Background WavePink WaveYellow Wave

CAPITE LINDEN (REGENT PARK) LIMITED (04491626)

CAPITE LINDEN (REGENT PARK) LIMITED (04491626) is an active UK company. incorporated on 22 July 2002. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CAPITE LINDEN (REGENT PARK) LIMITED has been registered for 23 years. Current directors include ALANTHWAITE, Timothy Robin, BURTON, Gerard Peter, ROSENFELD, Michael Gary.

Company Number
04491626
Status
active
Type
ltd
Incorporated
22 July 2002
Age
23 years
Address
The Linden Building Regent Park, Wellingborough, NN8 6GR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALANTHWAITE, Timothy Robin, BURTON, Gerard Peter, ROSENFELD, Michael Gary
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITE LINDEN (REGENT PARK) LIMITED

CAPITE LINDEN (REGENT PARK) LIMITED is an active company incorporated on 22 July 2002 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CAPITE LINDEN (REGENT PARK) LIMITED was registered 23 years ago.(SIC: 68209, 82990)

Status

active

Active since 23 years ago

Company No

04491626

LTD Company

Age

23 Years

Incorporated 22 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

LINDEN SPECIAL PROJECTS LIMITED
From: 28 October 2005To: 20 January 2014
LINDEN SPECIAL VEHICLES LIMITED
From: 22 July 2002To: 28 October 2005
Contact
Address

The Linden Building Regent Park Booth Drive Park Farm South Wellingborough, NN8 6GR,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Sept 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OUTSOURCE SOLUTIONS LIMITED

Active
Regent Park, WellingboroughNN8 6GR
Corporate secretary
Appointed 30 Nov 2009

ALANTHWAITE, Timothy Robin

Active
The Linden Building Regent Park, WellingboroughNN8 6GR
Born December 1959
Director
Appointed 24 Jul 2002

BURTON, Gerard Peter

Active
The Linden Building Regent Park, WellingboroughNN8 6GR
Born July 1966
Director
Appointed 10 Jan 2014

ROSENFELD, Michael Gary

Active
The Linden Building Regent Park, WellingboroughNN8 6GR
Born June 1957
Director
Appointed 10 Jan 2014

ALANTHWAITE, Vivien Sally

Resigned
Woodlands, WellingboroughNN9 6DG
Secretary
Appointed 24 Jul 2002
Resigned 02 Apr 2007

THORNEYCROFT, John

Resigned
8 Broad Street, NorthamptonNN6 0ND
Secretary
Appointed 02 Apr 2007
Resigned 30 Nov 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 22 Jul 2002
Resigned 31 Mar 2003

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 22 Jul 2002
Resigned 31 Mar 2003

Persons with significant control

2

Bedford Square, LondonWC1B 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2017

Mr Timothy Robin Alanthwaite

Active
The Linden Building Regent Park, WellingboroughNN8 6GR
Born December 1959

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Resolution
16 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
20 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Appoint Person Director Company With Name
19 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 November 2009
AP04Appointment of Corporate Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Certificate Change Of Name Company
28 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Legacy
24 November 2003
287Change of Registered Office
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
225Change of Accounting Reference Date
Incorporation Company
22 July 2002
NEWINCIncorporation