CAPEDAY PROPERTY MANAGEMENT LIMITED - BLACKPOOL


Company Profile Company Filings

Overview

CAPEDAY PROPERTY MANAGEMENT LIMITED is a Private Limited Company from BLACKPOOL ENGLAND and has the status: Active.
CAPEDAY PROPERTY MANAGEMENT LIMITED was incorporated 40 years ago on 21/05/1984 and has the registered number: 01817738. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

CAPEDAY PROPERTY MANAGEMENT LIMITED - BLACKPOOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
BLACKPOOL
FY4 5JX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LINDSAY CHALFONT May 1978 British Director 2021-12-17 CURRENT
MR CHRISTOPHER PAUL BROOK Secretary 2022-01-21 CURRENT
JEFFREY JAMES WEBSTER Sep 1954 British Director 2022-08-03 CURRENT
MARJIA MONSUR Jan 1985 British Director 2022-03-08 CURRENT
MRS SUSAN HOLMES Oct 1959 British Director 2015-08-13 CURRENT
BERLIE WINIFRED DOHERTY Nov 1943 British Director 2003-06-16 CURRENT
KERRY SUZANNE REEVE Mar 1963 British Director 2002-04-02 UNTIL 2004-10-04 RESIGNED
MR STUART JOHN SIVVERY Mar 1952 British Director 2013-07-29 UNTIL 2021-11-30 RESIGNED
TREVOR PEARSON Feb 1946 Director RESIGNED
CHARLES PARRY Apr 1931 British Director RESIGNED
JANET OWENS Dec 1949 British Director 1995-08-05 UNTIL 2002-04-02 RESIGNED
IAN JUSTIN OWEN Mar 1972 British Director 2005-09-01 UNTIL 2012-02-01 RESIGNED
IAN JUSTIN OWEN Mar 1972 British Director 2019-03-05 UNTIL 2021-12-17 RESIGNED
SUSAN NIELD Aug 1962 British Director 1992-09-18 UNTIL 1998-02-02 RESIGNED
MR DAVID JAMES REDDY Feb 1953 British Director RESIGNED
MRS ANDREA ANNE BALL Secretary 2012-03-12 UNTIL 2019-03-26 RESIGNED
TREVOR PEARSON Feb 1946 Secretary 1995-10-29 UNTIL 2002-04-02 RESIGNED
MR LEE HODGKINSON Secretary 2019-03-26 UNTIL 2022-01-21 RESIGNED
REV FREDRICK DAVID JENNINGS Nov 1948 British Secretary 2002-04-02 UNTIL 2011-01-19 RESIGNED
CHARLES PARRY Apr 1931 British Secretary RESIGNED
MS BERYL WINIFRED DOHERTY Secretary 2011-01-19 UNTIL 2012-03-12 RESIGNED
MR ANTHONY EDWIN HODGKINSON Sep 1964 British Director 2015-08-26 UNTIL 2022-08-03 RESIGNED
F & C JACKSON LTD Corporate Director RESIGNED
REV FREDRICK DAVID JENNINGS Nov 1948 British Director 1998-09-25 UNTIL 2012-02-01 RESIGNED
REBECCA HEATON COOPER Jun 1970 British Director 2005-09-01 UNTIL 2012-02-01 RESIGNED
MISS SUSAN HARRISON Aug 1958 British Director RESIGNED
TERENCE ALBERT HARGREAVES Dec 1959 British Director 2003-07-10 UNTIL 2005-09-01 RESIGNED
MR WILLIAM ELLIS GOUGH Mar 1924 British Director RESIGNED
REV FREDRICK DAVID JENNINGS Nov 1948 British Director 2012-11-10 UNTIL 2014-11-11 RESIGNED
MISS CAROLINE FULLER May 1964 British Director RESIGNED
MR DAVID BROWN May 1954 British Director RESIGNED
DONALD BIRD Nov 1932 British Director 2009-12-14 UNTIL 2015-07-23 RESIGNED
MR CYRIL TREVOR CREWE Mar 1940 British Director RESIGNED
MS ROSEMARY JUNE WARE Nov 1964 British Director 2018-11-30 UNTIL 2022-02-18 RESIGNED
WARREN WILLIAM HENRY Oct 1938 British Director 2000-11-01 UNTIL 2006-08-31 RESIGNED
ROBERT HANNING MARSDEN Jun 1973 British Director 1993-04-15 UNTIL 1995-08-05 RESIGNED
SIMON WEBB May 1967 British Director 1995-10-01 UNTIL 2003-06-16 RESIGNED
JULIAN WELSBY May 1966 British Director 2002-04-02 UNTIL 2005-09-01 RESIGNED
WARREN JEFFREY WESTERMAN Aug 1967 British Director 1998-02-02 UNTIL 2004-10-04 RESIGNED
PAULA LEYLAND Nov 1963 British Director 1995-08-30 UNTIL 2009-12-14 RESIGNED
BARBARA HENRY Jan 1936 British Director 2000-11-01 UNTIL 2006-08-31 RESIGNED
DAVID ARTHUR GEORGE SAMMONS Mar 1951 British Director 2004-10-04 UNTIL 2012-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HEATON COOPER HOLDING COMPANY LTD AMBLESIDE ENGLAND Active MICRO ENTITY 47781 - Retail sale in commercial art galleries
OFFSHOOT LIMITED MANCHESTER ... UNAUDITED ABRIDGED 49410 - Freight transport by road
CROFT ESTATE MANAGEMENT CO. LTD(THE) CUMBRIA Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE CHARLES PARRY GROUP LIMITED WILMSLOW Active -... TOTAL EXEMPTION SMALL 7487 - Other business activities
WESTFIELD COMMUNITY DEVELOPMENT ASSOCIATION HINCKLEY Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
T & S HARGREAVES (PROPERTIES) LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE HEATON COOPER STUDIO LTD GRASMERE Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
I J OWEN & CO LIMITED STALYBRIDGE UNITED KINGDOM Active MICRO ENTITY 58190 - Other publishing activities
LAWPOOL LIMITED ASHTON UNDER LYNE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LONGHOUSE GREEN LIMITED POULTON-LE-FYLDE Active MICRO ENTITY 98000 - Residents property management
DEFENCE TEAM LIMITED ASHTON UNDER LYNE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GM DEFENCE LIMITED WIGAN Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
COURTLINK LIMITED ASHTON UNDER LYNE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MAGIC OF RWANDA LIMITED CHAPEL LE DALE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 79110 - Travel agency activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CAPEDAY PROPERTY MANAGEMENT LIMITED 2024-04-20 31-08-2023 £8,117 equity
Micro-entity Accounts - CAPEDAY PROPERTY MANAGEMENT LIMITED 2022-12-01 31-08-2022 £6,950 equity
Capeday Property Management Limited 2022-01-29 31-08-2021 £5,588 Cash £5,338 equity
Capeday Property Management Limited 2020-10-06 31-08-2020 £8,169 Cash £7,681 equity
Capeday Property Management Limited 2019-10-09 31-08-2019 £7,951 Cash £7,600 equity
Capeday Property Management Limited 2018-10-26 31-08-2018 £2,801 Cash £4,295 equity
Micro-entity Accounts - CAPEDAY PROPERTY MANAGEMENT LIMITED 2018-04-28 31-08-2017 £4,261 Cash £5,206 equity
Micro-entity Accounts - CAPEDAY PROPERTY MANAGEMENT LIMITED 2017-04-26 31-08-2016 £3,087 Cash £3,488 equity
Abbreviated Company Accounts - CAPEDAY PROPERTY MANAGEMENT LIMITED 2016-05-03 31-08-2015 £1,967 Cash £3,268 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
Q.K.W. MANAGEMENT LIMITED BLACKPOOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SAND HURST COURT MANAGEMENT LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROTHERWOOD OWNERS ASSOCIATION LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 74990 - Non-trading company
RIVERSDALE LODGE LIMITED BLACKPOOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
RIVERDALE COURT (KENDAL) LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
RIBBLESDALE PLACE MANAGEMENT LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PENBURY HOUSE MANAGEMENT LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ROSEFIELD HALL (SOUTHPORT) MANAGEMENT COMPANY LTD BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
PICKERING MOTOR COMPANY LTD BLACKPOOL Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
PICTURE FRAMES R US LTD BLACKPOOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet