Background WavePink WaveYellow Wave

CAPITAL AND CENTRIC DEVELOPMENTS LIMITED (07795317)

CAPITAL AND CENTRIC DEVELOPMENTS LIMITED (07795317) is an active UK company. incorporated on 3 October 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPITAL AND CENTRIC DEVELOPMENTS LIMITED has been registered for 14 years.

Company Number
07795317
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
Capital & Centric, Ground Floor Neptune Mill, 64, Manchester, M1 2WQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL AND CENTRIC DEVELOPMENTS LIMITED

CAPITAL AND CENTRIC DEVELOPMENTS LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPITAL AND CENTRIC DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07795317

LTD Company

Age

14 Years

Incorporated 3 October 2011

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 29 September 2025 (6 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CC RESTAURANTS LIMITED
From: 17 November 2011To: 16 March 2012
SANDCO 1203 LIMITED
From: 3 October 2011To: 17 November 2011
Contact
Address

Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester, M1 2WQ,

Previous Addresses

Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England
From: 29 August 2023To: 24 July 2025
Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
From: 22 January 2021To: 29 August 2023
Sun House Little Peter Street Manchester Greater Manchester M15 4PS
From: 13 June 2012To: 22 January 2021
4 Jordan Street Manchester M15 4PY England
From: 17 November 2011To: 13 June 2012
Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
From: 3 October 2011To: 17 November 2011
Timeline

8 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
Feb 15
Loan Secured
Nov 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 August 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 November 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2011
RESOLUTIONSResolutions
Incorporation Company
3 October 2011
NEWINCIncorporation