CAPITAL PROPERTIES LIMITED
Overview
Company Name | CAPITAL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05329975 |
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 PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CAPITAL PROPERTIES LIMITED located?
Registered Office Address | 36 Plymouth Road CF64 3DH Penarth United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
EASYLET (CARDIFF) LIMITED | Jan 12, 2005 | Jan 12, 2005 |
What are the latest accounts for CAPITAL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAPITAL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jul 20, 2026 |
---|---|
Next Confirmation Statement Due | Aug 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2025 |
Overdue | No |
What are the latest filings for CAPITAL PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 053299750014, created on Jul 31, 2025 | 3 pages | MR01 | ||||||||||
Registration of charge 053299750015, created on Jul 31, 2025 | 3 pages | MR01 | ||||||||||
Registration of charge 053299750016, created on Jul 31, 2025 | 3 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mrs Anne Marie Hamzehloo as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Nader Hamzehloo as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||
Registration of charge 053299750013, created on Jun 10, 2025 | 19 pages | MR01 | ||||||||||
Registration of charge 053299750012, created on Jun 10, 2025 | 12 pages | MR01 | ||||||||||
Satisfaction of charge 053299750002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 053299750003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 053299750011, created on Feb 28, 2025 | 4 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom to 36 Plymouth Road Penarth CF64 3DH on Sep 30, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on Jul 02, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Registration of charge 053299750009, created on Dec 22, 2021 | 6 pages | MR01 | ||||||||||
Registration of charge 053299750010, created on Dec 22, 2021 | 6 pages | MR01 | ||||||||||
Who are the officers of CAPITAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMZEHLOO, Anne Marie | Secretary | CF64 3DH Penarth 36 Plymouth Road United Kingdom | British | Restauranteer | 93437550002 | |||||
HAMZEHLOO, Anne Marie | Director | CF64 3DH Penarth 36 Plymouth Road United Kingdom | United Kingdom | British | Director Letting Agency | 93437550003 | ||||
HAMZEHLOO, Nader | Director | CF64 3DH Penarth 36 Plymouth Road United Kingdom | United Kingdom | British | Director & Letting Agency | 62527570004 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CAPITAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nader Hamzehloo | Apr 06, 2016 | CF64 3DH Penarth 36 Plymouth Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Anne Marie Hamzehloo | Apr 06, 2016 | CF64 3DH Penarth 36 Plymouth Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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