Kapwell House Management Company Limited NOTTINGHAM


Founded in 2006, Kapwell House Management Company, classified under reg no. 05839810 is an active company. Currently registered at 56 Musters Road NG2 7PR, Nottingham the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 6 directors in the the company, namely Alexander B., Sudha K. and Kevin J. and others. In addition one secretary - Elizabeth C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kapwell House Management Company Limited Address / Contact

Office Address 56 Musters Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05839810
Date of Incorporation Wed, 7th Jun 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Alexander B.

Position: Director

Appointed: 13 September 2021

Sudha K.

Position: Director

Appointed: 11 February 2019

Kevin J.

Position: Director

Appointed: 14 July 2017

Elizabeth C.

Position: Secretary

Appointed: 31 May 2012

Elizabeth C.

Position: Director

Appointed: 06 June 2010

Christopher M.

Position: Director

Appointed: 06 June 2010

Joanna P.

Position: Director

Appointed: 19 December 2006

Alexandra O.

Position: Director

Appointed: 31 May 2012

Resigned: 13 September 2021

Alexandra O.

Position: Secretary

Appointed: 05 June 2010

Resigned: 31 May 2012

Louise C.

Position: Director

Appointed: 15 August 2008

Resigned: 31 July 2017

Alexandra O.

Position: Director

Appointed: 10 July 2007

Resigned: 06 June 2010

Camille C.

Position: Director

Appointed: 19 December 2006

Resigned: 18 September 2008

Paul S.

Position: Director

Appointed: 19 December 2006

Resigned: 11 February 2019

Richard S.

Position: Director

Appointed: 19 December 2006

Resigned: 01 July 2007

Catherine W.

Position: Director

Appointed: 19 December 2006

Resigned: 20 December 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2006

Resigned: 07 June 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 07 June 2006

Resigned: 07 June 2006

Elizabeth C.

Position: Secretary

Appointed: 07 June 2006

Resigned: 06 June 2010

Peter C.

Position: Director

Appointed: 07 June 2006

Resigned: 19 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets 2 2432 8193 8904 4155 8206 2144 6005 090
Net Assets Liabilities 1 9182 4943 5404 0655 4705 8644 2504 740
Cash Bank In Hand1 4782 243       
Net Assets Liabilities Including Pension Asset Liability1 1531 918       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve1 1471 912       
Other
Creditors 325325350350350350350350
Net Current Assets Liabilities1 1531 9182 4943 5404 0655 4705 8644 2504 740
Total Assets Less Current Liabilities 1 9182 4943 5404 0655 4705 8644 2504 740
Capital Employed1 1531 918       
Creditors Due Within One Year325325       
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, February 2023
Free Download (2 pages)

Company search