Company NameMall People Limited
Company StatusActive
Company Number03641584
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Previous NamesCapital And Regional Facilities Management Ltd. and Capital & Regional Facilities Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sara Catherine Jennings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(18 years after company formation)
Appointment Duration7 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Secretary NameMr Stuart Wetherly
StatusCurrent
Appointed04 October 2016(18 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrantwood
Nesfield Road
Ilkley
West Yorkshire
LS29 0BD
Secretary NameRoger James Bransby
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bedales
Lewes Road
Haywards Heath
West Sussex
RH17 7TE
Director NameIain David Forbes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2004)
RoleChartered Surveyor
Correspondence Address3 Sunnydale Park
East Morton
Keighley
West Yorkshire
BD20 5UF
Director NameCatherine Margaret Lambert
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 2003)
RoleChartered Surveyor
Correspondence AddressCorner Stones
Ham Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6NJ
Wales
Director NameRonald Colin Maclean
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2002)
RoleChartered Surveyor
Correspondence Address1 Silverbirch Grove
Quarter
Hamilton
Lanarkshire
ML3 7XL
Scotland
Director NameMs Gaynor Gillespie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2002(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Manor Road
Jordanhill
Glasgow
G14 9LG
Scotland
Director NameAlan Geaney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2007)
RoleHR Director
Correspondence Address41 Park Farm Road
Bickley
Kent
BR1 2PE
Director NamePeter Mawson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Wood
Three Gables Lane, Streatley
Reading
Berkshire
RG8 9LJ
Director NamePeter Douglas Andrew Preddy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Highland Ridge
Lapal
Halesowen
West Midlands
B62 8PH
Director NameMr Christopher Mark Bennett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Saxon Croft
Farnham
Surrey
GU9 7QB
Director NameMr Sean Christopher Brew
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(12 years after company formation)
Appointment Duration8 months (resigned 27 May 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Berks Hill
Chorley Wood
Hertfordshire
WD3 5AG
Director NameMr Paul Stewart Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Petworth Close
Stevenage
Herts
SG2 8UP
Director NameMr Donald Simpson Lemen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Patrick John Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOakwood Hawthorn Lane
Farnham Common
Slough
SL2 3SW
Director NameMrs Catherine Margaret Lambert
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BQ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecapreg.com
Email address[email protected]
Telephone0121 4157047
Telephone regionBirmingham

Location

Registered Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95 at £1Dtz Debenham Tie Leung LTD
95.00%
Ordinary A
5 at £1Capital & Regional Property Management LTD
5.00%
Ordinary B

Financials

Year2014
Turnover£2,487,593
Net Worth£100
Cash£187,426
Current Liabilities£236,593

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

12 January 1999Delivered on: 15 January 1999
Persons entitled: Capital and Regional Property Management Limited

Classification: Debenture
Secured details: £100,000 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and assets including goodwill book debts uncalled capital and all amounts standing to the credit of any account held by the company.
Outstanding

Filing History

12 December 2017Termination of appointment of Patrick John Smith as a director on 6 December 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
22 December 2016Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Termination of appointment of Catherine Margaret Lambert as a director on 15 August 2016 (1 page)
4 October 2016Appointment of Mr Stuart Wetherly as a secretary on 4 October 2016 (2 pages)
4 October 2016Appointment of Ms Sara Catherine Jones as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Charles Staveley as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Donald Simpson Lemen as a director on 15 August 2016 (1 page)
4 October 2016Termination of appointment of Roger James Bransby as a secretary on 15 August 2016 (1 page)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
10 January 2016Full accounts made up to 30 June 2015 (10 pages)
11 December 2015Appointment of Mrs Catherine Margaret Lambert as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Paul Stewart Smith as a director on 10 December 2015 (1 page)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
2 April 2015Appointment of Mr Patrick John Smith as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Gaynor Gillespie as a director on 31 March 2015 (1 page)
13 January 2015Full accounts made up to 30 June 2014 (10 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(8 pages)
2 January 2014Full accounts made up to 30 June 2013 (9 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(8 pages)
2 September 2013Termination of appointment of Peter Preddy as a director (1 page)
11 January 2013Full accounts made up to 30 June 2012 (9 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
17 August 2012Registered office address changed from C/O Capital & Regional Plc 52 Grosvenor Gardens London SW2W 0AY United Kingdom on 17 August 2012 (1 page)
27 July 2012Registered office address changed from 48 Warwick Street London W1B 5NL on 27 July 2012 (1 page)
6 January 2012Full accounts made up to 30 June 2011 (10 pages)
16 December 2011Appointment of Mr Donald Simpson Lemen as a director (2 pages)
21 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
16 June 2011Appointment of Mr Paul Stewart Smith as a director (2 pages)
6 June 2011Termination of appointment of Sean Brew as a director (1 page)
5 January 2011Full accounts made up to 30 June 2010 (9 pages)
29 September 2010Appointment of Mr Sean Christopher Brew as a director (2 pages)
28 September 2010Director's details changed for Mark Richard Bourgeois on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Peter Douglas Andrew Preddy on 25 September 2010 (2 pages)
26 August 2010Termination of appointment of Christopher Bennett as a director (1 page)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
15 February 2010Director's details changed for Gaynor Gillespie on 15 February 2010 (2 pages)
5 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
12 May 2009Director appointed christopher mark bennett (2 pages)
29 April 2009Appointment terminated director peter mawson (1 page)
29 April 2009Full accounts made up to 30 June 2008 (10 pages)
27 October 2008Return made up to 25/09/08; full list of members (4 pages)
3 June 2008Return made up to 25/09/07; full list of members; amend (8 pages)
2 April 2008Full accounts made up to 30 June 2007 (10 pages)
2 April 2008Director appointed peter douglas andrew preddy (2 pages)
27 November 2007Return made up to 25/09/07; no change of members (7 pages)
3 September 2007Director's particulars changed (1 page)
15 August 2007Director resigned (1 page)
14 April 2007Full accounts made up to 30 June 2006 (8 pages)
24 October 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(8 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
18 October 2005Return made up to 25/09/05; full list of members (8 pages)
14 April 2005Full accounts made up to 30 June 2004 (9 pages)
15 October 2004Return made up to 25/09/04; full list of members (8 pages)
16 April 2004Full accounts made up to 30 June 2003 (9 pages)
1 April 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 70 jermyn street london SW1Y 6PE (1 page)
23 January 2004Director resigned (1 page)
3 October 2003Return made up to 25/09/03; full list of members (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (16 pages)
8 October 2002Return made up to 25/09/02; full list of members (8 pages)
19 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
9 March 2002Full accounts made up to 30 June 2001 (9 pages)
7 March 2002Company name changed capital & regional facilities ma nagement LIMITED\certificate issued on 07/03/02 (2 pages)
12 October 2001Return made up to 25/09/01; full list of members (7 pages)
12 April 2001Full accounts made up to 30 June 2000 (9 pages)
8 January 2001Company name changed capital and regional facilities management LTD.\certificate issued on 08/01/01 (2 pages)
11 October 2000Return made up to 25/09/00; full list of members (7 pages)
16 April 2000Full accounts made up to 30 June 1999 (9 pages)
4 November 1999Director's particulars changed (1 page)
14 October 1999Return made up to 25/09/99; full list of members (6 pages)
24 February 1999Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1999New director appointed (2 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
15 January 1999Particulars of mortgage/charge (3 pages)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 1 mitchell lane bristol BS1 6BU (2 pages)
25 September 1998Incorporation (13 pages)