Company NameCapitol Preston Limited
DirectorsGavin Bergin and Keith McClure
Company StatusActive
Company Number06120395
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NameMeadowhall Estates (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(16 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMohammed Dajani
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address130 Dobcroft Road
Millhouses
Sheffield
South Yorkshire
S7 2LU
Director NamePhilip Guest
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Birchin Bank
Elsecar
Barnsley
South Yorkshire
S74 8DP
Director NameMark Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Langdale Road
Tickhill
Doncaster
South Yorkshire
DN11 9UX
Director NameDarren Kenneth Pearce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBolton House
Forest Moor Road
Knaresborough
HG5 8LT
Director NamePeter Bellhouse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Claire Ann Barber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Katherine Fyfe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(15 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 October 2022)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(16 years, 9 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LU

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Meadowhall Centre (1999) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

20 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Ms Claire Ann Barber as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of Ms Claire Ann Barber as a director on 2 October 2014 (2 pages)
6 May 2014Director's details changed for Peter Bellhouse on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Peter Bellhouse on 29 April 2014 (2 pages)
29 April 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(6 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 November 2013Appointment of Benjamin Toby Grose as a director (2 pages)
12 November 2013Appointment of Mr Andrew David Smith as a director (2 pages)
23 October 2013Termination of appointment of Mark Higgins as a director (1 page)
23 October 2013Termination of appointment of Darren Pearce as a director (1 page)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 February 2012Director's details changed for Peter Bellhouse on 1 October 2009 (2 pages)
22 February 2012Director's details changed for Peter Bellhouse on 1 October 2009 (2 pages)
22 February 2012Director's details changed for Mark Higgins on 1 October 2009 (2 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
22 February 2012Director's details changed for Mark Higgins on 1 October 2009 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Termination of appointment of Philip Guest as a director (1 page)
25 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
27 February 2009Appointment terminated director mohammed dajani (1 page)
25 February 2009Return made up to 21/02/09; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Return made up to 21/02/08; full list of members (5 pages)
30 July 2008Director's change of particulars / darren pearce / 22/02/2007 (1 page)
23 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Registered office changed on 14/04/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
21 February 2007Incorporation (22 pages)