Caprilib Houses Management (flackwell Heath) Limited HIGH WYCOMBE


Caprilib Houses Management (flackwell Heath) started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01361370. The Caprilib Houses Management (flackwell Heath) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has one director. James W., appointed on 8 March 2022. There are currently no secretaries appointed. Currently 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.

Caprilib Houses Management (flackwell Heath) Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01361370
Date of Incorporation Tue, 4th Apr 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

James W.

Position: Director

Appointed: 08 March 2022

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 23 September 2002

Robert K.

Position: Director

Appointed: 30 November 2009

Resigned: 08 March 2022

Peter S.

Position: Director

Appointed: 18 November 2009

Resigned: 18 December 2021

Andrew W.

Position: Director

Appointed: 23 April 2001

Resigned: 18 November 2009

Michael G.

Position: Director

Appointed: 23 April 2001

Resigned: 18 November 2009

Roland A.

Position: Director

Appointed: 30 January 1997

Resigned: 24 April 2001

Reginald B.

Position: Director

Appointed: 19 December 1995

Resigned: 30 January 1997

James W.

Position: Secretary

Appointed: 19 December 1995

Resigned: 21 September 2002

James W.

Position: Director

Appointed: 19 December 1995

Resigned: 21 September 2002

Anthony H.

Position: Director

Appointed: 30 March 1994

Resigned: 19 December 1995

Alison W.

Position: Director

Appointed: 10 December 1993

Resigned: 30 March 1994

Stephen H.

Position: Director

Appointed: 06 December 1993

Resigned: 19 December 1995

Alison W.

Position: Secretary

Appointed: 14 January 1993

Resigned: 19 December 1995

Reginald B.

Position: Secretary

Appointed: 19 December 1991

Resigned: 14 January 1993

Joseph J.

Position: Director

Appointed: 19 December 1991

Resigned: 11 October 1993

Kily E.

Position: Director

Appointed: 19 December 1991

Resigned: 05 December 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 19 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand34 66439 98149 85237 602 
Current Assets34 76840 66650 68439 64740 100
Debtors1046858322 045 
Net Assets Liabilities31 22832 41632 95437 98138 262
Other
Version Production Software   2 023 
Accrued Liabilities318350367367 
Accrued Liabilities Not Expressed Within Creditors Subtotal   367372
Creditors4564664 8721 6662 655
Net Current Assets Liabilities34 31240 20045 81237 98138 634
Other Provisions Balance Sheet Subtotal  12 85812 258 
Prepayments Accrued Income  655646 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6461 189
Total Assets Less Current Liabilities34 31240 20045 81238 34838 634
Trade Creditors Trade Payables  4 5051 299 
Trade Debtors Trade Receivables1041041771 399 
Other Creditors100    
Prepayments 581655  
Provisions3 0847 78412 858  
Provisions For Liabilities Balance Sheet Subtotal3 0847 78412 858  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 21st, November 2023
Free Download (5 pages)

Company search

Advertisements