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.
Office Address | 2 Castle Business Village |
Office Address2 | Station Road |
Town | Hampton |
Post code | TW12 2BX |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 154 897 | 198 904 | 247 260 | 392 241 | 331 473 | 409 365 | 378 032 |
Current Assets | 178 088 | 206 320 | 254 860 | 396 274 | 338 184 | 416 233 | 385 204 |
Debtors | 23 191 | 7 416 | 7 600 | 4 033 | 6 711 | 6 868 | 7 172 |
Net Assets Liabilities | 2 975 944 | 2 837 857 | 2 684 474 | 1 326 013 | 1 358 320 | 1 420 216 | 1 440 130 |
Other Debtors | 23 191 | 7 416 | 7 600 | 2 888 | 6 711 | 6 868 | 7 172 |
Property Plant Equipment | 2 000 000 | 1 800 000 | 1 550 000 | ||||
Other | |||||||
Amounts Owed By Group Undertakings Participating Interests | 1 145 | ||||||
Amounts Owed To Group Undertakings Participating Interests | 11 199 | 11 523 | 10 671 | 11 086 | 8 549 | 1 191 | |
Average Number Employees During Period | 4 | 4 | 4 | 4 | 4 | 4 | 4 |
Corporation Tax Payable | 3 341 | 3 507 | 2 746 | 166 020 | |||
Creditors | 59 235 | 73 827 | 66 934 | 178 278 | 37 171 | 46 055 | 30 538 |
Disposals Property Plant Equipment | 1 550 000 | ||||||
Fixed Assets | 3 126 606 | 2 920 801 | 2 664 485 | 1 108 017 | |||
Investments | 1 126 606 | 1 120 801 | 1 114 485 | 1 108 017 | 1 057 307 | 1 050 038 | 1 085 464 |
Investments Fixed Assets | 1 126 606 | 1 120 801 | 1 114 485 | 1 108 017 | 1 057 307 | 1 050 038 | 1 085 464 |
Investments In Group Undertakings | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Loans To Group Undertakings | 1 126 506 | 1 120 701 | 1 114 385 | 1 107 917 | 1 057 207 | 1 049 938 | 1 085 364 |
Net Current Assets Liabilities | 118 853 | 132 493 | 187 926 | 217 996 | 301 013 | 370 178 | 354 666 |
Other Creditors | 44 695 | 58 797 | 53 517 | 12 258 | 26 085 | 23 805 | 24 302 |
Other Taxation Social Security Payable | 13 701 | 5 045 | |||||
Payments To Related Parties | 2 500 | ||||||
Property Plant Equipment Gross Cost | 2 000 000 | 1 800 000 | 1 550 000 | ||||
Provisions For Liabilities Balance Sheet Subtotal | 167 937 | ||||||
Taxation Including Deferred Taxation Balance Sheet Subtotal | 269 515 | 215 437 | 167 937 | ||||
Total Assets Less Current Liabilities | 3 245 459 | 3 053 294 | 2 852 411 | 1 326 013 | 1 358 320 | 1 420 216 | 1 440 130 |
Total Increase Decrease From Revaluations Property Plant Equipment | -200 000 | -250 000 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 filed on: 14th, November 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy