Capital & Counties Cg Limited LONDON


Capital & Counties Cg started in year 2006 as Private Limited Company with registration number 05860223. The Capital & Counties Cg company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Regal House. Postal code: WC2E 8BU. Since July 25, 2006 Capital & Counties Cg Limited is no longer carrying the name Hackremco (no. 2395).

At present there are 6 directors in the the company, namely Michelle M., Situl J. and Thomas A. and others. In addition 2 active secretaries, Desna M. and Ruth P. were appointed. 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.

Capital & Counties Cg Limited Address / Contact

Office Address Regal House
Office Address2 14 James Street
Town London
Post code WC2E 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05860223
Date of Incorporation Wed, 28th Jun 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Desna M.

Position: Secretary

Appointed: 19 April 2023

Michelle M.

Position: Director

Appointed: 16 December 2016

Situl J.

Position: Director

Appointed: 16 December 2016

Thomas A.

Position: Director

Appointed: 08 July 2015

Christopher D.

Position: Director

Appointed: 08 July 2015

Andrew H.

Position: Director

Appointed: 17 February 2012

Ruth P.

Position: Secretary

Appointed: 04 May 2010

Ian H.

Position: Director

Appointed: 15 September 2006

Christopher W.

Position: Director

Appointed: 06 March 2023

Resigned: 22 December 2023

Leigh M.

Position: Secretary

Appointed: 21 April 2016

Resigned: 31 December 2020

Beverley C.

Position: Director

Appointed: 17 February 2012

Resigned: 31 December 2017

Matthew M.

Position: Director

Appointed: 17 February 2012

Resigned: 11 July 2013

Gavin M.

Position: Director

Appointed: 17 February 2012

Resigned: 16 August 2019

Sarah-Jane C.

Position: Director

Appointed: 14 September 2011

Resigned: 31 August 2016

Soumen D.

Position: Director

Appointed: 04 May 2010

Resigned: 31 December 2016

Balbinder T.

Position: Director

Appointed: 04 November 2008

Resigned: 31 July 2014

Gary Y.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2019

Gary M.

Position: Director

Appointed: 17 August 2006

Resigned: 09 January 2009

Susan F.

Position: Secretary

Appointed: 26 July 2006

Resigned: 04 May 2010

Gary M.

Position: Director

Appointed: 26 July 2006

Resigned: 26 July 2006

John S.

Position: Director

Appointed: 26 July 2006

Resigned: 15 September 2006

David F.

Position: Director

Appointed: 26 July 2006

Resigned: 04 May 2010

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 28 June 2006

Resigned: 26 July 2006

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2006

Resigned: 26 July 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Covent Garden Group Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Capco Covent Garden Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Covent Garden Group Holdings Limited

Regal House 14 James Street, London, WC2E 8BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9897743
Notified on 21 June 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Capco Covent Garden Limited

15 Grosvenor Street, London, W1K 4QZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6451207
Notified on 6 April 2016
Ceased on 21 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 2395) July 25, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on December 22, 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search