UKBizDB.co.uk

CAPCRAVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capcrave Limited. The company was founded 33 years ago and was given the registration number 02517382. The firm's registered office is in ELLESMERE PORT. You can find them at 58 58 Adam Avenue, Great Sutton, Ch66 4lh, Ellesmere Port, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAPCRAVE LIMITED
Company Number:02517382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:58 58 Adam Avenue, Great Sutton, Ch66 4lh, Ellesmere Port, United Kingdom, CH66 4LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat G, 2 Cathcart Roads, Cathcart Road, London, England, SW10 9NW

Director20 March 2019Active
Flat A,Cathcart House, Cathcart Road, London, SW10 9NW

Secretary21 April 1997Active
Flat A,Cathcart House, Cathcart Road, London, SW10 9NW

Secretary20 January 1993Active
45 Gunter Grove, London, SW10 0UN

Secretary05 December 2000Active
Flat G Cathcart House, Cathcart Road, London, SW10 9NW

Secretary-Active
181 Kennington Lane, London, SE11 4EZ

Secretary01 October 1997Active
152 Fulham Road, London, United Kingdom, SW10 9PR

Corporate Secretary02 June 2003Active
Holly Cross Farm, Bramley, Basingstoke, RG26 5AH

Director20 January 1993Active
Flat A, Cathcart House, 2 Cathcart Road, London, England, SW10 9NW

Director06 September 2017Active
The Studio, 16 Cavaye Place, London, SW10 9PT

Director07 March 2011Active
Flat A Cathcart House, Cathcart Road, London, SW10 9NW

Director-Active
Flat G Cathcart House, Cathcart Road, London,

Director22 January 2003Active
Flat 7, Cathcart Road, London, United Kingdom, SW10 9NW

Director22 January 2003Active
Flat G, Cathcart House Redcliffe Road, London, SW10 9NW

Director-Active

People with Significant Control

Mrs Mandy Adamou
Notified on:09 October 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:58, Adam Avenue, Ellesmere Port, United Kingdom, CH66 4LH
Nature of control:
  • Significant influence or control
Ms Maria Lazareva
Notified on:02 July 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:The Studio, 16 Cavaye Place, London, England, SW10 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-11Address

Change registered office address company with date old address new address.

Download
2020-07-11Address

Change registered office address company with date old address new address.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.