CAPE HERITAGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPE HERITAGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09139027

Incorporation date

21/07/2014

Size

Dormant

Contacts

Registered address

Registered address

Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon29/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/03/2024
Change of details for Mrs Celia Rosa Verhoef as a person with significant control on 2024-03-05
dot icon29/02/2024
Change of details for a person with significant control
dot icon29/02/2024
Change of details for Mr Gordon Carel Verhoef as a person with significant control on 2024-02-28
dot icon28/02/2024
Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-28
dot icon28/02/2024
Secretary's details changed for Springfield Secretaries Limited on 2024-02-23
dot icon28/02/2024
Director's details changed for Mr Gordon Carel Verhoef on 2024-02-28
dot icon01/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon14/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon29/07/2021
Notification of Gordon Carel Verhoef as a person with significant control on 2021-07-26
dot icon29/07/2021
Notification of Celia Rose Verhoef as a person with significant control on 2021-07-26
dot icon27/07/2021
Withdrawal of a person with significant control statement on 2021-07-27
dot icon15/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/09/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/03/2018
Notification of a person with significant control statement
dot icon16/03/2018
Cessation of Gordon Carel Verhoef as a person with significant control on 2016-04-06
dot icon16/03/2018
Cessation of Celia Rose Verhoef as a person with significant control on 2016-04-06
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon02/02/2018
Change of details for Mr Gordon Carel Verhoef as a person with significant control on 2016-04-06
dot icon02/02/2018
Notification of Celia Rose Verhoef as a person with significant control on 2016-04-06
dot icon02/02/2018
Notification of Gordon Carel Verhoef as a person with significant control on 2016-04-06
dot icon02/10/2017
Resolutions
dot icon26/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/05/2016
Current accounting period shortened from 2016-07-31 to 2016-06-30
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon22/08/2014
Resolutions
dot icon31/07/2014
Termination of appointment of Barbara Kahan as a director on 2014-07-21
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon21/07/2014
Appointment of Springfield Secretaries Limited as a secretary on 2014-07-21
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon21/07/2014
Appointment of Mr Gordon Carel Verhoef as a director on 2014-07-21
dot icon21/07/2014
Termination of appointment of Barbara Kahan as a director on 2014-07-21
dot icon21/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
547.00
-
0.00
-
-
2022
0
547.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Descended-99.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
21/07/2014 - 21/07/2014
27982
SPRINGFILED SECRETARIES LIMITED
Corporate Secretary
21/07/2014 - Present
61
Verhoef, Gordon Carel
Director
21/07/2014 - Present
38

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPE HERITAGE HOLDINGS LIMITED

CAPE HERITAGE HOLDINGS LIMITED is an(a) Active company incorporated on 21/07/2014 with the registered office located at Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPE HERITAGE HOLDINGS LIMITED?

toggle

CAPE HERITAGE HOLDINGS LIMITED is currently Active. It was registered on 21/07/2014 .

Where is CAPE HERITAGE HOLDINGS LIMITED located?

toggle

CAPE HERITAGE HOLDINGS LIMITED is registered at Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does CAPE HERITAGE HOLDINGS LIMITED do?

toggle

CAPE HERITAGE HOLDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAPE HERITAGE HOLDINGS LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-06-30.