CAPEBRIDGE LIMITED - WELLING
Company Profile | Company Filings |
Overview
CAPEBRIDGE LIMITED is a Private Limited Company from WELLING ENGLAND and has the status: Active.
CAPEBRIDGE LIMITED was incorporated 53 years ago on 04/05/1971 and has the registered number: 01009991. The accounts status is DORMANT and accounts are next due on 31/03/2024.
CAPEBRIDGE LIMITED was incorporated 53 years ago on 04/05/1971 and has the registered number: 01009991. The accounts status is DORMANT and accounts are next due on 31/03/2024.
CAPEBRIDGE LIMITED - WELLING
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
146 WELLING HIGH STREET
WELLING
KENT
DA16 1TJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HEMINSTONE ESTATES AND BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2021-10-02 | CURRENT | ||
MS CLAIRE BANKS | Jul 1974 | British | Director | 2016-07-14 | CURRENT |
MRS CAROLE ANNE PAULL | British | Director | 2006-10-31 | CURRENT | |
NIGEL WILLIAM TAYLOR | May 1964 | British | Director | RESIGNED | |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-11-27 UNTIL 2021-10-01 | RESIGNED | ||
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2012-01-05 UNTIL 2019-11-27 | RESIGNED | ||
MARGARET MIDDLEMISS LIDDELL | Apr 1920 | British | Secretary | 1994-10-18 UNTIL 1999-10-25 | RESIGNED |
MRS CAROLE ANNE PAULL | British | Secretary | 2002-10-23 UNTIL 2012-01-05 | RESIGNED | |
MRS JOSEPHINE SURRIDGE | Jul 1938 | British | Secretary | 1999-10-25 UNTIL 2002-10-23 | RESIGNED |
NIGEL WILLIAM TAYLOR | May 1964 | British | Secretary | RESIGNED | |
STUART DAVID WYTHE | Apr 1963 | British | Director | 1998-11-05 UNTIL 2001-10-22 | RESIGNED |
BERYL ELLEN LASLETT | Jan 1940 | British | Director | RESIGNED | |
WENDY NADA WHITE-WINCHESTER | Jul 1951 | British | Director | RESIGNED | |
ROSEMARY JANE TAYLOR | Jan 1963 | British | Director | RESIGNED | |
MRS JOSEPHINE SURRIDGE | Jul 1938 | British | Director | 2004-11-17 UNTIL 2015-08-10 | RESIGNED |
MRS CAROLE ANNE PAULL | British | Director | 2000-12-04 UNTIL 2002-10-23 | RESIGNED | |
CAROL ANGELA MEEKS | Apr 1970 | British | Director | 1995-02-21 UNTIL 1997-12-01 | RESIGNED |
MARGARET MIDDLEMISS LIDDELL | Apr 1920 | British | Director | RESIGNED | |
JOHN ALBERT DANIEL CAVANAGH | May 1944 | British | Director | 2001-11-12 UNTIL 2006-10-03 | RESIGNED |
SUZANNE DESNOS | Sep 1954 | British | Director | 2006-10-31 UNTIL 2007-09-07 | RESIGNED |
JOSEPH COLLETT | Mar 1957 | British | Director | 2001-11-12 UNTIL 2004-11-17 | RESIGNED |
RONALD BURDEN | Jul 1947 | British | Director | 1995-02-21 UNTIL 2000-11-01 | RESIGNED |
PATRICIA EVELYN BELSHAM | Dec 1951 | British | Director | 2001-11-12 UNTIL 2012-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Heminstone Estates And Block Management Limited | 2021-10-01 | Welling Kent |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
|
Residential Block Management Services Ltd | 2017-05-23 - 2021-10-01 | Blackheath London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CAPEBRIDGE LIMITED | 2024-03-28 | 30-06-2023 | £24 equity |
Dormant Company Accounts - CAPEBRIDGE LIMITED | 2023-02-22 | 30-06-2022 | £24 equity |
Micro-entity Accounts - CAPEBRIDGE LIMITED | 2022-06-15 | 30-06-2021 | £24 equity |
Micro-entity Accounts - CAPEBRIDGE LIMITED | 2021-01-08 | 30-06-2020 | £24 equity |
Micro-entity Accounts - CAPEBRIDGE LIMITED | 2020-03-31 | 30-06-2019 | £24 equity |
Micro-entity Accounts - CAPEBRIDGE LIMITED | 2019-03-15 | 30-06-2018 | £24 equity |
Dormant Company Accounts - CAPEBRIDGE LIMITED | 2018-03-09 | 30-06-2017 | £24 Cash £24 equity |
Dormant Company Accounts - CAPEBRIDGE LIMITED | 2017-03-21 | 30-06-2016 | £24 Cash £24 equity |
Abbreviated Company Accounts - CAPEBRIDGE LIMITED | 2016-03-25 | 30-06-2015 | £24 Cash £24 equity |
Dormant Company Accounts - CAPEBRIDGE LIMITED | 2015-03-31 | 30-06-2014 | £24 Cash £24 equity |