CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED is a Private Limited Company from ST. ALBANS and has the status: Active.
CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED was incorporated 16 years ago on 03/10/2007 and has the registered number: 06389188. The accounts status is FULL and accounts are next due on 31/03/2024.
CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED was incorporated 16 years ago on 03/10/2007 and has the registered number: 06389188. The accounts status is FULL and accounts are next due on 31/03/2024.
CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED - ST. ALBANS
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
1 CURO PARK
ST. ALBANS
HERTFORDSHIRE
AL2 2DD
This Company Originates in : United Kingdom
Previous trading names include:
SISK MARLIN DEVELOPMENTS LIMITED (until 28/09/2022)
SISK MARLIN DEVELOPMENTS LIMITED (until 28/09/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN PATRICK SISK | Mar 1975 | Irish | Director | 2022-07-20 | CURRENT |
MR GERARD FRANCIS PENNY | Jul 1965 | Irish | Director | 2022-07-20 | CURRENT |
MS MAURA TOLES | Secretary | 2014-12-18 | CURRENT | ||
MAWLAW CORPORATE SERVICES LIMITED | Corporate Director | 2007-10-03 UNTIL 2007-10-10 | RESIGNED | ||
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2007-10-03 UNTIL 2007-10-10 | RESIGNED | ||
MR AJAZ SHAFI | Nov 1966 | English | Director | 2022-01-27 UNTIL 2022-07-20 | RESIGNED |
STEPHEN PROCKTER | Oct 1964 | British | Director | 2007-10-10 UNTIL 2014-12-30 | RESIGNED |
MR JOHN FRANCIS DENNEHY | Dec 1961 | Irish | Director | 2012-09-21 UNTIL 2020-07-08 | RESIGNED |
PAUL HICKEY | Aug 1965 | Irish | Director | 2007-10-10 UNTIL 2012-09-21 | RESIGNED |
MR GARRY KEITH CRABTREE | Dec 1952 | British | Director | 2014-12-30 UNTIL 2015-12-15 | RESIGNED |
MR PAUL BROWN | Sep 1974 | British | Director | 2020-07-08 UNTIL 2022-07-20 | RESIGNED |
MR STEPHEN BOWCOTT | Apr 1955 | English | Director | 2015-12-15 UNTIL 2022-01-27 | RESIGNED |
NICHOLAS O'CONNOR | Secretary | 2012-09-21 UNTIL 2014-12-18 | RESIGNED | ||
PAUL HICKEY | Aug 1965 | Irish | Secretary | 2007-10-10 UNTIL 2012-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capwell Property Hold Co No1 Limited | 2022-07-20 | Clondalkin Dublin 22 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
|
Capwell Property Hold Co No 1 Limited | 2016-04-06 - 2022-07-20 | Clondalkin Dublin 22 | Ownership of shares 75 to 100 percent |