Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL SQUARE RESIDENTS LIMITED
Company Information for

CAPITAL SQUARE RESIDENTS LIMITED

C/O EAST BLOCK GROUP 22 MAYFLY WAY, ARDLEIGH, COLCHESTER, ESSEX, CO7 7WX,
Company Registration Number
03730558
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Capital Square Residents Ltd
CAPITAL SQUARE RESIDENTS LIMITED was founded on 1999-03-10 and has its registered office in Colchester. The organisation's status is listed as "Active". Capital Square Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAPITAL SQUARE RESIDENTS LIMITED
 
Legal Registered Office
C/O EAST BLOCK GROUP 22 MAYFLY WAY
ARDLEIGH
COLCHESTER
ESSEX
CO7 7WX
Other companies in CM3
 
Filing Information
Company Number 03730558
Company ID Number 03730558
Date formed 1999-03-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 12:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL SQUARE RESIDENTS 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 CAPITAL SQUARE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
MUSTAFA INCE
Director 2009-09-30
SHEELAGH MARGARET KILLEN
Director 2017-03-14
AWELE UWANDULU
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ESSEX PROPERTIES LIMITED
Company Secretary 2016-01-01 2017-12-29
JAMES VICTOR SULLIVAN
Company Secretary 2013-04-30 2016-01-01
FRANCES HELEN BROOKER
Director 2010-12-14 2014-09-04
CAROL ANN SULLIVAN
Company Secretary 2009-09-10 2013-04-30
SHEELAGH MARGARET KILLEN
Director 2008-08-11 2010-05-31
ADEBAYO ADEROJU
Director 2008-10-28 2010-02-25
SHEELAGH MARGARET KILLEN
Company Secretary 2009-01-26 2009-09-10
GOLDFIELD PROPERTIES LIMITED
Company Secretary 2004-09-16 2009-01-26
JOAN KIRKLEY
Director 2005-01-06 2008-08-11
KENNEDY FOLARANMI
Director 2000-06-26 2005-01-05
GILLIAN MARGARET LOWEN
Director 2000-06-26 2005-01-05
MARK CHRISTOPHER DOWNELLAN
Company Secretary 2003-09-10 2004-09-15
KONSTANTINOS KALOMIRIS
Director 2003-08-07 2003-12-22
EQUITY CO SECRETARIES LIMITED
Company Secretary 2003-09-02 2003-09-19
KAM RANA
Company Secretary 2002-07-10 2003-09-02
DANIEL BLAKE
Director 2000-06-26 2003-09-02
KAM RANA
Director 2000-06-26 2003-09-02
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Company Secretary 2001-11-07 2003-02-24
CLARE JANE ALLEN MULROY
Director 2000-06-26 2003-02-24
MASONS NOMINEES LIMITED
Director 1999-03-10 2002-01-02
KEMSLEY WHITELEY & FERRIS LIMITED
Company Secretary 2000-05-24 2001-11-07
MASONS SECRETARIAL SERVICES LIMITED
Company Secretary 1999-03-10 2000-05-24

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
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-04SECRETARY'S DETAILS CHNAGED FOR EAST BLOCK GROUP LIMITED on 2023-12-04
2023-06-05CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07CH01Director's details changed for Ms Carly Koven on 2022-11-07
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-11-14DISS40Compulsory strike-off action has been discontinued
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-16AP01DIRECTOR APPOINTED MS CARLY KOVEN
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-22AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-12-04CH04SECRETARY'S DETAILS CHNAGED FOR EAST BLOCK MANAGEMENT LIMITED on 2020-12-03
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 10 Burrows Close Lawford Manningtree Essex CO11 2HE England
2020-05-26AP01DIRECTOR APPOINTED MRS PHYLLIS DIKE
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England
2020-01-28AP04Appointment of East Block Management Limited as company secretary on 2020-01-01
2020-01-28TM02Termination of appointment of Gateway Corporate Solutions Limited on 2020-01-01
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-07AP04Appointment of Gateway Corporate Solutions Limited as company secretary on 2019-08-07
2019-08-07TM02Termination of appointment of Isec Company Secretarial and Corporate Services Limited on 2019-08-07
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England
2019-06-04AP04Appointment of Isec Company Secretarial and Corporate Services Limited as company secretary on 2017-04-01
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAGH MARGARET KILLEN
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-20DISS40Compulsory strike-off action has been discontinued
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 3 Reeves Way South Woodham Ferrers Essex CM3 5XF
2018-04-13TM02Termination of appointment of Essex Properties Limited on 2017-12-29
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-22AP01DIRECTOR APPOINTED MS SHEELAGH MARGARET KILLEN
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-18AP04Appointment of Essex Properties Limited as company secretary on 2016-01-01
2016-03-18TM02Termination of appointment of James Victor Sullivan on 2016-01-01
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HELEN BROOKER
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-11AP03Appointment of Mr James Victor Sullivan as company secretary
2014-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL SULLIVAN
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0110/03/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0110/03/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AWELE UWANDULU / 20/06/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA INCE / 20/06/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HELEN BROOKER / 20/06/2011
2011-03-10AR0110/03/11 NO MEMBER LIST
2011-02-07AP01DIRECTOR APPOINTED FRANCES HELEN BROOKER
2011-02-07AP01DIRECTOR APPOINTED AWELE UWANDULU
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAGH KILLEN
2010-03-16AR0110/03/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH MARGARET KILLEN / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA INCE / 01/03/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ADEBAYO ADEROJU
2009-10-28AP01DIRECTOR APPOINTED MUSTAFA INCE
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY SHEELAGH KILLEN
2009-09-15288aSECRETARY APPOINTED CAROL SULLIVAN
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 19 CAUSTON SQUARE DAGENHAM ESSEX RM10 9HB
2009-08-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24363aANNUAL RETURN MADE UP TO 10/03/09
2009-01-29288aSECRETARY APPOINTED SHEELAGH KILLEN
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY GOLDFIELD PROPERTIES LIMITED
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM MANSFIELD LODGE SLOUGH ROAD IVER HEATH MIDDLESEX SL0 0EB
2008-11-03288aDIRECTOR APPOINTED ADEBAYO ADEROJU
2008-09-15288aDIRECTOR APPOINTED SHEELAGH MARGARET KILLEN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JOAN KIRKLEY
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-21363aANNUAL RETURN MADE UP TO 10/03/08
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363sANNUAL RETURN MADE UP TO 10/03/07
2006-03-10363sANNUAL RETURN MADE UP TO 10/03/06
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sANNUAL RETURN MADE UP TO 10/03/05
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4 MARLBOROUGH PARADE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0UR
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-23288bSECRETARY RESIGNED
2004-09-02363(288)SECRETARY RESIGNED
2004-09-02363sANNUAL RETURN MADE UP TO 10/03/04
2004-01-18288bDIRECTOR RESIGNED
2003-12-30288bSECRETARY RESIGNED
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS
2003-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-14288bDIRECTOR RESIGNED
2003-09-14288aNEW SECRETARY APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-03-12363sANNUAL RETURN MADE UP TO 10/03/03
2003-03-12288bDIRECTOR RESIGNED
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 CAPITAL SQUARE RESIDENTS 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 CAPITAL SQUARE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPITAL SQUARE RESIDENTS 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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 CAPITAL SQUARE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL SQUARE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL SQUARE RESIDENTS LIMITED
Trademarks
We have not found any records of CAPITAL SQUARE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL SQUARE RESIDENTS 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 CAPITAL SQUARE RESIDENTS 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 CAPITAL SQUARE RESIDENTS 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 CAPITAL SQUARE RESIDENTS 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 CAPITAL SQUARE RESIDENTS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3