CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED

Hellopages » Hampshire » Southampton » SO14 0AA

Company number 02836164
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address 4 NEW ROAD, SOUTHAMPTON, SO14 0AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 25 March 2015. The most likely internet sites of CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED are www.capstanhousemanagementcompany.co.uk, and www.capstan-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.2 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capstan House Management Company Limited is a Private Limited Company. The company registration number is 02836164. Capstan House Management Company Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Capstan House Management Company Limited is 4 New Road Southampton So14 0aa. . SMITH, Gillian Joyce is a Secretary of the company. PARSONS, Roger Norris Francis is a Director of the company. Secretary CONROY, Larissa has been resigned. Secretary MENETRIER, Claire Elaine has been resigned. Secretary SMITH, Gillian Joyce has been resigned. Secretary TEBBUTT, Alison has been resigned. Secretary TURNER, Keith Wilson has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOND, Nigel Thornton has been resigned. Director CARRASCO, Savio Anthony Francis has been resigned. Director FRY, Diane has been resigned. Director GALE, Jennifer Ann has been resigned. Director HARRIS-WAKENSHAW, Karen Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MENETRIER, John has been resigned. Director READ, Carol Ann has been resigned. Director TULLY, Janice Margrot has been resigned. The company operates in "Residents property management".


capstan house management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Gillian Joyce
Appointed Date: 18 November 2006

Director
PARSONS, Roger Norris Francis
Appointed Date: 06 August 1996
77 years old

Resigned Directors

Secretary
CONROY, Larissa
Resigned: 01 August 2001
Appointed Date: 30 August 2000

Secretary
MENETRIER, Claire Elaine
Resigned: 02 June 1995
Appointed Date: 11 October 1993

Secretary
SMITH, Gillian Joyce
Resigned: 30 April 2002
Appointed Date: 01 August 2001

Secretary
TEBBUTT, Alison
Resigned: 18 November 2006
Appointed Date: 01 May 2002

Secretary
TURNER, Keith Wilson
Resigned: 29 August 2000
Appointed Date: 02 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 October 1993
Appointed Date: 14 July 1993

Director
BOND, Nigel Thornton
Resigned: 10 August 1999
Appointed Date: 23 May 1995
66 years old

Director
CARRASCO, Savio Anthony Francis
Resigned: 01 July 2013
Appointed Date: 24 February 2003
61 years old

Director
FRY, Diane
Resigned: 12 September 2013
Appointed Date: 31 July 2012
67 years old

Director
GALE, Jennifer Ann
Resigned: 20 May 2015
Appointed Date: 12 April 2007
76 years old

Director
HARRIS-WAKENSHAW, Karen Ann
Resigned: 20 July 1996
Appointed Date: 23 May 1995
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 October 1993
Appointed Date: 14 July 1993

Director
MENETRIER, John
Resigned: 23 May 1995
Appointed Date: 11 October 1993
71 years old

Director
READ, Carol Ann
Resigned: 06 August 1996
Appointed Date: 23 May 1995
69 years old

Director
TULLY, Janice Margrot
Resigned: 12 December 2003
Appointed Date: 10 August 1999
76 years old

CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 25 March 2016
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
13 Nov 2015
Total exemption full accounts made up to 25 March 2015
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 17

21 May 2015
Termination of appointment of Jennifer Ann Gale as a director on 20 May 2015
...
... and 70 more events
22 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1993
Nc inc already adjusted 07/10/93

15 Oct 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

15 Oct 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jul 1993
Incorporation