Capehurst Limited GREATER LONDON


Founded in 1994, Capehurst, classified under reg no. 02988394 is an active company. Currently registered at 204a Stapleton Hall Road N4 4QL, Greater London the company has been in the business for thirty years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 4 directors in the the company, namely Alexander K., Christopher M. and Howard F. and others. In addition one secretary - Howard F. - 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.

Capehurst Limited Address / Contact

Office Address 204a Stapleton Hall Road
Office Address2 London
Town Greater London
Post code N4 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988394
Date of Incorporation Wed, 9th Nov 1994
Industry Residents property management
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alexander K.

Position: Director

Appointed: 27 May 2021

Howard F.

Position: Secretary

Appointed: 06 August 2004

Christopher M.

Position: Director

Appointed: 14 March 2002

Howard F.

Position: Director

Appointed: 18 February 2002

Iain C.

Position: Director

Appointed: 20 March 1999

James T.

Position: Director

Appointed: 15 August 2007

Resigned: 27 May 2021

Leslie W.

Position: Director

Appointed: 03 April 2007

Resigned: 15 August 2007

Daniel L.

Position: Director

Appointed: 08 December 1999

Resigned: 07 July 2002

Iain C.

Position: Secretary

Appointed: 20 March 1999

Resigned: 06 August 2004

Michael H.

Position: Secretary

Appointed: 09 November 1994

Resigned: 20 March 1999

Michael H.

Position: Director

Appointed: 09 November 1994

Resigned: 08 October 1999

John M.

Position: Director

Appointed: 09 November 1994

Resigned: 07 July 1999

Peter R.

Position: Director

Appointed: 09 November 1994

Resigned: 14 March 2002

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1994

Resigned: 09 November 1994

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 09 November 1994

Resigned: 09 November 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Howard F. This PSC has significiant influence or control over this company,.

Howard F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Net Assets Liabilities1 6001 600
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 6001 600
Number Shares Allotted 4
Par Value Share 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to October 31, 2022
filed on: 3rd, August 2023
Free Download (2 pages)

Company search

Advertisements