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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat G, 2 Cathcart Roads, Cathcart Road, London, England, SW10 9NW | Director | 20 March 2019 | Active |
Flat A,Cathcart House, Cathcart Road, London, SW10 9NW | Secretary | 21 April 1997 | Active |
Flat A,Cathcart House, Cathcart Road, London, SW10 9NW | Secretary | 20 January 1993 | Active |
45 Gunter Grove, London, SW10 0UN | Secretary | 05 December 2000 | Active |
Flat G Cathcart House, Cathcart Road, London, SW10 9NW | Secretary | - | Active |
181 Kennington Lane, London, SE11 4EZ | Secretary | 01 October 1997 | Active |
152 Fulham Road, London, United Kingdom, SW10 9PR | Corporate Secretary | 02 June 2003 | Active |
Holly Cross Farm, Bramley, Basingstoke, RG26 5AH | Director | 20 January 1993 | Active |
Flat A, Cathcart House, 2 Cathcart Road, London, England, SW10 9NW | Director | 06 September 2017 | Active |
The Studio, 16 Cavaye Place, London, SW10 9PT | Director | 07 March 2011 | Active |
Flat A Cathcart House, Cathcart Road, London, SW10 9NW | Director | - | Active |
Flat G Cathcart House, Cathcart Road, London, | Director | 22 January 2003 | Active |
Flat 7, Cathcart Road, London, United Kingdom, SW10 9NW | Director | 22 January 2003 | Active |
Flat G, Cathcart House Redcliffe Road, London, SW10 9NW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.