Company NameCapland Properties Investment Limited
DirectorHasan Ceylanoglu
Company StatusActive
Company Number10022462
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hasan Ceylanoglu
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(1 year, 2 months after company formation)
Appointment Duration7 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address78 Addison Road
Enfield
EN3 5JX
Director NameMrs Meral Gokce
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressNone 86-92
London
E14 3BE

Location

Registered Address78 Addison Road
Enfield
EN3 5JX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 December 2019Cessation of Meral Gokce as a person with significant control on 1 December 2019 (1 page)
12 December 2019Notification of Hasan Ceylanoglu as a person with significant control on 1 December 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 July 2019Registered office address changed from Suite 1 Atlantic Business Centre 1 the Green London E4 7ES England to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 31 July 2019 (1 page)
27 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (3 pages)
28 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 May 2017Termination of appointment of Meral Gokce as a director on 2 May 2017 (1 page)
11 May 2017Termination of appointment of Meral Gokce as a director on 2 May 2017 (1 page)
11 May 2017Appointment of Mr Hasan Ceylanoglu as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Hasan Ceylanoglu as a director on 1 May 2017 (2 pages)
18 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 1
(24 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 1
(24 pages)