UKBizDB.co.uk

CAPEL LODGE (KEW) LIMITED

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

This company is commonly known as Capel Lodge (kew) Limited. The company was founded 55 years ago and was given the registration number 00948674. The firm's registered office is in EAST MOLESEY. You can find them at 89 Bridge Road, , East Molesey, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAPEL LODGE (KEW) LIMITED
Company Number:00948674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1969
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:89 Bridge Road, East Molesey, Surrey, KT8 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Bridge Road, East Molesey, KT8 9HH

Secretary04 June 2015Active
89, Bridge Road, East Molesey, England, KT8 9HH

Director08 June 2010Active
16 Capel Lodge, Richmond, TW9 3JU

Secretary02 February 2006Active
3 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Secretary19 April 1999Active
6 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Secretary28 February 2001Active
6 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Secretary-Active
14 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Secretary20 November 1995Active
10 Capel Lodge, Richmond, TW9 3JU

Director-Active
17 Capel Lodge, 244/246 Kew Road, Richmond, TW9 3JU

Director19 April 1999Active
17 Capel Lodge, 244/246 Kew Road, Richmond, TW9 3JU

Director20 November 1995Active
89, Bridge Road, East Molesey, England, KT8 9HH

Director08 June 2010Active
10 Randall Road, Cliftonwood, Bristol, BS8 4TP

Director20 November 1995Active
16 Capel Lodge, Richmond, TW9 3JU

Director-Active
3 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Director20 November 1995Active
8 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Director19 April 1999Active
12 Capel Lodge, Richmond, TW9 3JU

Director23 November 1992Active
2 Capel Lodge, 244-46 Kew Road, Richmond, TW9 3JU

Director31 March 2008Active
2 Capel Lodge, 244-46 Kew Road, Richmond, TW9 3JU

Director17 November 2004Active
2 Capel Lodge, 244-46 Kew Road, Richmond, TW9 3JU

Director18 November 1996Active
51 Windsor Road, Kew, TW9 2EJ

Director28 February 2001Active
7 Capel Lodge, Richmond, TW9 3JU

Director-Active
6 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Director28 February 2001Active
6 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Director-Active
14 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Director17 November 2004Active
14 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU

Director20 November 1995Active
9 Capel Lodge, 244 Kew Road Kew Gardens, Richmond On Thames, TW9 3JU

Director28 November 2006Active
9 Capel Lodge, 244 Kew Road Kew Gardens, Richmond On Thames, TW9 3JU

Director25 November 2003Active
9 Capel Lodge, 244 Kew Road Kew Gardens, Richmond On Thames, TW9 3JU

Director28 February 2001Active

People with Significant Control

Mr John Joseph Holmes
Notified on:30 June 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:18a, College Road, Bristol, England, BS8 3HZ
Nature of control:
  • Significant influence or control

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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Officers

Appoint person secretary company with name date.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Address

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

Download

Copyright © 2024. All rights reserved.