Company NameCapital Property & Construction Consultants Ltd
Company StatusActive
Company Number05848184
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Previous NamesP E Madigan & Associates, Chartered Surveyors Ltd and P E Madigan & Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Patrick Madigan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
Secretary NameNicola Madigan
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
Director NameMr Richard Anthony O'Reilly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(3 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
Director NameMr Leonardo Mattioli
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
Director NameMr Stephen Leonard Davis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleChartered Engineer (Structural)
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
Director NameMs Gemma Gatting
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
Director NameMr Peter Bloxham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF
Director NameMr Ian David Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF

Contact

Websitecapitalpcc.co.uk
Telephone020 33277700
Telephone regionLondon

Location

Registered AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Patrick Madigan
50.00%
Ordinary
500 at £1Richard O'reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£968,401
Cash£608,218
Current Liabilities£527,591

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

5 February 2021Delivered on: 8 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1230 and 1232 high road, london N20 0LH registered at hm land registry under title number AGL494330.
Outstanding
6 April 2017Delivered on: 12 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 June 2023Appointment of Mr Sean Kelly as a director on 1 February 2023 (2 pages)
27 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
16 February 2023Director's details changed for Mr Patrick Madigan on 16 February 2023 (2 pages)
16 February 2023Change of details for Mr Patrick Madigan as a person with significant control on 16 February 2023 (2 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
3 November 2021Registered office address changed from The Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England to The Brentano Suite Solar House 915 High Road London N12 8QJ on 3 November 2021 (1 page)
7 June 2021Registered office address changed from Nicon House 45 Silver Street Enfield Middlesex EN1 3EF to The Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 7 June 2021 (1 page)
7 June 2021Change of details for Mr Patrick Madigan as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Change of details for Mr Richard Anthony O'reilly as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Ms Gemma Gatting on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Stephen Leonard Davis on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Richard Anthony O'reilly on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Leonardo Mattioli on 7 June 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
20 May 2021Appointment of Ms Gemma Gatting as a director on 1 May 2021 (2 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 February 2021Registration of charge 058481840002, created on 5 February 2021 (35 pages)
18 January 2021Termination of appointment of Ian David Robinson as a director on 31 December 2020 (1 page)
22 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2018Appointment of Mr Stephen Leonard Davis as a director on 1 August 2018 (2 pages)
31 August 2018Appointment of Mr Ian David Robinson as a director on 1 August 2018 (2 pages)
9 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
8 May 2018Appointment of Mr Leonardo Mattioli as a director on 4 May 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 September 2017Termination of appointment of Peter Bloxham as a director on 6 June 2017 (1 page)
7 September 2017Director's details changed for Mr Richard Anthony O'reilly on 1 August 2017 (2 pages)
7 September 2017Termination of appointment of Peter Bloxham as a director on 6 June 2017 (1 page)
7 September 2017Director's details changed for Mr Richard Anthony O'reilly on 1 August 2017 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
12 April 2017Registration of charge 058481840001, created on 6 April 2017 (18 pages)
29 March 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
5 January 2017Director's details changed for Mr Richard Anthony O'reilly on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Richard Anthony O'reilly on 5 January 2017 (2 pages)
15 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Appointment of Mr Peter Bloxham as a director (2 pages)
15 August 2012Appointment of Mr Peter Bloxham as a director (2 pages)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
10 February 2011Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH Uk on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH Uk on 10 February 2011 (1 page)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 September 2010Appointment of Mr Richard Anthony O'reilly as a director (2 pages)
15 September 2010Appointment of Mr Richard Anthony O'reilly as a director (2 pages)
29 July 2010Change of name notice (1 page)
29 July 2010Company name changed p e madigan & associates LTD\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
29 July 2010Company name changed p e madigan & associates LTD\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
29 July 2010Change of name notice (1 page)
18 June 2010Director's details changed for Patrick Madigan on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Patrick Madigan on 15 June 2010 (2 pages)
18 June 2010Secretary's details changed for Nicola Madigan on 15 June 2010 (1 page)
18 June 2010Secretary's details changed for Nicola Madigan on 15 June 2010 (1 page)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 July 2009Return made up to 15/06/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ uk (1 page)
22 July 2009Return made up to 15/06/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ uk (1 page)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 September 2008Registered office changed on 01/09/2008 from 105 bourne hill palmers green london N13 4BE (1 page)
1 September 2008Registered office changed on 01/09/2008 from 105 bourne hill palmers green london N13 4BE (1 page)
28 August 2008Return made up to 15/06/08; full list of members (3 pages)
28 August 2008Return made up to 15/06/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Return made up to 15/06/07; full list of members (2 pages)
9 August 2007Return made up to 15/06/07; full list of members (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
5 April 2007Registered office changed on 05/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Memorandum and Articles of Association (13 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Memorandum and Articles of Association (13 pages)
1 August 2006Company name changed p e madigan & associates, charte red surveyors LTD\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed p e madigan & associates, charte red surveyors LTD\certificate issued on 01/08/06 (2 pages)
15 June 2006Incorporation (18 pages)
15 June 2006Incorporation (18 pages)