CAPITOL PARK J37 M1 LTD
Development of building projects
CAPITOL PARK J37 M1 LTD
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor Victoria Wharf, 4 The Embankment Sovereign Street Leeds LS1 4BA United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£1.50k
Net Assets
-£216.94k
Total Liabilities
£2.17M
Turnover
N/A
Employees
N/A
Debt Ratio
111%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Pinsent Masons Secretarial Limited | Corporate-secretary | United Kingdom | Unknown | 26 Apr 2016 | Active |
| Robert Sydney Murray | Director | British | Jersey | 26 Apr 2016 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Robert Sydney Murray
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
James Murray
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-04-25 with updates
James Murray notified as a person with significant control
Annual accounts made up to 2023-12-31
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
