ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capitol Park Property Services Limited

Capitol Park Property Services Limited is a dormant company incorporated on 28 November 2013 with the registered office located in Sheffield, South Yorkshire. Capitol Park Property Services Limited was registered 11 years ago.
Status
Dormant
Dormant since incorporation
Company No
08795137
Private limited company
Age
11 years
Incorporated 28 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Isaacs Building
4 Charles Street
Sheffield
S1 2HS
United Kingdom
Address changed on 13 Nov 2023 (1 year 11 months ago)
Previous address was Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in UK • Born in May 1977
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henry Boot Developments Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 2 more are mutual people.
Active
Plot 7 East Markham Vale Management Company Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 2 more are mutual people.
Active
Henry Boot Cornwall House Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 2 more are mutual people.
Active
First National Housing Trust Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Henry Boot Estates Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Henry Boot Wentworth Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Henry Boot Projects Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Henry Boot Investments 1 Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£219
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£219
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Nov 2023
Amy Louise Stanbridge Details Changed
1 Year 11 Months Ago on 10 Nov 2023
Henry Boot Developments Limited (PSC) Details Changed
1 Year 11 Months Ago on 10 Nov 2023
Henry Boot Plc (PSC) Details Changed
1 Year 11 Months Ago on 10 Nov 2023
Mr Timothy Andrew Roberts Details Changed
5 Years Ago on 1 Jan 2020
Mr Edward James Hutchinson Details Changed
7 Years Ago on 28 Sep 2018
Get Credit Report
Discover Capitol Park Property Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 19 Nov 2024
Director's details changed for Mr Timothy Andrew Roberts on 1 January 2020
Submitted on 15 Nov 2024
Director's details changed for Mr Edward James Hutchinson on 28 September 2018
Submitted on 14 Nov 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 20 Sep 2024
Secretary's details changed for Amy Louise Stanbridge on 10 November 2023
Submitted on 27 Nov 2023
Confirmation statement made on 27 November 2023 with no updates
Submitted on 27 Nov 2023
Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023
Submitted on 13 Nov 2023
Change of details for Henry Boot Plc as a person with significant control on 10 November 2023
Submitted on 13 Nov 2023
Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year