Background WavePink WaveYellow Wave

CAPITAL AND PROVINCIAL PROPERTY COMPANY LIMITED (02994171)

CAPITAL AND PROVINCIAL PROPERTY COMPANY LIMITED (02994171) is an active UK company. incorporated on 24 November 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CAPITAL AND PROVINCIAL PROPERTY COMPANY LIMITED has been registered for 31 years. Current directors include LAUER, Nigel Howard.

Company Number
02994171
Status
active
Type
ltd
Incorporated
24 November 1994
Age
31 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAUER, Nigel Howard
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL AND PROVINCIAL PROPERTY COMPANY LIMITED

CAPITAL AND PROVINCIAL PROPERTY COMPANY LIMITED is an active company incorporated on 24 November 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CAPITAL AND PROVINCIAL PROPERTY COMPANY LIMITED was registered 31 years ago.(SIC: 68100, 68320)

Status

active

Active since 31 years ago

Company No

02994171

LTD Company

Age

31 Years

Incorporated 24 November 1994

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Churchill House 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Fleet House 8-12 New Bridge Street London EC4V 6AL
From: 13 June 2014To: 6 July 2016
12 Blandford Street London W1V 4AY
From: 24 November 1994To: 13 June 2014
Timeline

4 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Nov 94
Director Left
May 10
Director Left
Jul 14
Director Left
Jul 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LAUER, Nigel

Active
Vaughan Avenue, LondonNW4 4HT
Secretary
Appointed 31 Mar 2014

LAUER, Nigel Howard

Active
19 Vaughan Avenue, LondonNW4 4HT
Born October 1963
Director
Appointed 24 Nov 1994

SAUNDERS, Michael John

Resigned
21 Hove Park Way, HoveBN3 6PT
Secretary
Appointed 24 Nov 1994
Resigned 31 Mar 2014

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 24 Nov 1994
Resigned 24 Nov 1994

COUPE, David

Resigned
3 Landon Walk, LondonE14 0BH
Born May 1943
Director
Appointed 27 Feb 2003
Resigned 02 Oct 2009

DWEK, Eliahu

Resigned
48 Bullescroft Road, EdgwareHA8 8RW
Born December 1953
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2014

SAUNDERS, Michael John

Resigned
21 Hove Park Way, HoveBN3 6PT
Born December 1954
Director
Appointed 24 Nov 1994
Resigned 31 Mar 2014

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 24 Nov 1994
Resigned 24 Nov 1994

Persons with significant control

1

Mr Nigel Howard Lauer

Active
137-139 Brent Street, LondonNW4 4DJ
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
17 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1996
AAAnnual Accounts
Resolution
8 September 1996
RESOLUTIONSResolutions
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
88(2)R88(2)R
Legacy
15 August 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
29 December 1994
RESOLUTIONSResolutions
Legacy
29 December 1994
288288
Legacy
29 December 1994
288288
Incorporation Company
24 November 1994
NEWINCIncorporation