Caplapoint Investments Limited HAMPTON


Founded in 1959, Caplapoint Investments, classified under reg no. 00620345 is an active company. Currently registered at 2 Castle Business Village TW12 2BX, Hampton the company has been in the business for sixty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Amanda T., Hester T. and David T. and others. In addition one secretary - David T. - is with the company. As of 29 May 2024, there were 2 ex directors - John M., Jean M. and others listed below. There were no ex secretaries.

Caplapoint Investments Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620345
Date of Incorporation Thu, 5th Feb 1959
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Amanda T.

Position: Director

Appointed: 10 June 2016

Hester T.

Position: Director

Appointed: 10 June 2016

David T.

Position: Secretary

Appointed: 01 July 1999

David T.

Position: Director

Appointed: 11 June 1999

Edward T.

Position: Director

Appointed: 11 June 1999

John M.

Position: Director

Appointed: 17 December 1991

Resigned: 01 July 1999

Jean M.

Position: Director

Appointed: 17 December 1991

Resigned: 01 July 1999

People with significant control

The register of PSCs that own or have control over the company consists of 18 names. As BizStats discovered, there is Richard T. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Lj Capital Limited that put London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Quadrangle Trustee Services Ltd, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Richard T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 06931299
Notified on 7 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Quadrangle Trustee Services Ltd

Third Floor 95 Promenade, Cheltenham, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Peter U.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Dean D.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Adam G.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Thomas H.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Lorraine W.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Jennifer L.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: significiant influence or control

Kenneth L.

Notified on 8 May 2017
Ceased on 8 May 2017
Nature of control: significiant influence or control

Timothy G.

Notified on 6 January 2017
Ceased on 6 January 2017
Nature of control: significiant influence or control

Benjamin N.

Notified on 13 July 2016
Ceased on 28 August 2016
Nature of control: significiant influence or control

James M.

Notified on 13 July 2016
Ceased on 13 July 2016
Nature of control: significiant influence or control

Samoth Limited

Third Floor 37 Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands

Legal authority The Companies (Jersey) Laws 1861 To 1968
Legal form Limited Company
Country registered Jersey Channel Islands
Place registered Jersey Companies Registry
Registration number 00009882
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares

John H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

David V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Clare C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Mark R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand154 897198 904247 260392 241331 473409 365378 032
Current Assets178 088206 320254 860396 274338 184416 233385 204
Debtors23 1917 4167 6004 0336 7116 8687 172
Net Assets Liabilities2 975 9442 837 8572 684 4741 326 0131 358 3201 420 2161 440 130
Other Debtors23 1917 4167 6002 8886 7116 8687 172
Property Plant Equipment2 000 0001 800 0001 550 000    
Other
Amounts Owed By Group Undertakings Participating Interests   1 145   
Amounts Owed To Group Undertakings Participating Interests11 19911 52310 671 11 0868 5491 191
Average Number Employees During Period4444444
Corporation Tax Payable3 3413 5072 746166 020   
Creditors59 23573 82766 934178 27837 17146 05530 538
Disposals Property Plant Equipment   1 550 000   
Fixed Assets3 126 6062 920 8012 664 4851 108 017   
Investments1 126 6061 120 8011 114 4851 108 0171 057 3071 050 0381 085 464
Investments Fixed Assets1 126 6061 120 8011 114 4851 108 0171 057 3071 050 0381 085 464
Investments In Group Undertakings100100100100100100100
Loans To Group Undertakings1 126 5061 120 7011 114 3851 107 9171 057 2071 049 9381 085 364
Net Current Assets Liabilities118 853132 493187 926217 996301 013370 178354 666
Other Creditors44 69558 79753 51712 25826 08523 80524 302
Other Taxation Social Security Payable     13 7015 045
Payments To Related Parties     2 500 
Property Plant Equipment Gross Cost2 000 0001 800 0001 550 000    
Provisions For Liabilities Balance Sheet Subtotal  167 937    
Taxation Including Deferred Taxation Balance Sheet Subtotal269 515215 437167 937    
Total Assets Less Current Liabilities3 245 4593 053 2942 852 4111 326 0131 358 3201 420 2161 440 130
Total Increase Decrease From Revaluations Property Plant Equipment -200 000-250 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
Free Download (8 pages)

Company search

Advertisements