordswood 20 Kent | British | 138726690001 | ||||||
| WADE, Janet Elaine | Director | 190 Windmill Road ME7 5PE Gillingham Kent | British | 77420100002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for EDWARD COURT (CAPSTONE ROAD) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 08, 2016 | 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