Background WavePink WaveYellow Wave

CAPITOL WAY ESTATE MANAGEMENT LIMITED (09889233)

CAPITOL WAY ESTATE MANAGEMENT LIMITED (09889233) is an active UK company. incorporated on 25 November 2015. with registered office in Kingswinford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAPITOL WAY ESTATE MANAGEMENT LIMITED has been registered for 10 years. Current directors include BUCHANAN, James Iain Stanley, MCNALLY, Jamie Michael.

Company Number
09889233
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2015
Age
10 years
Address
Lcp House, Kingswinford, DY6 7NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUCHANAN, James Iain Stanley, MCNALLY, Jamie Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITOL WAY ESTATE MANAGEMENT LIMITED

CAPITOL WAY ESTATE MANAGEMENT LIMITED is an active company incorporated on 25 November 2015 with the registered office located in Kingswinford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAPITOL WAY ESTATE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09889233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 November 2015

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Lcp House The Pensnett Estate Kingswinford, DY6 7NA,

Previous Addresses

80 Fenchurch Street London EC3M 4BY United Kingdom
From: 11 April 2023To: 19 September 2025
55 Gracechurch Street London EC3V 0RL England
From: 15 December 2015To: 11 April 2023
11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
From: 25 November 2015To: 15 December 2015
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUCHANAN, James Iain Stanley

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born March 1974
Director
Appointed 19 Sept 2025

MCNALLY, Jamie Michael

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born April 1992
Director
Appointed 19 Sept 2025

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 26 Nov 2015
Resigned 19 Sept 2025

CARTER, Andrew Stewart

Resigned
Gracechurch Street, LondonEC3V 0RL
Born December 1960
Director
Appointed 26 Nov 2015
Resigned 15 Feb 2021

DICKINSON, Gareth Richard Stewart

Resigned
Gracechurch Street, LondonEC3V 0RL
Born July 1970
Director
Appointed 26 Nov 2015
Resigned 10 Feb 2020

EVANS, Mark Anthony

Resigned
Fenchurch Street, LondonEC3M 4BY
Born August 1973
Director
Appointed 10 Feb 2021
Resigned 19 Sept 2025

FINDING, Rebecca Jayne

Resigned
Two Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 25 Nov 2015
Resigned 26 Nov 2015

HUNT, Andrew Lawrence

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born June 1976
Director
Appointed 01 Jul 2020
Resigned 19 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Sheet Anchor Commercial Property Limited

Active
The Pensnett Estate, KingswinfordDY6 7NA

Nature of Control

Significant influence or control
Notified 19 Sept 2025
Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

52

Memorandum Articles
14 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 December 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Resolution
7 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2015
CC04CC04
Incorporation Company
25 November 2015
NEWINCIncorporation