Background WavePink WaveYellow Wave

CAPITOL PRESTON LIMITED (06120395)

CAPITOL PRESTON LIMITED (06120395) is an active UK company. incorporated on 21 February 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CAPITOL PRESTON LIMITED has been registered for 19 years. Current directors include BERGIN, Gavin Joseph, MCCLURE, Keith.

Company Number
06120395
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
York House, London, W1H 7LU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, MCCLURE, Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITOL PRESTON LIMITED

CAPITOL PRESTON LIMITED is an active company incorporated on 21 February 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CAPITOL PRESTON LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06120395

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MEADOWHALL ESTATES (UK) LIMITED
From: 21 February 2007To: 24 February 2023
Contact
Address

York House 45 Seymour Street London, W1H 7LU,

Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Sept 10
Director Left
Mar 11
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Oct 22
Owner Exit
Feb 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 29 Mar 2021

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

EKPO, Ndiana

Resigned
Chislehurst Road, Petts WoodBR5 1NR
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 21 Feb 2007
Resigned 30 Apr 2009

BARBER, Claire Ann

Resigned
Seymour Street, LondonW1H 7LX
Born September 1974
Director
Appointed 02 Oct 2014
Resigned 20 Dec 2019

BELLHOUSE, Peter

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1962
Director
Appointed 21 Feb 2007
Resigned 13 Oct 2017

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 21 Feb 2007
Resigned 16 Aug 2010

DAJANI, Mohammed

Resigned
130 Dobcroft Road, SheffieldS7 2LU
Born May 1952
Director
Appointed 21 Feb 2007
Resigned 31 Dec 2008

FYFE, Katherine

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1985
Director
Appointed 20 Jul 2022
Resigned 17 Oct 2022

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 23 Oct 2013
Resigned 02 Oct 2014

GUEST, Philip

Resigned
25 Birchin Bank, BarnsleyS74 8DP
Born March 1966
Director
Appointed 21 Feb 2007
Resigned 01 Nov 2007

HIGGINS, Mark

Resigned
53 Langdale Road, DoncasterDN11 9UX
Born October 1962
Director
Appointed 21 Feb 2007
Resigned 23 Oct 2013

JAMES, Bruce Michael

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1967
Director
Appointed 18 Feb 2020
Resigned 31 Dec 2021

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 18 Feb 2020
Resigned 31 Mar 2022

PEARCE, Darren Kenneth

Resigned
Bolton House, KnaresboroughHG5 8LT
Born November 1966
Director
Appointed 21 Feb 2007
Resigned 23 Oct 2013

SAYERS, Catherine Fiona

Resigned
York House, LondonW1H 7LU
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 22 Jan 2024

SMITH, Andrew David

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1976
Director
Appointed 23 Oct 2013
Resigned 14 Feb 2014

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
14 April 2007
287Change of Registered Office
Incorporation Company
21 February 2007
NEWINCIncorporation