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 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
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 |
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 |