Background WavePink WaveYellow Wave

CAPITOL PARK J36 M62 LTD (10147720)

CAPITOL PARK J36 M62 LTD (10147720) is an active UK company. incorporated on 26 April 2016. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. CAPITOL PARK J36 M62 LTD has been registered for 9 years. Current directors include MCCLEA, Nigel Patrick David, MURRAY, James John Robert, MURRAY, Robert Sydney, Sir.

Company Number
10147720
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCLEA, Nigel Patrick David, MURRAY, James John Robert, MURRAY, Robert Sydney, Sir
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITOL PARK J36 M62 LTD

CAPITOL PARK J36 M62 LTD is an active company incorporated on 26 April 2016 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. CAPITOL PARK J36 M62 LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10147720

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

PACIFIC SHELF 1827 LIMITED
From: 26 April 2016To: 9 November 2016
Contact
Address

2nd Floor Victoria Wharf, 4 The Embankment Sovereign Street Leeds, LS1 4BA,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Nov 16
New Owner
Jul 17
Director Left
Nov 19
Director Left
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 Apr 2016

MCCLEA, Nigel Patrick David

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born July 1951
Director
Appointed 26 Apr 2016

MURRAY, James John Robert

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born September 1990
Director
Appointed 26 Apr 2016

MURRAY, Robert Sydney, Sir

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1946
Director
Appointed 26 Apr 2016

SALKELD, Catherine

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Secretary
Appointed 26 Apr 2016
Resigned 14 Dec 2018

HEYDECKE, Michael John

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born July 1956
Director
Appointed 26 Apr 2016
Resigned 13 Sept 2024

WALKER, Peter Ian

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1971
Director
Appointed 26 Apr 2016
Resigned 09 Nov 2019

Persons with significant control

1

Sir Robert Sydney Murray

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Resolution
1 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Certificate Change Of Name Company
9 November 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2016
NEWINCIncorporation