Company NameCapitol Way Estate Management Limited
DirectorsAndrew Lawrence Hunt and Mark Anthony Evans
Company StatusActive
Company Number09889233
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 2015(8 years, 5 months ago)

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 NameMr Andrew Lawrence Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mark Anthony Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed26 November 2015(1 day after company formation)
Appointment Duration8 years, 5 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Gareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

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

Filing History

18 February 2021Termination of appointment of Andrew Stewart Carter as a director on 15 February 2021 (1 page)
16 February 2021Appointment of Mr Mark Anthony Evans as a director on 10 February 2021 (2 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 July 2020Appointment of Mr Andrew Hunt as a director on 1 July 2020 (2 pages)
13 February 2020Termination of appointment of Gareth Richard Stewart Dickinson as a director on 10 February 2020 (1 page)
5 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr Andrew Stewart Carter on 22 May 2019 (2 pages)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
31 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 October 2017Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 6 April 2016 (5 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (2 pages)
11 October 2017Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 6 April 2016 (5 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 24 November 2016 with updates (28 pages)
2 February 2017Confirmation statement made on 24 November 2016 with updates (28 pages)
15 December 2015Appointment of Mr Andrew Stewart Carter as a director on 26 November 2015 (2 pages)
15 December 2015Appointment of Royal London Management Services Limited as a secretary on 26 November 2015 (2 pages)
15 December 2015Appointment of Mr Gareth Richard Stewart Dickinson as a director on 26 November 2015 (2 pages)
15 December 2015Appointment of Mr Gareth Richard Stewart Dickinson as a director on 26 November 2015 (2 pages)
15 December 2015Termination of appointment of Rebecca Jayne Finding as a director on 26 November 2015 (1 page)
15 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
15 December 2015Appointment of Royal London Management Services Limited as a secretary on 26 November 2015 (2 pages)
15 December 2015Termination of appointment of Rebecca Jayne Finding as a director on 26 November 2015 (1 page)
15 December 2015Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 55 Gracechurch Street London EC3V 0RL on 15 December 2015 (1 page)
15 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
15 December 2015Appointment of Mr Andrew Stewart Carter as a director on 26 November 2015 (2 pages)
15 December 2015Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 55 Gracechurch Street London EC3V 0RL on 15 December 2015 (1 page)
7 December 2015Statement of company's objects (2 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 December 2015Statement of company's objects (2 pages)
25 November 2015Incorporation (29 pages)
25 November 2015Incorporation (29 pages)