Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD
Company Information for

CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD

THE BRENTANO SUITE SOLAR HOUSE, 915 HIGH ROAD, LONDON, N12 8QJ,
Company Registration Number
05848184
Private Limited Company
Active

Company Overview

About Capital Property & Construction Consultants Ltd
CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD was founded on 2006-06-15 and has its registered office in London. The organisation's status is listed as "Active". Capital Property & Construction Consultants Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD
 
Legal Registered Office
THE BRENTANO SUITE SOLAR HOUSE
915 HIGH ROAD
LONDON
N12 8QJ
Other companies in EN1
 
Previous Names
P E MADIGAN & ASSOCIATES LTD29/07/2010
P E MADIGAN & ASSOCIATES, CHARTERED SURVEYORS LTD01/08/2006
Filing Information
Company Number 05848184
Company ID Number 05848184
Date formed 2006-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926286404  
Last Datalog update: 2024-08-05 13:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CNG ASSOCIATES LTD   PERLIN FRANCO LIMITED   ROYALTIES SOLUTIONS LIMITED   STUDENT TAX SERVICES 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.

Company Officers of CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
NICOLA MADIGAN
Company Secretary 2006-06-15
PATRICK MADIGAN
Director 2006-06-15
LEONARDO MATTIOLI
Director 2018-05-04
RICHARD ANTHONY O'REILLY
Director 2010-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BLOXHAM
Director 2012-08-15 2017-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MADIGAN CAPITAL CONSULTING ENGINEERS LIMITED Director 2015-05-24 CURRENT 2015-04-24 Active - Proposal to Strike off
PATRICK MADIGAN CAPITAL PROPERTY & DEVELOPMENT LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
PATRICK MADIGAN PE MADIGAN & ASSOCIATES LTD Director 2010-05-07 CURRENT 2010-05-07 Dissolved 2017-10-10
RICHARD ANTHONY O'REILLY PE MADIGAN & ASSOCIATES LTD Director 2010-05-07 CURRENT 2010-05-07 Dissolved 2017-10-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part Time Administration AssistantEnfield*Part Time Administration Assistant* - Salary Depending on Experience Enfield, North London *Company Description* Capital Property & Construction Consultants2016-08-24

Jobs results powered by Indeed
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
2024-09-26APPOINTMENT TERMINATED, DIRECTOR GEMMA GATTING
2024-04-26APPOINTMENT TERMINATED, DIRECTOR LEONARDO MATTIOLI
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27DIRECTOR APPOINTED MR SEAN KELLY
2023-06-27CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-16Change of details for Mr Patrick Madigan as a person with significant control on 2023-02-16
2023-02-16Director's details changed for Mr Patrick Madigan on 2023-02-16
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM The Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England
2021-06-07CH01Director's details changed for Mr Leonardo Mattioli on 2021-06-07
2021-06-07CH01Director's details changed for Mr Leonardo Mattioli on 2021-06-07
2021-06-07PSC04Change of details for Mr Patrick Madigan as a person with significant control on 2021-06-07
2021-06-07PSC04Change of details for Mr Patrick Madigan as a person with significant control on 2021-06-07
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM Nicon House 45 Silver Street Enfield Middlesex EN1 3EF
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM Nicon House 45 Silver Street Enfield Middlesex EN1 3EF
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-20AP01DIRECTOR APPOINTED MS GEMMA GATTING
2021-05-20AP01DIRECTOR APPOINTED MS GEMMA GATTING
2021-04-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058481840002
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROBINSON
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AP01DIRECTOR APPOINTED MR STEPHEN LEONARD DAVIS
2018-08-31AP01DIRECTOR APPOINTED MR IAN DAVID ROBINSON
2018-06-09LATEST SOC09/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-08AP01DIRECTOR APPOINTED MR LEONARDO MATTIOLI
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CH01Director's details changed for Mr Richard Anthony O'reilly on 2017-08-01
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLOXHAM
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058481840001
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05CH01Director's details changed for Mr Richard Anthony O'reilly on 2017-01-05
2016-12-15AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-20RES01ADOPT ARTICLES 20/01/16
2015-08-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0115/06/14 ANNUAL RETURN FULL LIST
2013-08-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0115/06/13 ANNUAL RETURN FULL LIST
2012-11-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AP01DIRECTOR APPOINTED MR PETER BLOXHAM
2012-07-18AR0115/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0115/06/11 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH UK
2010-09-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-15AP01DIRECTOR APPOINTED MR RICHARD ANTHONY O'REILLY
2010-07-29RES15CHANGE OF NAME 21/07/2010
2010-07-29CERTNMCOMPANY NAME CHANGED P E MADIGAN & ASSOCIATES LTD CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-18AR0115/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MADIGAN / 15/06/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA MADIGAN / 15/06/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 197-205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ UK
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 105 BOURNE HILL PALMERS GREEN LONDON N13 4BE
2008-08-28363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-09363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE
2006-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01CERTNMCOMPANY NAME CHANGED P E MADIGAN & ASSOCIATES, CHARTE RED SURVEYORS LTD CERTIFICATE ISSUED ON 01/08/06
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD 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 CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 237,646
Creditors Due Within One Year 2012-06-30 £ 223,383

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 291,936
Cash Bank In Hand 2012-06-30 £ 152,958
Current Assets 2013-06-30 £ 738,512
Current Assets 2012-06-30 £ 609,702
Debtors 2013-06-30 £ 446,576
Debtors 2012-06-30 £ 456,744
Shareholder Funds 2013-06-30 £ 537,313
Shareholder Funds 2012-06-30 £ 406,074
Tangible Fixed Assets 2013-06-30 £ 36,447
Tangible Fixed Assets 2012-06-30 £ 19,755

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD
Trademarks
We have not found any records of CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-10-22 GBP £2,457
Dacorum Borough Council 2014-10-22 GBP £1,474
Dacorum Borough Council 2014-10-14 GBP £1,734
Dacorum Borough Council 2014-10-14 GBP £1,579
Dacorum Borough Council 2014-07-24 GBP £1,200
Dacorum Borough Council 2014-07-22 GBP £536
Dacorum Borough Council 2014-06-19 GBP £3,913
Dacorum Borough Council 2014-05-22 GBP £3,250
Dacorum Borough Council 2014-05-01 GBP £3,250
Dacorum Borough Council 2014-05-01 GBP £3,250
Dacorum Borough Council 2014-04-03 GBP £5,265
Dacorum Borough Council 2014-02-18 GBP £1,750
Dacorum Borough Council 2013-10-24 GBP £1,200
Dacorum Borough Council 2013-07-09 GBP £1,937
Dacorum Borough Council 2013-07-09 GBP £1,200
Dacorum Borough Council 2013-07-04 GBP £1,500
Dacorum Borough Council 2013-06-11 GBP £1,000
Dacorum Borough Council 2013-04-09 GBP £1,500
Dacorum Borough Council 2013-04-09 GBP £1,500
Dacorum Borough Council 2013-04-09 GBP £3,285
Dacorum Borough Council 2013-04-09 GBP £800
Dacorum Borough Council 2013-04-09 GBP £3,375

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD 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 CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD 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 CAPITAL PROPERTY & CONSTRUCTION CONSULTANTS LTD 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.