CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED
Overview
| Company Name | CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03840627 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA SYMONDS HOLDINGS LIMITED | Aug 05, 2010 | Aug 05, 2010 |
| SOCIAL HOUSING GROUP LIMITED | Sep 13, 1999 | Sep 13, 1999 |
What are the latest accounts for CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| 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 CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 30, 2025 |
| Next Confirmation Statement Due | Jul 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2024 |
| Overdue | Yes |
What are the latest filings for CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 2 Kingdom Street London W2 6BD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 2 Kingdom Street London W2 6BD | 2 pages | AD02 | ||||||||||
Registered office address changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 1 More London Place London SE1 2AF on Apr 24, 2025 | 3 pages | AD01 | ||||||||||
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 Holdings 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 17 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 Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Stuart Ashburn as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Dec 08, 2022
| 5 pages | SH19 | ||||||||||
Who are the officers of CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS 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 |
| 138426340001 | ||||||||||
| BATE-WILLIAMS, Gemma Rebecca | Director | More London Place SE1 2AF London 1 | 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 | ||||||||||
| SULLIVAN, Ashley | Secretary | Theodore Ash Road, Hartley DA3 8HA Longfield Kent | British | 69379890002 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||||||
| ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 331716020001 | |||||||||
| BOOY, Christopher Arthur | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 42442390002 | |||||||||
| BROWNELL, Elizabeth Helen | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 272617670001 | |||||||||
| COWLEY, Graham | Director | Rochester Row Westminster SW1P 1QT London 17 United Kingdom | United Kingdom | British | 97173620002 | |||||||||
| DWYER, David Patrick | Director | SW1P 1QT London 17 Rochester Row England | England | British | 201097350002 | |||||||||
| GORING, Jonathan Charles Bradbury | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 39171090003 | |||||||||
| GREENSPAN, Daniel James | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 125130890002 | |||||||||
| 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 Westminster SW1P 1QT London 17 United Kingdom | England | British | 149372130001 | |||||||||
| MARCHANT, Richard Melvyn | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 83241520001 | |||||||||
| MURRAY, Andrew | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 69208950003 | |||||||||
| NUNN, Craig Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 290292250001 | |||||||||
| PEEL, John William | Director | 99 Elm Road Earley RG6 5TB Reading Berkshire | British | 38254720002 | ||||||||||
| PINDAR, Paul Richard Martin | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 14054500004 | |||||||||
| SHEARER, Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 132651920002 | |||||||||
| SPENCER, David John | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 232768600003 | |||||||||
| SULLIVAN, Jacqueline | Director | Broadacres Manor Lane DA3 8ND Fawkham Kent | British | 18171670001 | ||||||||||
| TODD, Francesca Anne | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 72249980016 | |||||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Holdings Limited | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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