Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITOL MANAGEMENT LIMITED
Company Information for

CAPITOL MANAGEMENT LIMITED

2ND FLOOR, UNICORN HOUSE, STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL,
Company Registration Number
03853052
Private Limited Company
Active

Company Overview

About Capitol Management Ltd
CAPITOL MANAGEMENT LIMITED was founded on 1999-10-04 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Capitol Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPITOL MANAGEMENT LIMITED
 
Legal Registered Office
2ND FLOOR, UNICORN HOUSE
STATION CLOSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL
Other companies in N20
 
Filing Information
Company Number 03853052
Company ID Number 03853052
Date formed 1999-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 29/07/2026
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-09-04 06:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITOL MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HELEN NICOLAS ACCOUNTING SOLUTIONS LIMITED   HOWARD FRANK LIMITED   HURSHENS LTD   JOHN ALEXANDER LIMITED   JOHN ALEXANDER MANAGEMENT SERVICES LIMITED   WELL MANAGED ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPITOL MANAGEMENT LIMITED
The following companies were found which have the same name as CAPITOL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITOL MANAGEMENT UK LIMITED 2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL Active Company formed on the 2007-07-09
Capitol Management Solutions Incorporated 1315 Derry Road East Mississauga Ontario L5T 1B6 Active Company formed on the 2012-05-08
CAPITOL MANAGEMENT LLC 1449 37TH STREET, SUITE 420 Kings BROOKLYN NY 11218 Active Company formed on the 2014-02-24
CAPITOL MANAGEMENT SYSTEMS INC 699 ST MARKS LN Schenectady NISKAYUNA NY 12309 Active Company formed on the 2009-12-16
CAPITOL MANAGEMENT SERVICES & ASSOCIATES, INC. 110 MADRONA AVE SE SALEM OR 97302 Active Company formed on the 1995-09-18
CAPITOL MANAGEMENT & INVESTMENT, INC. 2220 CARRIAGE ST SW OLYMPIA WA 98502 Dissolved Company formed on the 1990-02-20
CAPITOL MANAGEMENT SERVICES, INC. 7406 27TH ST W STE 17 TACOMA WA 98466 Dissolved Company formed on the 1996-08-29
CAPITOL MANAGEMENT SERVICES CORPORATION 14528 254TH AVE SE PO BOX 713 MONROE WA 98272 Dissolved Company formed on the 2001-11-02
Capitol Management & Communications, LLC 1922 N DANIEL ST ARLINGTON VA 22201 Active Company formed on the 2006-11-13
Capitol Management Consulting Services, Inc. 1600 CHAIN BRIDGE ROAD 13122 LAZY GLEN CT MCLEAN VA 22101 Active Company formed on the 2011-05-20
CAPITOL MANAGEMENT CORPORATION FAIR OAKS BUILDING FAIRFAX VA 22033 Active Company formed on the 1990-06-19
CAPITOL MANAGEMENT & INFORMATION ENGINEERING SERVICES, INCORPORATED 43075 LAKE RIDGE PL LEESBURG VA 20176-6811 Active Company formed on the 2007-03-09
Capitol Management Services, Inc. 9342 ATHENS ROAD FAIRFAX VA 22032 Active Company formed on the 2014-05-26
CAPITOL MANAGEMENT SERVICES, LLC ONE SEAGATE, 24TH FLR - TOLEDO OH 43604 Active Company formed on the 2008-06-30
CAPITOL MANAGEMENT SYSTEMS, INC 265 LEIGHWAY DR - WESTERVILLE OH 43081 Active Company formed on the 1992-10-30
CAPITOL MANAGEMENT CORPORATION NV Permanently Revoked Company formed on the 2003-11-19
CAPITOL MANAGEMENT SERVICES, LLC 3960 HOWARD HUGHES PKWY STE 500 LAS VEGAS NV 89169 Dissolved Company formed on the 2005-12-01
CAPITOL MANAGEMENT & CONSULTING, LLC 8687 W SAHARA AVE STE 201 LAS VEGAS NV 89117 Revoked Company formed on the 2006-08-10
CAPITOL MANAGEMENT GROUP L.L.C. NV Dissolved Company formed on the 2011-10-13
CAPITOL MANAGEMENT PARTNERS 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2014-02-17

Company Officers of CAPITOL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL HAROUNI
Director 2014-07-18
JEREMIAH HAROUNI
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
REGENCY REGISTRARS LIMITED
Company Secretary 1999-10-04 2015-01-01
JEREMIAH HAROUNI
Director 1999-10-04 2014-08-01
QA REGISTRARS LIMITED
Nominated Secretary 1999-10-04 1999-10-04
QA NOMINEES LIMITED
Nominated Director 1999-10-04 1999-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL HAROUNI EQUINOX ESTATES LIMITED Director 2018-04-27 CURRENT 2006-05-05 Active
DAVID SAMUEL HAROUNI INTERNATIONAL SERVICES LIMITED Director 2017-10-01 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI CITYBAY ESTATES LIMITED Director 2017-10-01 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI ANGLO-AMERICAN PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
DAVID SAMUEL HAROUNI HAROUNI HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DAVID SAMUEL HAROUNI LYCEUM MANAGEMENT LIMITED Director 2016-06-01 CURRENT 2003-07-02 Active
DAVID SAMUEL HAROUNI PLYMOUTH (NOTTE STREET) LIMITED Director 2016-05-20 CURRENT 2016-03-31 In Administration/Administrative Receiver
DAVID SAMUEL HAROUNI HAVANA ESTATES LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI STRONGHOLDING LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI HOMECHOICE PROPERTIES LIMITED Director 2015-02-03 CURRENT 1997-02-05 Active
DAVID SAMUEL HAROUNI APEXBROOK LIMITED Director 2015-01-30 CURRENT 1993-11-15 In Administration
DAVID SAMUEL HAROUNI APEXBROOK (MINORIES) LIMITED Director 2014-10-01 CURRENT 2000-06-23 Active
DAVID SAMUEL HAROUNI CITYBAY LIMITED Director 2014-05-30 CURRENT 1996-08-05 Active
DAVID SAMUEL HAROUNI HELIX ESTATES LIMITED Director 2013-04-22 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI EQUINOX ASSETS LIMITED Director 2013-03-25 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI HAROUNI GROUP OF COMPANIES LIMITED Director 2013-01-01 CURRENT 2011-11-16 Active
DAVID SAMUEL HAROUNI CALLOVER LIMITED Director 2012-12-01 CURRENT 1997-07-14 Active
DAVID SAMUEL HAROUNI EMBASSY ESTATES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI HIGHEND LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
DAVID SAMUEL HAROUNI CITYBAY PROPERTY LIMITED Director 2010-04-30 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI CITYBAY INVESTMENT LIMITED Director 2010-04-30 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI BANKLAND (ROMAN QUARTER) LIMITED Director 2010-04-01 CURRENT 2009-08-18 Active
DAVID SAMUEL HAROUNI CITYBAY MANAGEMENT LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active
DAVID SAMUEL HAROUNI MONTAGUE PROPERTIES UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID SAMUEL HAROUNI BLENHEIM INVESTMENTS UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID SAMUEL HAROUNI GLOBAL FINANCE AND PROPERTIES LIMITED Director 2005-02-21 CURRENT 2005-02-21 Active
DAVID SAMUEL HAROUNI WRYLAND ESTATES LIMITED Director 2000-03-03 CURRENT 2000-02-01 Active
DAVID SAMUEL HAROUNI SUBURBAN ESTATES LIMITED Director 2000-02-03 CURRENT 2000-02-01 Active
JEREMIAH HAROUNI INTERNATIONAL SERVICES LIMITED Director 2017-10-25 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI ANGLO-AMERICAN PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JEREMIAH HAROUNI HAROUNI HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEREMIAH HAROUNI HAROUNI GROUP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEREMIAH HAROUNI PLYMOUTH (NOTTE STREET) LIMITED Director 2016-05-20 CURRENT 2016-03-31 In Administration/Administrative Receiver
JEREMIAH HAROUNI GOLDSTREAM LIMITED Director 2016-03-16 CURRENT 2016-02-19 Active
JEREMIAH HAROUNI HAVANA ESTATES LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI STRONGHOLDING LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI BANKLAND (ARTILLERY ROW) LIMITED Director 2014-12-01 CURRENT 2006-12-11 Active
JEREMIAH HAROUNI SPRING GARDEN LANE PROPERTIES LIMITED Director 2013-11-06 CURRENT 2007-03-21 Active
JEREMIAH HAROUNI SPRINGRIGHT COMMUNITY INTEREST COMPANY Director 2012-09-11 CURRENT 1993-06-07 Active - Proposal to Strike off
JEREMIAH HAROUNI ANGLO-AMERICAN PROPERTY CORPORATION LIMITED Director 2012-05-01 CURRENT 1988-11-07 Active
JEREMIAH HAROUNI EQUINOX ESTATES LIMITED Director 2011-07-01 CURRENT 2006-05-05 Active
JEREMIAH HAROUNI LYCEUM MANAGEMENT LIMITED Director 2010-03-01 CURRENT 2003-07-02 Active
JEREMIAH HAROUNI CAPITOL ESTATES UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JEREMIAH HAROUNI CAPITOL MANAGEMENT UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JEREMIAH HAROUNI STARLAND COMMODITIES LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active - Proposal to Strike off
JEREMIAH HAROUNI LONGVALE PROPERTIES LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
JEREMIAH HAROUNI APEXBROOK DEAN LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active
JEREMIAH HAROUNI GOLDPLAZA (MITCHAM) LIMITED Director 2001-01-05 CURRENT 1996-05-20 In Administration
JEREMIAH HAROUNI APEXBROOK (MINORIES) LIMITED Director 2000-06-23 CURRENT 2000-06-23 Active
JEREMIAH HAROUNI APEXBROOK (1999) LIMITED Director 1999-08-17 CURRENT 1999-08-17 Active
JEREMIAH HAROUNI SOUTH COAST WATCH FAIR LIMITED Director 1999-06-08 CURRENT 1994-03-31 In Administration
JEREMIAH HAROUNI APEXBROOK LIMITED Director 1997-11-30 CURRENT 1993-11-15 In Administration
JEREMIAH HAROUNI MALGATE INVESTMENTS LIMITED Director 1991-05-02 CURRENT 1976-11-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038530520009
2025-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038530520010
2025-07-15CONFIRMATION STATEMENT MADE ON 15/07/25, WITH NO UPDATES
2025-05-19CONFIRMATION STATEMENT MADE ON 18/05/25, WITH NO UPDATES
2024-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-30Previous accounting period shortened from 30/10/22 TO 29/10/22
2023-05-18Change of details for Mr David Samuel Harouni as a person with significant control on 2023-02-17
2023-05-18Change of details for Mr Jeremiah Harouni as a person with significant control on 2023-02-17
2023-05-18Director's details changed for Mr David Samuel Harouni on 2023-02-17
2023-05-18Director's details changed for Mr Jeremiah Harouni on 2023-02-17
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-03-09Memorandum articles filed
2023-03-09Resolutions passed:<ul><li>Resolution Company business and approval of documents / deletion of the provisions of the companys memorandum of association by virtue section 28 of the companies act 16/11/2022<li>Resolution passed adopt articles</ul>
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038530520012
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038530520008
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-31AA01Previous accounting period shortened from 31/10/21 TO 30/10/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038530520010
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038530520009
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038530520007
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038530520008
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-03AP01DIRECTOR APPOINTED MR JEREMIAH HAROUNI
2016-05-16AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-16AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-16AA31/10/15 TOTAL EXEMPTION SMALL
2015-09-13LATEST SOC13/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-13AR0121/07/15 ANNUAL RETURN FULL LIST
2015-09-13TM02Termination of appointment of Regency Registrars Limited on 2015-01-01
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038530520006
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038530520005
2014-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH HAROUNI
2014-07-22AP01DIRECTOR APPOINTED MR DAVID SAMUEL HAROUNI
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0121/07/14 FULL LIST
2014-07-21AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-10AR0104/10/13 FULL LIST
2013-05-19AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-19AR0104/10/12 FULL LIST
2012-07-16AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-22AR0104/10/11 FULL LIST
2011-07-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-29AR0104/10/10 FULL LIST
2010-07-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-23AR0104/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH HAROUNI / 01/10/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENCY REGISTRARS LIMITED / 01/10/2009
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-26363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-11363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-06363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-26363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: REGENCY HOUSE 871 HIGH ROAD LONDON N12 8QA
2002-12-04363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-03-12363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-03-14363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-05-31395PARTICULARS OF MORTGAGE/CHARGE
2000-05-31395PARTICULARS OF MORTGAGE/CHARGE
1999-11-09288aNEW DIRECTOR APPOINTED
1999-10-14288bDIRECTOR RESIGNED
1999-10-14288bSECRETARY RESIGNED
1999-10-14288aNEW SECRETARY APPOINTED
1999-10-14287REGISTERED OFFICE CHANGED ON 14/10/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-10-08SRES01ALTER MEM AND ARTS 04/10/99
1999-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAPITOL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITOL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-28 Outstanding BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2014-08-28 Outstanding BRIDGECO LIMITED T/A DRAGONFLY FINANCE
LEGAL CHARGE 2005-01-26 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2005-01-26 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 2000-05-31 Outstanding NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 2000-05-31 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-11-01 £ 85,311
Creditors Due Within One Year 2011-11-01 £ 25,000
Non-instalment Debts Due After5 Years 2011-11-01 £ 39,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITOL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 1,668
Current Assets 2011-11-01 £ 4,365
Debtors 2011-11-01 £ 2,697
Fixed Assets 2011-11-01 £ 73,644
Secured Debts 2011-11-01 £ 86,786
Shareholder Funds 2011-11-01 £ 32,302
Tangible Fixed Assets 2011-11-01 £ 73,642

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITOL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITOL MANAGEMENT LIMITED
Trademarks
We have not found any records of CAPITOL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITOL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAPITOL MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAPITOL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITOL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITOL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.