CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED

CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04816412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ellie Jay Frost as a director on Mar 26, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Harry Selley as a director on Apr 25, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Appointment of Mr Nigel John Davenport as a director on Mar 07, 2021

    2 pagesAP01

    Appointment of Mrs Rodica Daniela Olosutean as a director on Jan 12, 2021

    2 pagesAP01

    Termination of appointment of Bernard Francis Desmond Cassidy as a director on Aug 19, 2020

    1 pagesTM01

    Appointment of Ms Ellie Jay Frost as a director on Sep 21, 2020

    2 pagesAP01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Termination of appointment of Duncan Mclaren Garland as a director on Mar 26, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Harry Selley as a director on Dec 17, 2018

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of John Harries as a director on Nov 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Who are the officers of CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GINGELL, Kay Beverly
    Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage 55
    Hampshire
    England
    Secretary
    Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage 55
    Hampshire
    England
    235986800001
    BRYANT, Anthony Martin
    Aldridge Close
    Clanfield
    PO8 0NP Waterlooville
    15 Aldridge Close
    Hampshire
    England
    Director
    Aldridge Close
    Clanfield
    PO8 0NP Waterlooville
    15 Aldridge Close
    Hampshire
    England
    United KingdomBritish207970060001
    DAVENPORT, Nigel John
    55 Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage
    Hampshire
    Director
    55 Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage
    Hampshire
    EnglandBritish66003130003
    OLOSUTEAN, Rodica Daniela
    55 Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage
    Hampshire
    Director
    55 Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage
    Hampshire
    EnglandRomanian279656250001
    BRYANT, Anthony Martin
    15 Aldridge Close
    Clanfield
    PO8 0NP Waterlooville
    Hampshire
    Secretary
    15 Aldridge Close
    Clanfield
    PO8 0NP Waterlooville
    Hampshire
    British106880290002
    HOOKER, Malcolm Mcdonald
    Tom Thumb Farm
    Buckhorn Weston
    SP8 5HL Gillingham
    Dorset
    Secretary
    Tom Thumb Farm
    Buckhorn Weston
    SP8 5HL Gillingham
    Dorset
    British85243480001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    CANDLER, Richard
    Walmer Road
    PO1 5AS Portsmouth
    52 Walmer Road
    England
    Director
    Walmer Road
    PO1 5AS Portsmouth
    52 Walmer Road
    England
    United KingdomEnglish194442510001
    CASSIDY, Bernard Francis Desmond
    Chichester Avenue
    PO11 9EZ Hayling Island
    31 Chichester Avenue
    Hampshire
    England
    Director
    Chichester Avenue
    PO11 9EZ Hayling Island
    31 Chichester Avenue
    Hampshire
    England
    EnglandBritish27661010002
    FROST, Ellie Jay
    55 Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage
    Hampshire
    Director
    55 Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage
    Hampshire
    EnglandBritish274441850001
    GARLAND, Duncan Mclaren
    Neville Road
    PO3 6HX Portsmouth
    13 Neville Road
    England
    Director
    Neville Road
    PO3 6HX Portsmouth
    13 Neville Road
    England
    United KingdomBritish42592000002
    HARRIES, John, Dr
    Clarence Square
    GL50 4JR Cheltenham
    Apt 3 St Martins Terrace
    Gloucestershire
    United Kingdom
    Director
    Clarence Square
    GL50 4JR Cheltenham
    Apt 3 St Martins Terrace
    Gloucestershire
    United Kingdom
    United KingdomBritish169719370002
    MILLS, Mavis Sylvia Billie
    60 Central Road
    Drayton
    PO6 1QX Portsmouth
    Hampshire
    Director
    60 Central Road
    Drayton
    PO6 1QX Portsmouth
    Hampshire
    British103958230001
    REEVES, Rex William James
    Squirrels Leap
    Chapel Road Swanmore
    SO32 2QA Southampton
    Hampshire
    Director
    Squirrels Leap
    Chapel Road Swanmore
    SO32 2QA Southampton
    Hampshire
    British97917010001
    SELLEY, Nigel Harry
    55 Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage
    Hampshire
    Director
    55 Dysart Avenue
    Drayton
    PO6 2LY Portsmouth
    The Cottage
    Hampshire
    EnglandBritish254866400001
    SMITH, Judith Mary
    Oak House
    Woodberry Lane
    PO9 6DP Rowlands Castle
    Hampshire
    Director
    Oak House
    Woodberry Lane
    PO9 6DP Rowlands Castle
    Hampshire
    British103958180001
    SMITH, Malcolm Brierley
    Oak House
    Woodberry Lane
    PO9 6DP Rowlands Castle
    Hampshire
    Director
    Oak House
    Woodberry Lane
    PO9 6DP Rowlands Castle
    Hampshire
    British103958100001
    WHELAN, John Joseph
    Peaked Croft Farm
    Chalky Lane
    RG27 8TG Dogmersfield
    Hampshire
    Director
    Peaked Croft Farm
    Chalky Lane
    RG27 8TG Dogmersfield
    Hampshire
    EnglandIrish60034480001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The 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