This company is commonly known as Capelia House Management Company Limited. The company was founded 34 years ago and was given the registration number 02419624. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CAPELIA HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02419624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1989 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 21 April 2020 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 25 August 2022 | Active |
14 Capelia House, 18-21 West Parade, Worthing, United Kingdom, BN11 3RB | Director | 08 September 2017 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 25 August 2022 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 21 August 2019 | Active |
5 Corunna Drive, Horsham, RH13 5HG | Secretary | 31 December 2002 | Active |
33 South Street, Worthing, BN11 3AS | Secretary | 18 May 2001 | Active |
Victoria House, Hampshire Court, Newcastle Upon Tyne, NE4 7YJ | Secretary | 04 September 1995 | Active |
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL | Secretary | 02 March 1993 | Active |
39 Tabor Court, High Street, Cheam Village, SM3 8RT | Secretary | 25 April 1995 | Active |
38 Welbeck Avenue, Hove, BN3 4JN | Secretary | 11 September 2002 | Active |
24 Fitzjohn Close, Guildford, GU4 7HB | Secretary | - | Active |
Flat One Capelia House, West Parade, Worthing, England, BN11 3RB | Director | 23 August 2016 | Active |
5 Capelia House, West Parade, Worthing, BN11 3RB | Director | 26 March 2008 | Active |
29 Capelia House, West Parade, Worthing, BN11 3RB | Director | 18 December 2000 | Active |
36 Capelia House 18/21 West Parade, Worthing, BN11 3RB | Director | 16 October 1995 | Active |
40 Capelia House West Parade, Worthing, BN11 3RB | Director | 16 October 1995 | Active |
7 Capelia House, West Parade, Worthing, BN11 3RB | Director | 05 August 1997 | Active |
Capelia House Management Co Ltd, 19 High Street, Great Bookham, England, KT23 4AA | Director | 03 August 2011 | Active |
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL | Director | 02 March 1993 | Active |
Bearswood Portsmouth Road, Hindhead, GU26 6BQ | Director | - | Active |
34 Capelia House, West Parade, Worthing, BN11 3RB | Director | 22 April 2004 | Active |
Gobions 39 Eastwick Drive, Bookham, Leatherhead, KT23 3PU | Director | 16 October 1995 | Active |
6 Capelia House West Parade, Worthing, BN11 3RB | Director | 16 October 1995 | Active |
1 Capelia House, West Parade, Worthing, BN11 3RB | Director | 25 September 2007 | Active |
1 Capelia House, 18-21 West Parade, Worthing, BN11 3RB | Director | 29 June 2005 | Active |
39 Capelina House, West Parade, Worthing, BN11 3RB | Director | 16 February 1998 | Active |
24 Fitzjohn Close, Guildford, GU4 7HB | Director | - | Active |
108 Banstead Road South, Sutton, SM2 5LH | Director | - | Active |
22 Capelia House, West Parade, Worthing, BN11 3RB | Director | 03 September 2001 | Active |
Flat 14 Capelia House, West Parade, Worthing, BN11 3RB | Director | 29 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Change corporate secretary company with change date. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.