CAPADOCIA COURT LIMITED

Register to unlock more data on OkredoRegister

CAPADOCIA COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05773061

Incorporation date

06/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

54 Charles Street, Epping CM16 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon12/03/2026
Change of details for Mr Karl Andrew Rank as a person with significant control on 2026-03-10
dot icon16/12/2025
Micro company accounts made up to 2025-04-30
dot icon31/08/2025
Change of details for Mr Mark Peter Robinson as a person with significant control on 2025-08-31
dot icon31/08/2025
Change of details for Mrs Maxine Trudy Robinson as a person with significant control on 2025-08-31
dot icon23/08/2025
Director's details changed for Miss Maxine Trudy Gordon on 2025-08-23
dot icon23/08/2025
Director's details changed for Mr Mark Peter Robinson on 2025-08-23
dot icon23/08/2025
Notification of Mark Peter Robinson as a person with significant control on 2025-08-23
dot icon23/08/2025
Notification of Maxine Trudy Robinson as a person with significant control on 2025-08-23
dot icon23/08/2025
Cessation of Teresa Mcnally as a person with significant control on 2025-08-23
dot icon23/08/2025
Notification of Karl Andrew Rank as a person with significant control on 2025-08-23
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-04-30
dot icon26/05/2020
Cessation of Doris Marion Plowman as a person with significant control on 2020-05-26
dot icon26/05/2020
Termination of appointment of Doris Marion Plowman as a director on 2020-05-26
dot icon07/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-04-30
dot icon15/10/2018
Appointment of Mrs Samantha Jane Rank as a director on 2018-10-15
dot icon15/10/2018
Appointment of Mr Karl Andrew Rank as a director on 2018-10-15
dot icon20/09/2018
Appointment of Miss Maxine Trudy Gordon as a director on 2018-09-20
dot icon20/09/2018
Appointment of Mr Mark Peter Robinson as a director on 2018-09-20
dot icon13/06/2018
Termination of appointment of Paul Stuart Graves as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Christine Jean Graves as a director on 2018-06-13
dot icon17/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon10/04/2018
Cessation of Paul Stuart Graves as a person with significant control on 2018-03-22
dot icon10/04/2018
Cessation of Jean Christine Graves as a person with significant control on 2018-03-22
dot icon05/12/2017
Micro company accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon23/01/2017
Appointment of Mr Paul Claydon as a secretary on 2017-01-20
dot icon20/01/2017
Termination of appointment of Samuel Jones as a secretary on 2017-01-20
dot icon20/01/2017
Registered office address changed from Flat 1, 200 Eastern Esplanade Southend-on-Sea Essex SS1 3AD to 54 Charles Street Epping CM16 7AX on 2017-01-20
dot icon28/11/2016
Termination of appointment of Louisa Barber as a director on 2016-11-14
dot icon09/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-06 no member list
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-06 no member list
dot icon05/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Appointment of Ms Teresa Mcnally as a director
dot icon27/06/2014
Appointment of Mr Paul Claydon as a director
dot icon17/06/2014
Appointment of Miss Louisa Barber as a director
dot icon17/06/2014
Termination of appointment of Tony Dedman as a director
dot icon17/06/2014
Appointment of Mr Samuel Jones as a secretary
dot icon17/06/2014
Termination of appointment of Philippa Dedman as a secretary
dot icon08/05/2014
Annual return made up to 2014-04-06 no member list
dot icon20/08/2013
Termination of appointment of Alex Fiddes as a director
dot icon20/08/2013
Termination of appointment of Carolyn Simpson as a secretary
dot icon20/08/2013
Appointment of Mr Tony Ronald William Dedman as a director
dot icon20/08/2013
Appointment of Mrs Philippa Jill Dedman as a secretary
dot icon12/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-06 no member list
dot icon24/04/2013
Director's details changed for Christine Jean Graves on 2013-04-06
dot icon18/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-06 no member list
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-06 no member list
dot icon17/01/2011
Secretary's details changed for Mrs Carolyn Ann Fiddes on 2010-02-21
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-06 no member list
dot icon20/05/2010
Director's details changed for Alex Andrew Fiddes on 2010-04-06
dot icon20/05/2010
Director's details changed for Christine Jean Graves on 2010-04-06
dot icon20/05/2010
Director's details changed for Paul Stuart Graves on 2010-04-06
dot icon20/05/2010
Director's details changed for Doris Marion Plowman on 2010-04-06
dot icon20/05/2010
Secretary's details changed for Carolyn Ann Fiddes on 2010-04-06
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/06/2009
Annual return made up to 06/04/09
dot icon22/12/2008
Appointment terminated director james fiddes
dot icon22/12/2008
Director appointed alex andrew fiddes
dot icon21/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/06/2008
Annual return made up to 06/04/08
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Annual return made up to 06/04/07
dot icon06/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.26K
-
0.00
-
-
2022
0
2.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rank, Karl Andrew
Director
15/10/2018 - Present
7
Robinson, Mark Peter
Director
20/09/2018 - Present
4
Mcnally, Teresa
Director
21/05/2014 - Present
-
Claydon, Paul
Director
21/05/2014 - Present
-
Rank, Samantha Jane
Director
15/10/2018 - Present
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPADOCIA COURT LIMITED

CAPADOCIA COURT LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at 54 Charles Street, Epping CM16 7AX. There are currently 6 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 CAPADOCIA COURT LIMITED?

toggle

CAPADOCIA COURT LIMITED is currently Active. It was registered on 06/04/2006 .

Where is CAPADOCIA COURT LIMITED located?

toggle

CAPADOCIA COURT LIMITED is registered at 54 Charles Street, Epping CM16 7AX.

What does CAPADOCIA COURT LIMITED do?

toggle

CAPADOCIA COURT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAPADOCIA COURT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with no updates.