About

Registered Number: 03730558
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX,

 

Capital Square Residents Ltd was founded on 10 March 1999 and are based in Colchester, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Capital Square Residents Ltd. There are 14 directors listed as Dike, Phyllis, Downellan, Mark Christopher, Sullivan, James Victor, Isec Company Secretarial And Corporate Services Limited, Aderoju, Adebayo, Allen Mulroy, Clare Jane, Blake, Daniel, Brooker, Frances Helen, Folaranmi, Kennedy, Kalomiris, Konstantinos, Killen, Sheelagh Margaret, Lowen, Gillian Margaret, Rana, Kam, Uwandulu, Awele for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIKE, Phyllis 13 May 2020 - 1
ADEROJU, Adebayo 28 October 2008 25 February 2010 1
ALLEN MULROY, Clare Jane 26 June 2000 24 February 2003 1
BLAKE, Daniel 26 June 2000 02 September 2003 1
BROOKER, Frances Helen 14 December 2010 04 September 2014 1
FOLARANMI, Kennedy 26 June 2000 05 January 2005 1
KALOMIRIS, Konstantinos 07 August 2003 22 December 2003 1
KILLEN, Sheelagh Margaret 11 August 2008 31 May 2010 1
LOWEN, Gillian Margaret 26 June 2000 05 January 2005 1
RANA, Kam 26 June 2000 02 September 2003 1
UWANDULU, Awele 14 December 2010 17 May 2019 1
Secretary Name Appointed Resigned Total Appointments
DOWNELLAN, Mark Christopher 10 September 2003 15 September 2004 1
SULLIVAN, James Victor 30 April 2013 01 January 2016 1
ISEC COMPANY SECRETARIAL AND CORPORATE SERVICES LIMITED 01 April 2017 07 August 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
AP01 - Appointment of director 26 May 2020
CS01 - N/A 12 March 2020
AD01 - Change of registered office address 04 March 2020
AP04 - Appointment of corporate secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AA - Annual Accounts 30 October 2019
AP04 - Appointment of corporate secretary 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AD01 - Change of registered office address 07 August 2019
AP04 - Appointment of corporate secretary 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 26 November 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
CS01 - N/A 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AD01 - Change of registered office address 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 22 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP04 - Appointment of corporate secretary 18 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AP03 - Appointment of secretary 11 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 02 March 2010
AP01 - Appointment of director 28 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 21 March 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 08 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 06 December 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 30 November 2000
225 - Change of Accounting Reference Date 11 September 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
363s - Annual Return 24 May 2000
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.