Capability Green Limited READING


Capability Green started in year 1987 as Private Limited Company with registration number 02091606. The Capability Green company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Reading at West Hill House West End Road. Postal code: RG7 3TP. Since November 1, 1994 Capability Green Limited is no longer carrying the name Lygtun Management.

The company has 5 directors, namely Alan F., David S. and Marios M. and others. Of them, James W. has been with the company the longest, being appointed on 3 December 2019 and Alan F. has been with the company for the least time - from 9 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capability Green Limited Address / Contact

Office Address West Hill House West End Road
Office Address2 Mortimer Common
Town Reading
Post code RG7 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02091606
Date of Incorporation Wed, 21st Jan 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Alan F.

Position: Director

Appointed: 09 September 2020

David S.

Position: Director

Appointed: 30 March 2020

Marios M.

Position: Director

Appointed: 30 March 2020

Edward M.

Position: Director

Appointed: 21 January 2020

James W.

Position: Director

Appointed: 03 December 2019

Mark S.

Position: Director

Appointed: 30 November 2019

Resigned: 30 March 2020

Robert D.

Position: Director

Appointed: 30 November 2019

Resigned: 30 March 2020

Robert D.

Position: Director

Appointed: 31 March 2019

Resigned: 30 November 2019

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 23 June 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 31 March 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Alison W.

Position: Secretary

Appointed: 15 January 2015

Resigned: 31 December 2020

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 09 December 2019

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

Andrew J.

Position: Director

Appointed: 01 January 2010

Resigned: 01 July 2013

James C.

Position: Director

Appointed: 01 January 2010

Resigned: 01 July 2013

Michael T.

Position: Director

Appointed: 01 January 2010

Resigned: 17 June 2010

Ancosec Limited

Position: Corporate Secretary

Appointed: 01 January 2010

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 10 September 2004

Resigned: 23 June 2017

Shay C.

Position: Director

Appointed: 31 May 2004

Resigned: 31 December 2009

Philip M.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 December 2009

Peter D.

Position: Director

Appointed: 20 July 2001

Resigned: 07 July 2003

Gary F.

Position: Director

Appointed: 30 June 2000

Resigned: 03 June 2004

Eugene D.

Position: Director

Appointed: 30 July 1999

Resigned: 31 December 2009

Jeremy E.

Position: Director

Appointed: 09 July 1998

Resigned: 21 March 2000

James F.

Position: Director

Appointed: 09 July 1998

Resigned: 26 May 1999

Mark S.

Position: Director

Appointed: 31 January 1995

Resigned: 30 June 2000

Spencer C.

Position: Director

Appointed: 10 January 1994

Resigned: 30 September 2003

Robert M.

Position: Director

Appointed: 10 January 1994

Resigned: 15 November 1994

Timothy T.

Position: Director

Appointed: 23 October 1993

Resigned: 15 November 1993

Spencer C.

Position: Secretary

Appointed: 01 October 1991

Resigned: 30 September 2003

Lucia P.

Position: Director

Appointed: 06 April 1991

Resigned: 10 January 1994

Timothy B.

Position: Secretary

Appointed: 06 April 1991

Resigned: 30 September 1991

Company previous names

Lygtun Management November 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 458142 329192 441254 838
Current Assets364 551188 771305 114323 490
Debtors38 09346 442112 67368 652
Net Assets Liabilities420 896420 896420 896436 286
Other Debtors18 86146 44243 63828 810
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -37 500  
Cost Sales574 219502 269  
Creditors397 222258 942355 285363 661
Gross Profit Loss4 3586 703  
Investment Property501 000501 000501 000520 000
Investment Property Fair Value Model501 000501 000501 000520 000
Net Current Assets Liabilities-32 671-70 171-50 171-40 171
Number Shares Issued Fully Paid 5 5325 5325 532
Operating Profit Loss4 3586 703  
Other Creditors370 165219 666310 034272 946
Other Interest Receivable Similar Income Finance Income1 148311  
Other Taxation Social Security Payable12 9246 9666 6506 650
Par Value Share 111
Profit Loss   15 390
Profit Loss On Ordinary Activities Before Tax5 5067 014  
Provisions47 4339 933  
Provisions For Liabilities Balance Sheet Subtotal47 4339 93329 93343 543
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 5067 014  
Total Assets Less Current Liabilities468 329430 829450 829479 829
Trade Creditors Trade Payables14 13332 31038 60184 065
Trade Debtors Trade Receivables19 232 69 03539 842
Turnover Revenue578 577508 972  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search