Company NameCapital Land (GSW) Swindon Limited
DirectorsJeremy Stuart Francis and James Edward Francis
Company StatusActive
Company Number10704024
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Stuart Francis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Director NameMr James Edward Francis
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(2 weeks, 1 day after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

21 May 2018Delivered on: 25 May 2018
Persons entitled: Taylor Brooks LTD

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 30 April 2022 (5 pages)
3 May 2023Termination of appointment of James Edward Francis as a director on 26 November 2022 (1 page)
29 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
25 November 2021Cessation of James Edward Francis as a person with significant control on 25 November 2021 (1 page)
25 November 2021Notification of Jeremy Stuart Francis as a person with significant control on 25 November 2021 (2 pages)
28 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
11 December 2020Satisfaction of charge 107040240001 in full (1 page)
15 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 September 2018Statement of capital following an allotment of shares on 20 June 2017
  • GBP 110
(3 pages)
25 May 2018Registration of charge 107040240001, created on 21 May 2018 (33 pages)
30 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
15 May 2017Appointment of Mr James Edward Francis as a director on 18 April 2017 (3 pages)
15 May 2017Appointment of Mr James Edward Francis as a director on 18 April 2017 (3 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)