Background WavePink WaveYellow Wave

CAPSTAN COURT FREEHOLD LIMITED (04004529)

CAPSTAN COURT FREEHOLD LIMITED (04004529) is an active UK company. incorporated on 31 May 2000. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. CAPSTAN COURT FREEHOLD LIMITED has been registered for 25 years. Current directors include BARTELS, Annika, GILES, Martin Francis, MAC CRANN, Cormac and 1 others.

Company Number
04004529
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
C/O Managing Estates Ltd Riverside House, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTELS, Annika, GILES, Martin Francis, MAC CRANN, Cormac, REYNOLDS, Philip John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPSTAN COURT FREEHOLD LIMITED

CAPSTAN COURT FREEHOLD LIMITED is an active company incorporated on 31 May 2000 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAPSTAN COURT FREEHOLD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04004529

LTD Company

Age

25 Years

Incorporated 31 May 2000

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 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

JAYBRIDGE LIMITED
From: 31 May 2000To: 20 June 2000
Contact
Address

C/O Managing Estates Ltd Riverside House River Lane Chester, CH4 8RQ,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 2 June 2022
Portsoken House 155-157 Minories London EC3N 1LJ England
From: 25 July 2018To: 6 January 2021
2 Old Court Mews 311a Chase Road Southgate London N14 6JS
From: 3 June 2014To: 25 July 2018
95 Station Road Hampton Middx TW12 2BD
From: 31 May 2000To: 3 June 2014
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BARTELS, Annika

Active
Riverside House, ChesterCH4 8RQ
Born August 1977
Director
Appointed 28 Apr 2025

GILES, Martin Francis

Active
Riverside House, ChesterCH4 8RQ
Born February 1961
Director
Appointed 28 Apr 2025

MAC CRANN, Cormac

Active
Riverside House, ChesterCH4 8RQ
Born March 1957
Director
Appointed 03 Mar 2021

REYNOLDS, Philip John

Active
Riverside House, ChesterCH4 8RQ
Born July 1963
Director
Appointed 29 Aug 2005

BUSSEY, William Neale

Resigned
27 Capstan Court, LondonE1W 3SE
Secretary
Appointed 15 Oct 2002
Resigned 02 Nov 2008

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 31 May 2000
Resigned 14 Jun 2000

MAW, Joanne Louise

Resigned
Flat 26 Capstan Court, LondonE1W 3SE
Secretary
Appointed 25 Jul 2000
Resigned 30 Jan 2001

MAW WILKEN, Joanne Louise

Resigned
Flat 26 Capstan Court, LondonE1W 3SE
Secretary
Appointed 06 Nov 2001
Resigned 22 May 2002

ABLESAFE LIMITED

Resigned
311a Chase Road, LondonN14 6JS
Corporate secretary
Appointed 16 Dec 2008
Resigned 25 Jul 2018

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 14 Jun 2000
Resigned 25 Jul 2000

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Jun 2019
Resigned 01 Jun 2021

BADOWSKI, Frederick Alexander

Resigned
Riverside House, ChesterCH4 8RQ
Born February 1955
Director
Appointed 03 Dec 2020
Resigned 07 Mar 2025

BADOWSKI, Frederick Alexander

Resigned
311a Chase Road, LondonN14 6JS
Born February 1955
Director
Appointed 27 Jul 2016
Resigned 01 Jun 2018

BLAKEMORE, John Anthony

Resigned
Riverside House, ChesterCH4 8RQ
Born October 1961
Director
Appointed 17 May 2021
Resigned 29 Sept 2022

BUSSEY, William Neale

Resigned
27 Capstan Court, LondonE1W 3SE
Born September 1965
Director
Appointed 30 Jan 2001
Resigned 02 Nov 2008

DAVIES, Krista Jane

Resigned
155-157 Minories, LondonEC3N 1LJ
Born August 1985
Director
Appointed 07 Oct 2019
Resigned 06 Jan 2020

ELLIS, John

Resigned
44 Merchant Court Wapping Wall, LondonE1W 3SJ
Born December 1952
Director
Appointed 23 Apr 2007
Resigned 01 Jun 2009

FROST, Laurence Matthew

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1978
Director
Appointed 02 Mar 2020
Resigned 16 May 2022

GILES, Suzanne

Resigned
Flat 21, LondonE1W 3SE
Born December 1959
Director
Appointed 23 Apr 2007
Resigned 30 Sept 2010

HALPIN, David Charles

Resigned
Capstan Court 24 Wapping Wall, LondonE1W 3SE
Born September 1947
Director
Appointed 01 Jun 2009
Resigned 20 Nov 2009

HIGHAM, Clare Christa Sarah

Resigned
31 Capstan Court, LondonE1W 3SE
Born July 1974
Director
Appointed 03 Apr 2003
Resigned 04 Jun 2009

MAC CRANN, Cormac

Resigned
155-157 Minories, LondonEC3N 1LJ
Born March 1957
Director
Appointed 14 Jun 2011
Resigned 31 Jul 2019

O'DOHERTY, Jacqueline Maria

Resigned
Riverside House, ChesterCH4 8RQ
Born February 1963
Director
Appointed 25 Jul 2017
Resigned 02 Sept 2024

STEWART, Annie Dawn

Resigned
155-157 Minories, LondonEC3N 1LJ
Born December 1956
Director
Appointed 27 Jul 2016
Resigned 31 Jul 2019

STEWART, Annie Dawn

Resigned
7 Capstan Court, LondonE1W 3SE
Born December 1966
Director
Appointed 23 Apr 2007
Resigned 30 Sept 2010

TAYLOR, Anne

Resigned
Flat 1 24 Wapping Wall, LondonE1W 3SE
Born April 1955
Director
Appointed 12 Mar 2002
Resigned 13 Mar 2003

VOWELL, John Richard

Resigned
12 Netherfield, BenfleetSS7 1TY
Born May 1964
Director
Appointed 30 Jan 2001
Resigned 04 Jun 2009

WATKINSON, Elizabeth Ann

Resigned
155-157 Minories, LondonEC3N 1LJ
Born October 1963
Director
Appointed 14 Jun 2011
Resigned 06 Dec 2019

WATTHEY, Elaine Lee

Resigned
155-157 Minories, LondonEC3N 1LJ
Born July 1965
Director
Appointed 23 Apr 2007
Resigned 21 Jul 2020

WILKEN, Matthew

Resigned
Flat 26 Capstan Court, LondonE1W 3SE
Born December 1968
Director
Appointed 25 Jul 2000
Resigned 07 May 2002

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 31 May 2000
Resigned 14 Jun 2000

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 14 Jun 2000
Resigned 25 Jul 2000
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 July 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
287Change of Registered Office
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Legacy
31 May 2002
363aAnnual Return
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
88(2)R88(2)R
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
122122
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
287Change of Registered Office
Incorporation Company
31 May 2000
NEWINCIncorporation