CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED
Overview
| Company Name | CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04816412 |
| 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 CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED located?
| Registered Office Address | The Cottage 55 Dysart Avenue Drayton PO6 2LY Portsmouth Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ellie Jay Frost as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Harry Selley as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Appointment of Mr Nigel John Davenport as a director on Mar 07, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Rodica Daniela Olosutean as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Bernard Francis Desmond Cassidy as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Appointment of Ms Ellie Jay Frost as a director on Sep 21, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Termination of appointment of Duncan Mclaren Garland as a director on Mar 26, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Harry Selley as a director on Dec 17, 2018 | 2 pages | AP01 | ||
Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to The Cottage 55 Dysart Avenue Drayton Portsmouth Hampshire PO6 2LY on Jan 28, 2019 | 2 pages | AD01 | ||
Termination of appointment of John Harries as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Who are the officers of CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GINGELL, Kay Beverly | Secretary | Dysart Avenue Drayton PO6 2LY Portsmouth The Cottage 55 Hampshire England | 235986800001 | |||||||
| BRYANT, Anthony Martin | Director | Aldridge Close Clanfield PO8 0NP Waterlooville 15 Aldridge Close Hampshire England | United Kingdom | British | 207970060001 | |||||
| DAVENPORT, Nigel John | Director | 55 Dysart Avenue Drayton PO6 2LY Portsmouth The Cottage Hampshire | England | British | 66003130003 | |||||
| OLOSUTEAN, Rodica Daniela | Director | 55 Dysart Avenue Drayton PO6 2LY Portsmouth The Cottage Hampshire | England | Romanian | 279656250001 | |||||
| BRYANT, Anthony Martin | Secretary | 15 Aldridge Close Clanfield PO8 0NP Waterlooville Hampshire | British | 106880290002 | ||||||
| HOOKER, Malcolm Mcdonald | Secretary | Tom Thumb Farm Buckhorn Weston SP8 5HL Gillingham Dorset | British | 85243480001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| CANDLER, Richard | Director | Walmer Road PO1 5AS Portsmouth 52 Walmer Road England | United Kingdom | English | 194442510001 | |||||
| CASSIDY, Bernard Francis Desmond | Director | Chichester Avenue PO11 9EZ Hayling Island 31 Chichester Avenue Hampshire England | England | British | 27661010002 | |||||
| FROST, Ellie Jay | Director | 55 Dysart Avenue Drayton PO6 2LY Portsmouth The Cottage Hampshire | England | British | 274441850001 | |||||
| GARLAND, Duncan Mclaren | Director | Neville Road PO3 6HX Portsmouth 13 Neville Road England | United Kingdom | British | 42592000002 | |||||
| HARRIES, John, Dr | Director | Clarence Square GL50 4JR Cheltenham Apt 3 St Martins Terrace Gloucestershire United Kingdom | United Kingdom | British | 169719370002 | |||||
| MILLS, Mavis Sylvia Billie | Director | 60 Central Road Drayton PO6 1QX Portsmouth Hampshire | British | 103958230001 | ||||||
| REEVES, Rex William James | Director | Squirrels Leap Chapel Road Swanmore SO32 2QA Southampton Hampshire | British | 97917010001 | ||||||
| SELLEY, Nigel Harry | Director | 55 Dysart Avenue Drayton PO6 2LY Portsmouth The Cottage Hampshire | England | British | 254866400001 | |||||
| SMITH, Judith Mary | Director | Oak House Woodberry Lane PO9 6DP Rowlands Castle Hampshire | British | 103958180001 | ||||||
| SMITH, Malcolm Brierley | Director | Oak House Woodberry Lane PO9 6DP Rowlands Castle Hampshire | British | 103958100001 | ||||||
| WHELAN, John Joseph | Director | Peaked Croft Farm Chalky Lane RG27 8TG Dogmersfield Hampshire | England | Irish | 60034480001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
What are the latest statements on persons with significant control for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 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