Company number OC338631
Status Active
Incorporation Date 10 July 2008
Company Type Limited Liability Partnership
Address HENWICK MILL MARTLEY ROAD, LOWER BROADHEATH, WORCESTER, WORCESTERSHIRE, ENGLAND, WR2 6RG
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CAPITOL HILL INVESTMENTS LLP are www.capitolhillinvestments.co.uk, and www.capitol-hill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Capitol Hill Investments Llp is a Limited Liability Partnership.
The company registration number is OC338631. Capitol Hill Investments Llp has been working since 10 July 2008.
The present status of the company is Active. The registered address of Capitol Hill Investments Llp is Henwick Mill Martley Road Lower Broadheath Worcester Worcestershire England Wr2 6rg. . ANSELL, Ian James is a LLP Designated Member of the company. ANSELL, Louise Elizabeth is a LLP Designated Member of the company. LLP Designated Member WARR, Gavin Stuart has been resigned.
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ian James Ansell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mrs Louise Elizabeth Ansell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CAPITOL HILL INVESTMENTS LLP Events
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
23 Nov 2015
Registered office address changed from 74a Worcester Road Hagley Stourbridge West Midlands DY9 0NJ to Henwick Mill Martley Road Lower Broadheath Worcester Worcestershire WR2 6RG on 23 November 2015
12 Aug 2015
Annual return made up to 10 July 2015
...
... and 24 more events
12 Apr 2010
Previous accounting period shortened from 31 July 2009 to 31 May 2009
12 Apr 2010
Registered office address changed from Rsm Bentley Jennison Charter House Legge Street Birmingham B4 7EU on 12 April 2010
21 Sep 2009
Annual return made up to 10/07/09
15 Oct 2008
Particulars of a mortgage or charge / charge no: 1
10 Jul 2008
Incorporation document\certificate of incorporation
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 25 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 23 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 17 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 16 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 11 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 4 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1 bluestone court dudley west midlands…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a alexandra house 24-26 enville street…
11 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 59 high street wordsley together with all…
1 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16 evolution high street amblecote t/n WM892379. Plot 3…