Background WavePink WaveYellow Wave

CAPITAL & PROVINCIAL (REALTY) LIMITED (06274150)

CAPITAL & PROVINCIAL (REALTY) LIMITED (06274150) is an active UK company. incorporated on 8 June 2007. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPITAL & PROVINCIAL (REALTY) LIMITED has been registered for 18 years. Current directors include LAUER, Nigel Howard, SAUNDERS, Michael John.

Company Number
06274150
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAUER, Nigel Howard, SAUNDERS, Michael John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL & PROVINCIAL (REALTY) LIMITED

CAPITAL & PROVINCIAL (REALTY) LIMITED is an active company incorporated on 8 June 2007 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPITAL & PROVINCIAL (REALTY) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06274150

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

303 Goring Road Goring-by-Sea Worthing BN12 4NX England
From: 6 June 2018To: 20 July 2022
Unit 3, Highcross Farm Henfield Road Albourne Hassocks BN6 9JH England
From: 2 August 2017To: 6 June 2018
Unit 2 Red Farm House Brighton Road Newtimber Hassocks West Sussex BN6 9BS England
From: 29 June 2016To: 2 August 2017
2 Red Farm House 2 Red Farm House Brighton Road, Newtimber Hassocks West Sussex BN6 9BS England
From: 29 June 2016To: 29 June 2016
69 King William Street London EC4N 7HR
From: 29 August 2014To: 29 June 2016
12 Blandford Street London W1U 4AY
From: 8 June 2007To: 29 August 2014
Timeline

4 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Aug 17
New Owner
Aug 17
Director Left
Feb 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAUER, Nigel Howard

Active
19 Vaughan Avenue, LondonNW4 4HT
Secretary
Appointed 08 Jun 2007

LAUER, Nigel Howard

Active
19 Vaughan Avenue, LondonNW4 4HT
Born October 1963
Director
Appointed 08 Jun 2007

SAUNDERS, Michael John

Active
21 Hove Park Way, HoveBN3 6PT
Born December 1954
Director
Appointed 08 Jun 2007

DWEK, Eliahu

Resigned
48 Bullescroft Road, EdgwareHA8 8RW
Born December 1953
Director
Appointed 08 Jun 2007
Resigned 01 Feb 2018

Persons with significant control

2

Mr Michael John Saunders

Active
Hove Park Way, HoveBN3 6PT
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nigel Howard Lauer

Active
Henfield Road, HassocksBN6 9JH
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Auditors Resignation Company
1 May 2013
AUDAUD
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
20 July 2007
225Change of Accounting Reference Date
Incorporation Company
8 June 2007
NEWINCIncorporation