CAP PROPERTY DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CAP PROPERTY DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI049775

Incorporation date

20/02/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hassard Mcclements, 32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon30/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon21/02/2025
Previous accounting period shortened from 2024-02-23 to 2024-02-22
dot icon22/11/2024
Previous accounting period shortened from 2024-02-24 to 2024-02-23
dot icon22/02/2024
Unaudited abridged accounts made up to 2023-02-27
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon23/11/2023
Previous accounting period shortened from 2023-02-25 to 2023-02-24
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-02-27
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-02-27
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon25/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-02-27
dot icon14/12/2020
Director's details changed for Mr Percy Thomas Lindsay on 2020-12-11
dot icon14/12/2020
Change of details for Mrs Catherine Lindsay as a person with significant control on 2020-12-11
dot icon14/12/2020
Change of details for Percy Thomas Lindsay as a person with significant control on 2020-12-11
dot icon14/12/2020
Secretary's details changed for Ms Catherine Elizabeth Lindsay on 2020-12-11
dot icon20/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon19/03/2020
Change of details for Percy Thomas Lindsay as a person with significant control on 2019-02-21
dot icon25/02/2020
Total exemption full accounts made up to 2019-02-27
dot icon25/11/2019
Previous accounting period shortened from 2019-02-26 to 2019-02-25
dot icon28/02/2019
Total exemption full accounts made up to 2018-02-27
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon25/02/2019
Notification of Catherine Lindsay as a person with significant control on 2018-02-21
dot icon26/11/2018
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon02/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-02-27
dot icon18/08/2017
Total exemption small company accounts made up to 2016-02-27
dot icon18/08/2017
Notification of Percy Thomas Lindsay as a person with significant control on 2016-04-06
dot icon18/08/2017
Confirmation statement made on 2017-02-20 with updates
dot icon18/08/2017
Administrative restoration application
dot icon11/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon13/12/2016
Satisfaction of charge 2 in full
dot icon13/05/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon13/05/2016
Director's details changed for Mr Percy Thomas Lindsay on 2016-02-20
dot icon13/05/2016
Secretary's details changed for Ms Catherine Elizabeth Lindsay on 2016-02-20
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-27
dot icon12/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-27
dot icon16/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Percy Thomas Lindsay on 2014-02-20
dot icon16/04/2014
Secretary's details changed for Ms Catherine Elizabeth Lindsay on 2014-02-20
dot icon24/12/2013
Total exemption small company accounts made up to 2013-02-27
dot icon17/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-27
dot icon27/02/2012
Total exemption small company accounts made up to 2011-02-27
dot icon22/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon24/11/2011
Previous accounting period shortened from 2011-02-28 to 2011-02-27
dot icon11/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon12/03/2010
Director's details changed for Percy Thomas Lindsay Crummer on 2010-02-20
dot icon11/03/2010
Secretary's details changed for Catherine Elizabeth Lindsay on 2010-02-20
dot icon10/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon07/04/2009
20/02/09 annual return shuttle
dot icon05/03/2009
28/02/08 annual accts
dot icon21/05/2008
20/02/08 annual return shuttle
dot icon23/01/2008
28/02/07 annual accts
dot icon06/04/2007
20/02/07 annual return shuttle
dot icon14/02/2007
Particulars of a mortgage charge
dot icon09/02/2007
Particulars of a mortgage charge
dot icon03/01/2007
28/02/06 annual accts
dot icon03/01/2007
Change of dirs/sec
dot icon03/01/2007
Change of dirs/sec
dot icon17/05/2006
20/02/06 annual return shuttle
dot icon29/12/2005
28/02/05 annual accts
dot icon23/02/2005
20/02/05 annual return shuttle
dot icon12/03/2004
Change of dirs/sec
dot icon20/02/2004
Memorandum
dot icon20/02/2004
Articles
dot icon20/02/2004
Decln complnce reg new co
dot icon20/02/2004
Pars re dirs/sit reg off
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2023
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
27/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/02/2023
dot iconNext account date
27/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Percy Thomas Lindsay
Director
20/02/2004 - Present
-
Lindsay, Catherine Elizabeth
Secretary
20/02/2004 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAP PROPERTY DEVELOPMENT LTD

CAP PROPERTY DEVELOPMENT LTD is an(a) Dissolved company incorporated on 20/02/2004 with the registered office located at Hassard Mcclements, 32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAP PROPERTY DEVELOPMENT LTD?

toggle

CAP PROPERTY DEVELOPMENT LTD is currently Dissolved. It was registered on 20/02/2004 and dissolved on 30/09/2025.

Where is CAP PROPERTY DEVELOPMENT LTD located?

toggle

CAP PROPERTY DEVELOPMENT LTD is registered at Hassard Mcclements, 32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BT.

What does CAP PROPERTY DEVELOPMENT LTD do?

toggle

CAP PROPERTY DEVELOPMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAP PROPERTY DEVELOPMENT LTD?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via compulsory strike-off.