CAPITOL PARK J37 M1 LTD

Active Leeds

Development of building projects

0 employees website.com
Property, infrastructure and construction Commercial real estate Development of building projects
C

CAPITOL PARK J37 M1 LTD

Development of building projects

Founded 26 Apr 2016 Active Leeds, United Kingdom 0 employees website.com
Property, infrastructure and construction Commercial real estate Development of building projects

Previous Company Names

PACIFIC SHELF 1826 LIMITED 26 Apr 2016 — 9 Nov 2016
Accounts Submitted 17 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 9 May 2025 Next due 9 May 2026 13 days remaining
Net assets £-217K £236K 2024 year on year
Total assets £2M £1M 2024 year on year
Total Liabilities £2M £2M 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

2nd Floor Victoria Wharf, 4 The Embankment Sovereign Street Leeds LS1 4BA United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CAPITOL PARK J37 M1 LTD (10147539), an active property, infrastructure and construction company based in Leeds, United Kingdom. Incorporated 26 Apr 2016. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2016–2024)

Cash in Bank

£1.50k

Decreased by £2.20k (-59%)

Net Assets

-£216.94k

Decreased by £235.90k (-1244%)

Total Liabilities

£2.17M

Increased by £1.61M (+288%)

Turnover

N/A

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

111%

Increased by 14 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Pinsent Masons Secretarial LimitedCorporate-secretaryUnited KingdomUnknown26 Apr 2016Active
Robert Sydney MurrayDirectorBritishJersey7926 Apr 2016Active

Shareholders

Shareholders (4)

Murray Investments Limited
70.0%
70
Black Box Limited
30.0%
30

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Robert Sydney Murray

British

Active
Notified 26 Apr 2016
Residence Jersey
DOB August 1946
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

James Murray

British

Active
Notified 7 Jun 2024
Residence Jersey
DOB September 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
Land lying to the east of Higham Lane, Higham BARNSLEY
Freehold-13 Aug 2024
Land on the east side of Higham Lane, Alfreton BARNSLEY
Freehold-13 Aug 2024
Land lying to the east of Higham Lane, Higham
Freehold
Added 13 Aug 2024
District BARNSLEY
Land on the east side of Higham Lane, Alfreton
Freehold
Added 13 Aug 2024
District BARNSLEY

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jul 2025AccountsAnnual accounts made up to 2024-12-31
9 May 2025Confirmation StatementConfirmation statement made on 2025-04-25 with updates
15 Jul 2024Persons With Significant ControlJames Murray notified as a person with significant control
25 Jun 2024AccountsAnnual accounts made up to 2023-12-31
19 Jun 2024OfficersTermination of Nigel Patrick David Mcclea as director on 2024-06-07
17 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

9 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-25 with updates

15 Jul 2024 Persons With Significant Control

James Murray notified as a person with significant control

25 Jun 2024 Accounts

Annual accounts made up to 2023-12-31

19 Jun 2024 Officers

Termination of Nigel Patrick David Mcclea as director on 2024-06-07

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

9 months ago on 17 Jul 2025

Confirmation statement made on 2025-04-25 with updates

11 months ago on 9 May 2025

James Murray notified as a person with significant control

1 years ago on 15 Jul 2024

Annual accounts made up to 2023-12-31

1 years ago on 25 Jun 2024

Termination of Nigel Patrick David Mcclea as director on 2024-06-07

1 years ago on 19 Jun 2024