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.
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 | : |
|
Registered Address | : | 89 Bridge Road, East Molesey, Surrey, KT8 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Bridge Road, East Molesey, KT8 9HH | Secretary | 04 June 2015 | Active |
89, Bridge Road, East Molesey, England, KT8 9HH | Director | 08 June 2010 | Active |
16 Capel Lodge, Richmond, TW9 3JU | Secretary | 02 February 2006 | Active |
3 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Secretary | 19 April 1999 | Active |
6 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Secretary | 28 February 2001 | Active |
6 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Secretary | - | Active |
14 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Secretary | 20 November 1995 | Active |
10 Capel Lodge, Richmond, TW9 3JU | Director | - | Active |
17 Capel Lodge, 244/246 Kew Road, Richmond, TW9 3JU | Director | 19 April 1999 | Active |
17 Capel Lodge, 244/246 Kew Road, Richmond, TW9 3JU | Director | 20 November 1995 | Active |
89, Bridge Road, East Molesey, England, KT8 9HH | Director | 08 June 2010 | Active |
10 Randall Road, Cliftonwood, Bristol, BS8 4TP | Director | 20 November 1995 | Active |
16 Capel Lodge, Richmond, TW9 3JU | Director | - | Active |
3 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Director | 20 November 1995 | Active |
8 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Director | 19 April 1999 | Active |
12 Capel Lodge, Richmond, TW9 3JU | Director | 23 November 1992 | Active |
2 Capel Lodge, 244-46 Kew Road, Richmond, TW9 3JU | Director | 31 March 2008 | Active |
2 Capel Lodge, 244-46 Kew Road, Richmond, TW9 3JU | Director | 17 November 2004 | Active |
2 Capel Lodge, 244-46 Kew Road, Richmond, TW9 3JU | Director | 18 November 1996 | Active |
51 Windsor Road, Kew, TW9 2EJ | Director | 28 February 2001 | Active |
7 Capel Lodge, Richmond, TW9 3JU | Director | - | Active |
6 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Director | 28 February 2001 | Active |
6 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Director | - | Active |
14 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Director | 17 November 2004 | Active |
14 Capel Lodge, 244 Kew Road, Richmond, TW9 3JU | Director | 20 November 1995 | Active |
9 Capel Lodge, 244 Kew Road Kew Gardens, Richmond On Thames, TW9 3JU | Director | 28 November 2006 | Active |
9 Capel Lodge, 244 Kew Road Kew Gardens, Richmond On Thames, TW9 3JU | Director | 25 November 2003 | Active |
9 Capel Lodge, 244 Kew Road Kew Gardens, Richmond On Thames, TW9 3JU | Director | 28 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Officers | Appoint person secretary company with name date. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.