Capwell Property Hold Co. No. 4 Limited ST. ALBANS


Capwell Property Hold . No. 4 started in year 2007 as Private Limited Company with registration number 06389188. The Capwell Property Hold . No. 4 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in St. Albans at 1 Curo Park. Postal code: AL2 2DD. Since 28th September 2022 Capwell Property Hold Co. No. 4 Limited is no longer carrying the name Sisk Marlin Developments.

At the moment there are 2 directors in the the firm, namely John S. and Gerard P.. In addition one secretary - Maura T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Capwell Property Hold Co. No. 4 Limited Address / Contact

Office Address 1 Curo Park
Office Address2 Frogmore
Town St. Albans
Post code AL2 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06389188
Date of Incorporation Wed, 3rd Oct 2007
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

John S.

Position: Director

Appointed: 20 July 2022

Gerard P.

Position: Director

Appointed: 20 July 2022

Maura T.

Position: Secretary

Appointed: 18 December 2014

Ajaz S.

Position: Director

Appointed: 27 January 2022

Resigned: 20 July 2022

Paul B.

Position: Director

Appointed: 08 July 2020

Resigned: 20 July 2022

Stephen B.

Position: Director

Appointed: 15 December 2015

Resigned: 27 January 2022

Garry C.

Position: Director

Appointed: 30 December 2014

Resigned: 15 December 2015

Nicholas O.

Position: Secretary

Appointed: 21 September 2012

Resigned: 18 December 2014

John D.

Position: Director

Appointed: 21 September 2012

Resigned: 08 July 2020

Paul H.

Position: Secretary

Appointed: 10 October 2007

Resigned: 21 September 2012

Paul H.

Position: Director

Appointed: 10 October 2007

Resigned: 21 September 2012

Stephen P.

Position: Director

Appointed: 10 October 2007

Resigned: 30 December 2014

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 2007

Resigned: 10 October 2007

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 03 October 2007

Resigned: 10 October 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Capwell Property Hold Co No1 Limited from Clondalkin, Ireland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Capwell Property Hold Co No 1 Limited that put Clondalkin, Ireland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Capwell Property Hold Co No1 Limited

Wilton Works Naas Road, Clondalkin, Dublin 22, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Ireland
Registration number 646143
Notified on 20 July 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capwell Property Hold Co No 1 Limited

Wilton Works Naas Road, Clondalkin, Dublin 22, AL2 2DD, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Companies House
Registration number 646143
Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control: 75,01-100% shares

Company previous names

Sisk Marlin Developments September 28, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 6th, October 2022
Free Download (30 pages)

Company search

Advertisements