Cap Midlands Housing Ltd LEICESTER


Cap Midlands Housing Ltd is a private limited company located at 12 Briton Street, Leicester LE3 0AA. Incorporated on 2020-09-10, this 3-year-old company is run by 1 director.
Director Christopher J., appointed on 10 September 2020.
The company is categorised as "renting and operating of housing association real estate" (SIC code: 68201).
The latest confirmation statement was filed on 2023-04-27 and the due date for the subsequent filing is 2024-05-11. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Cap Midlands Housing Ltd Address / Contact

Office Address 12 Briton Street
Town Leicester
Post code LE3 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 12871037
Date of Incorporation Thu, 10th Sep 2020
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Christopher J.

Position: Director

Appointed: 10 September 2020

Allan P.

Position: Director

Appointed: 10 September 2020

Resigned: 25 April 2022

Abdillahi A.

Position: Director

Appointed: 10 September 2020

Resigned: 01 September 2021

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Christopher J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Allan P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Abdillahi A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher J.

Notified on 10 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Allan P.

Notified on 10 September 2020
Ceased on 25 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abdillahi A.

Notified on 10 September 2020
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand100100
Net Assets Liabilities100100
Other
Number Shares Allotted100100
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 8B Briton Street Leicester LE3 0AA England to 12 Briton Street Leicester LE3 0AA on Thursday 10th August 2023
filed on: 10th, August 2023
Free Download (1 page)

Company search