Captiva Properties Limited CHELTENHAM


Founded in 1992, Captiva Properties, classified under reg no. 02696394 is an active company. Currently registered at Silverdene Charlton Drive GL53 8ES, Cheltenham the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Sally H. and Paul H.. In addition one secretary - Paul H. - is with the firm. 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.

Captiva Properties Limited Address / Contact

Office Address Silverdene Charlton Drive
Office Address2 Charlton Kings
Town Cheltenham
Post code GL53 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696394
Date of Incorporation Thu, 12th Mar 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Paul H.

Position: Secretary

Appointed: 28 June 2005

Sally H.

Position: Director

Appointed: 06 December 2004

Paul H.

Position: Director

Appointed: 23 November 1994

Richard H.

Position: Secretary

Appointed: 31 August 1999

Resigned: 28 June 2005

Paul H.

Position: Secretary

Appointed: 27 March 1995

Resigned: 31 August 1999

Alison B.

Position: Director

Appointed: 31 March 1994

Resigned: 27 March 1995

Alison B.

Position: Secretary

Appointed: 31 March 1994

Resigned: 27 March 1995

Robert G.

Position: Director

Appointed: 14 January 1994

Resigned: 31 March 1994

Robert G.

Position: Secretary

Appointed: 18 May 1993

Resigned: 31 March 1994

Christopher B.

Position: Director

Appointed: 26 March 1993

Resigned: 31 August 1999

Alison A.

Position: Director

Appointed: 12 March 1993

Resigned: 26 March 1993

Robert M.

Position: Secretary

Appointed: 12 March 1993

Resigned: 18 May 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Paul H. The abovementioned PSC and has 75,01-100% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets328 131330 214328 247328 204328 505329 378329 582329 593
Other
Creditors514 980504 451482 714460 033326 719312 223296 088291 944
Fixed Assets570 495570 399571 159570 807475 468475 166475 369475 296
Net Current Assets Liabilities-186 849-174 237-154 467-131 8291 78617 15530 29437 649
Total Assets Less Current Liabilities383 646396 162415 692438 978477 254492 321508 863512 945
Average Number Employees During Period   22221

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements