Capital Land Holdings Limited LONDON


Capital Land Holdings started in year 1960 as Private Limited Company with registration number 00671859. The Capital Land Holdings company has been functioning successfully for 64 years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: EC1Y 2AB.

Currently there are 3 directors in the the company, namely David P., Trevor P. and Mark P.. In addition 2 active secretaries, William B. and David P. were appointed. Currently 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 Land Holdings Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00671859
Date of Incorporation Thu, 6th Oct 1960
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 03 August 1992

Trevor P.

Position: Director

Appointed: 31 December 1991

Mark P.

Position: Director

Appointed: 31 December 1991

John C.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Mdak Secretarial Services Limited

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Barry S.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Anthony L.

Position: Director

Appointed: 31 December 1991

Resigned: 24 June 1992

Clarice P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1999

Michael K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 February 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is The William Pears Group Of Companies Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The William Pears Group Of Companies Limited

12th Floor Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00556533
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 9th, November 2023
Free Download (21 pages)

Company search

Advertisements