Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED

PEARSONS PROPERTY MANAGEMENT, 2 & 4 NEW ROAD, SOUTHAMPTON, SO14 0AA,
Company Registration Number
02836164
Private Limited Company
Active

Company Overview

About Capstan House Management Company Ltd
CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED was founded on 1993-07-14 and has its registered office in Southampton. The organisation's status is listed as "Active". Capstan House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PEARSONS PROPERTY MANAGEMENT
2 & 4 NEW ROAD
SOUTHAMPTON
SO14 0AA
Other companies in SO14
 
Filing Information
Company Number 02836164
Company ID Number 02836164
Date formed 1993-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN JOYCE SMITH
Company Secretary 2006-11-18
ROGER NORRIS FRANCIS PARSONS
Director 1996-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN GALE
Director 2007-04-12 2015-05-20
DIANE FRY
Director 2012-07-31 2013-09-12
SAVIO ANTHONY FRANCIS CARRASCO
Director 2003-02-24 2013-07-01
ALISON TEBBUTT
Company Secretary 2002-05-01 2006-11-18
JANICE MARGROT TULLY
Director 1999-08-10 2003-12-12
GILLIAN JOYCE SMITH
Company Secretary 2001-08-01 2002-04-30
LARISSA CONROY
Company Secretary 2000-08-30 2001-08-01
KEITH WILSON TURNER
Company Secretary 1995-06-02 2000-08-29
NIGEL THORNTON BOND
Director 1995-05-23 1999-08-10
CAROL ANN READ
Director 1995-05-23 1996-08-06
KAREN ANN HARRIS-WAKENSHAW
Director 1995-05-23 1996-07-20
CLAIRE ELAINE MENETRIER
Company Secretary 1993-10-11 1995-06-02
JOHN MENETRIER
Director 1993-10-11 1995-05-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-07-14 1993-10-07
LONDON LAW SERVICES LIMITED
Nominated Director 1993-07-14 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN JOYCE SMITH LINGDALE PLACE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2009-06-01 CURRENT 1985-10-04 Active
GILLIAN JOYCE SMITH COMMONVIEW (SOUTHAMPTON) LIMITED Company Secretary 2008-01-01 CURRENT 1978-08-11 Active
GILLIAN JOYCE SMITH DEEPDENE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-10 CURRENT 1988-03-28 Active
GILLIAN JOYCE SMITH WOODLANDS GRANGE (ROWNHAMS) LIMITED Company Secretary 2007-05-01 CURRENT 2003-09-14 Active
GILLIAN JOYCE SMITH ELM COURT (WESTWOOD ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1990-06-15 Active
GILLIAN JOYCE SMITH KATHLEEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-24 CURRENT 1997-03-07 Active
GILLIAN JOYCE SMITH QUEENS COURT HILL LANE SOUTHAMPTON LIMITED Company Secretary 2004-01-20 CURRENT 1999-12-03 Active
GILLIAN JOYCE SMITH QUEENS COURT MANAGEMENT LIMITED Company Secretary 2004-01-20 CURRENT 1980-06-06 Active
ROGER NORRIS FRANCIS PARSONS LEVABOND LIMITED Director 2005-08-09 CURRENT 1983-10-18 Active
ROGER NORRIS FRANCIS PARSONS HULL HAMPSHIRE ESTATES PLC Director 2003-01-01 CURRENT 1988-04-28 Active
ROGER NORRIS FRANCIS PARSONS PEARSONS ASSET MANAGEMENT LIMITED Director 1998-10-01 CURRENT 1982-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-04-20TM02Termination of appointment of Gillian Joyce Smith on 2021-04-20
2021-04-20AP04Appointment of Pearsons Partnerships Limited as company secretary on 2021-04-20
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM 2 & 4 New Road Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 4 New Road Southampton SO14 0AA
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-12-12AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 17
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-11-13AA25/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 17
2015-07-17AR0114/07/15 ANNUAL RETURN FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN GALE
2014-12-09AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 17
2014-08-07AR0114/07/14 ANNUAL RETURN FULL LIST
2014-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN JOYCE SMITH on 2014-01-01
2014-08-07CH01Director's details changed for Mr Roger Norris Francis Parsons on 2014-01-01
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FRY
2013-11-21AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SAVIO CARRASCO
2012-10-19AP01DIRECTOR APPOINTED DIANE FRY
2012-07-24AR0114/07/12 ANNUAL RETURN FULL LIST
2012-06-18AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-30AR0114/07/11 ANNUAL RETURN FULL LIST
2011-09-12AA25/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-10AA25/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-20AR0114/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GALE / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAVIO ANTHONY FRANCIS CARRASCO / 12/07/2010
2009-08-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-24AA25/03/09 TOTAL EXEMPTION FULL
2008-08-27363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2008-07-31AA25/03/08 TOTAL EXEMPTION SMALL
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-07-31363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2007-01-27288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-26363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-07-22363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/05
2005-03-07363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-07-24363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-04-24288aNEW DIRECTOR APPOINTED
2002-08-02363(288)SECRETARY RESIGNED
2002-08-02363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-05-30288aNEW SECRETARY APPOINTED
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-08-10363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-08-10288bSECRETARY RESIGNED
2001-08-10288aNEW SECRETARY APPOINTED
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 6 CAPSTAN HOUSE 38-44 WATERLOO ROAD SOUTHAMPTON SO15 3AR
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-19363(288)SECRETARY RESIGNED
2000-09-19363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-08-13363sRETURN MADE UP TO 14/07/99; CHANGE OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1998-08-13363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97
1997-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-12363sRETURN MADE UP TO 14/07/97; CHANGE OF MEMBERS
1997-01-23288bDIRECTOR RESIGNED
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96
1996-09-08288NEW DIRECTOR APPOINTED
1996-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/96
1996-08-13363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1996-01-30288DIRECTOR'S PARTICULARS CHANGED
1995-08-30363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-06-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-26 £ 17
Fixed Assets 2012-03-26 £ 216
Shareholder Funds 2012-03-26 £ 216
Tangible Fixed Assets 2012-03-26 £ 216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.