Background WavePink WaveYellow Wave

CAPITAL & DISTRICT PROPERTIES LIMITED (00415160)

CAPITAL & DISTRICT PROPERTIES LIMITED (00415160) is an active UK company. incorporated on 16 July 1946. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAPITAL & DISTRICT PROPERTIES LIMITED has been registered for 79 years. Current directors include GIBLIN, Andrew Richard, GORVY, Manfred Stanley, JENKINS, Michael Ben and 1 others.

Company Number
00415160
Status
active
Type
ltd
Incorporated
16 July 1946
Age
79 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBLIN, Andrew Richard, GORVY, Manfred Stanley, JENKINS, Michael Ben, SWALES, Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL & DISTRICT PROPERTIES LIMITED

CAPITAL & DISTRICT PROPERTIES LIMITED is an active company incorporated on 16 July 1946 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAPITAL & DISTRICT PROPERTIES LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00415160

LTD Company

Age

79 Years

Incorporated 16 July 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

TEMBURY LIMITED
From: 16 July 1946To: 18 April 1997
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

16 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Jul 46
Director Left
Oct 13
Loan Secured
Dec 14
Loan Secured
Jan 19
Owner Exit
Jan 19
Loan Cleared
Feb 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Oct 23
Loan Secured
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
Loan Secured
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed N/A

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 16 Nov 2020

GORVY, Manfred Stanley

Active
69 Albert Hall Mansions, LondonSW7 2AF
Born May 1938
Director
Appointed N/A

JENKINS, Michael Ben

Active
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

SWALES, Harry

Active
Hans Road, LondonSW3 1RT
Born February 1980
Director
Appointed 02 Oct 2023

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
7 Orchard Road, GuildfordGU4 8ER
Born March 1948
Director
Appointed N/A
Resigned 27 Mar 1997

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Born August 1958
Director
Appointed 31 Oct 1994
Resigned 30 May 1997

GREEN, William

Resigned
Cherry Wood 32 Clare Hill, EsherKT10 9NB
Born April 1912
Director
Appointed N/A
Resigned 05 Mar 1999

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 07 Nov 2000
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed N/A
Resigned 18 Jan 2022

MOROSS, Trevor

Resigned
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 31 Oct 1991
Resigned 01 Apr 2021

SALVESEN, Duncan James

Resigned
Hans Road, LondonSW3 1RT
Born September 1957
Director
Appointed 06 May 1997
Resigned 31 Dec 2023

WADE, Philip John

Resigned
39b Highbury Place, LondonN5 1QP
Born June 1950
Director
Appointed 29 Oct 2007
Resigned 28 Aug 2013

WHITMORE, James Nicholas

Resigned
Toat House, PulboroughRH20 1BZ
Born December 1961
Director
Appointed 31 Oct 1994
Resigned 28 Feb 1995

Persons with significant control

2

1 Active
1 Ceased
Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2018
Hans Road, LondonSW3 1RT

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Resolution
6 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Resolution
19 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Statement Of Companys Objects
2 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Legacy
9 June 2010
MG01MG01
Resolution
10 February 2010
RESOLUTIONSResolutions
Legacy
15 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
287Change of Registered Office
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
3 November 2005
363aAnnual Return
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1997
288cChange of Particulars
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 December 1994
AUDAUD
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
28 November 1991
363b363b
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
8 July 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
2 May 1990
288288
Legacy
23 March 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
12 September 1989
395Particulars of Mortgage or Charge
Legacy
12 September 1989
395Particulars of Mortgage or Charge
Memorandum Articles
7 September 1989
MEM/ARTSMEM/ARTS
Resolution
7 September 1989
RESOLUTIONSResolutions
Legacy
22 March 1989
288288
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
5 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Certificate Change Of Name Company
31 October 1974
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1956
395Particulars of Mortgage or Charge
Legacy
2 February 1955
395Particulars of Mortgage or Charge
Legacy
15 July 1954
395Particulars of Mortgage or Charge
Legacy
4 February 1954
395Particulars of Mortgage or Charge
Legacy
8 October 1953
395Particulars of Mortgage or Charge
Legacy
3 September 1948
395Particulars of Mortgage or Charge
Legacy
28 July 1948
395Particulars of Mortgage or Charge
Legacy
6 July 1948
395Particulars of Mortgage or Charge
Incorporation Company
16 July 1946
NEWINCIncorporation