CAPE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAPE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00851700

Incorporation date

15/06/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1965)
dot icon08/01/2026
Notification of Fiona Griffin as a person with significant control on 2016-04-06
dot icon08/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/12/2024
Memorandum and Articles of Association
dot icon16/12/2024
Resolutions
dot icon13/12/2024
Change of share class name or designation
dot icon13/12/2024
Particulars of variation of rights attached to shares
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon23/05/2024
Satisfaction of charge 008517000013 in full
dot icon23/05/2024
Satisfaction of charge 008517000012 in full
dot icon09/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon03/05/2023
Change of details for Mr Philip David Griffin as a person with significant control on 2023-04-30
dot icon03/05/2023
Secretary's details changed for Mr Philip David Griffin on 2023-04-30
dot icon02/05/2023
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/07/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon01/07/2022
Change of details for Mr Philip David Griffin as a person with significant control on 2022-01-28
dot icon01/07/2022
Director's details changed for Mr Philip David Griffin on 2022-01-28
dot icon01/07/2022
Director's details changed for Mrs Fiona Griffin on 2022-01-28
dot icon20/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon09/08/2016
Satisfaction of charge 9 in full
dot icon09/08/2016
Satisfaction of charge 11 in full
dot icon09/08/2016
Satisfaction of charge 10 in full
dot icon01/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon14/08/2015
Registration of charge 008517000013, created on 2015-08-10
dot icon01/08/2015
Registration of charge 008517000012, created on 2015-07-27
dot icon30/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon04/05/2011
Secretary's details changed for Mr Philip David Griffin on 2009-10-01
dot icon28/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Philip David Griffin on 2009-10-01
dot icon11/05/2010
Director's details changed for Mrs Fiona Griffin on 2009-10-01
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon14/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2009
Return made up to 19/04/09; full list of members
dot icon01/05/2009
Director's change of particulars / fiona guy / 31/12/2008
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon15/07/2008
Appointment terminated director mark griffin
dot icon11/07/2008
Memorandum and Articles of Association
dot icon07/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/07/2008
Certificate of change of name
dot icon02/06/2008
Director appointed miss fiona guy
dot icon22/05/2008
Return made up to 19/04/08; full list of members
dot icon22/05/2008
Director and secretary's change of particulars / philip griffin / 12/12/2007
dot icon19/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/05/2007
Return made up to 19/04/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/05/2006
Return made up to 19/04/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/04/2005
Return made up to 19/04/05; full list of members
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon17/05/2004
Return made up to 19/04/04; full list of members
dot icon13/10/2003
Secretary's particulars changed;director's particulars changed
dot icon24/06/2003
Accounts for a small company made up to 2003-02-28
dot icon05/06/2003
Return made up to 19/04/03; full list of members
dot icon30/04/2003
Secretary's particulars changed;director's particulars changed
dot icon10/10/2002
Registered office changed on 10/10/02 from: 119 regent street leamington spa warwickshire CV32 4NU
dot icon10/10/2002
Accounting reference date extended from 31/10/02 to 28/02/03
dot icon07/05/2002
Accounts for a small company made up to 2001-10-31
dot icon12/04/2002
Return made up to 19/04/02; full list of members
dot icon25/04/2001
Return made up to 19/04/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-10-31
dot icon25/01/2001
Memorandum and Articles of Association
dot icon25/01/2001
Resolutions
dot icon21/06/2000
Return made up to 19/04/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-10-31
dot icon02/09/1999
Particulars of mortgage/charge
dot icon26/04/1999
Return made up to 19/04/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-10-31
dot icon12/10/1998
Registered office changed on 12/10/98 from: stratford ticket shop 25 park street leamington spa warwickshire CV31 4QN
dot icon03/09/1998
Declaration of satisfaction of mortgage/charge
dot icon27/08/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Accounts for a small company made up to 1997-10-31
dot icon14/05/1998
Particulars of mortgage/charge
dot icon14/05/1998
Return made up to 30/04/98; full list of members
dot icon03/06/1997
Return made up to 30/04/97; no change of members
dot icon07/03/1997
Accounts for a small company made up to 1996-10-31
dot icon01/07/1996
Particulars of mortgage/charge
dot icon31/05/1996
Return made up to 30/04/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1995-10-31
dot icon01/05/1995
Return made up to 30/04/95; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1994
Director resigned
dot icon09/06/1994
Accounts for a small company made up to 1993-10-31
dot icon25/04/1994
Return made up to 30/04/94; no change of members
dot icon28/06/1993
Return made up to 30/04/93; full list of members
dot icon11/05/1993
Accounts for a small company made up to 1992-10-31
dot icon15/06/1992
Return made up to 30/04/92; no change of members
dot icon02/06/1992
Director's particulars changed
dot icon16/04/1992
Accounts for a small company made up to 1991-10-31
dot icon02/04/1992
Particulars of mortgage/charge
dot icon16/03/1992
Registered office changed on 16/03/92 from: althorpe street leamington spa warwickshire
dot icon11/09/1991
Accounts for a small company made up to 1990-10-31
dot icon22/05/1991
Return made up to 30/04/91; no change of members
dot icon23/10/1990
Particulars of mortgage/charge
dot icon21/09/1990
Declaration of satisfaction of mortgage/charge
dot icon14/09/1990
Return made up to 03/04/90; full list of members
dot icon02/07/1990
Accounts for a small company made up to 1989-10-31
dot icon20/01/1990
Declaration of mortgage charge released/ceased
dot icon02/08/1989
Accounts for a small company made up to 1988-10-31
dot icon02/08/1989
Return made up to 20/01/89; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1987-10-31
dot icon11/11/1988
Particulars of mortgage/charge
dot icon29/06/1988
Return made up to 26/05/88; full list of members
dot icon16/10/1987
Return made up to 06/03/87; full list of members
dot icon03/03/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
New director appointed
dot icon16/09/1986
Accounting reference date shortened from 31/01 to 31/10
dot icon08/09/1986
Full accounts made up to 1986-01-31
dot icon08/09/1986
Annual return made up to 05/06/86
dot icon17/02/1983
Increase in nominal capital
dot icon15/06/1965
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
846.94K
-
0.00
-
-
2022
2
869.39K
-
0.00
2.35K
-
2023
2
781.34K
-
0.00
-
-
2023
2
781.34K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

781.34K £Descended-10.13 % *

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
Griffin, Fiona
Director
30/05/2008 - Present
-
Griffin, Philip David
Secretary
31/10/1994 - Present
-

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+
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 CAPE ESTATES LIMITED

CAPE ESTATES LIMITED is an(a) Active company incorporated on 15/06/1965 with the registered office located at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPE ESTATES LIMITED?

toggle

CAPE ESTATES LIMITED is currently Active. It was registered on 15/06/1965 .

Where is CAPE ESTATES LIMITED located?

toggle

CAPE ESTATES LIMITED is registered at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ.

What does CAPE ESTATES LIMITED do?

toggle

CAPE ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAPE ESTATES LIMITED have?

toggle

CAPE ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for CAPE ESTATES LIMITED?

toggle

The latest filing was on 08/01/2026: Notification of Fiona Griffin as a person with significant control on 2016-04-06.