CAPE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057212

Incorporation date

18/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Suite 3, Brearley House Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon23/01/2026
Director's details changed for Laura May Granger on 2026-01-23
dot icon25/07/2025
Director's details changed for Mr Ajay Sehmi on 2025-07-25
dot icon20/03/2025
Register inspection address has been changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to Suite 3, Brearley House Lymington Road Highcliffe Christchurch Dorset BH23 5ET
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon21/11/2023
Appointment of Ms Chloe Melissa Helliker as a director on 2023-11-21
dot icon14/07/2023
Accounts for a dormant company made up to 2023-01-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon15/12/2021
Register(s) moved to registered office address Suite 3, Brearley House Lymington Road Highcliffe Christchurch Dorset BH23 5ET
dot icon14/10/2021
Termination of appointment of Matthew James Beaver as a director on 2021-10-14
dot icon14/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/05/2021
Appointment of Mr Christopher John Fagan as a director on 2021-05-24
dot icon27/04/2021
Termination of appointment of James Nicholas Timms as a director on 2021-04-27
dot icon19/01/2021
Appointment of Mr Ajay Sehmi as a director on 2021-01-19
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/01/2021
Register inspection address has been changed from 158 Richmond Park Road Bournemouth Dorset BH88TW England to 118 Old Milton Road New Milton Hampshire BH25 6EB
dot icon15/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/10/2020
Termination of appointment of Michael Blount as a director on 2020-10-21
dot icon30/09/2020
Registered office address changed from , 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3th, United Kingdom to Suite 3, Brearley House Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2020-09-30
dot icon06/08/2020
Notification of a person with significant control statement
dot icon04/08/2020
Appointment of Hpm South Ltd as a secretary on 2020-08-04
dot icon04/08/2020
Termination of appointment of Laura May Granger as a secretary on 2020-08-04
dot icon04/08/2020
Cessation of Michael Blount as a person with significant control on 2020-08-04
dot icon14/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon11/07/2019
Cessation of Pamela Joan White as a person with significant control on 2019-07-09
dot icon11/07/2019
Notification of Michael Blount as a person with significant control on 2019-07-09
dot icon07/07/2019
Appointment of Mr Michael Blount as a director on 2019-07-05
dot icon02/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/03/2019
Director's details changed for Mr James Nicholas Timms on 2019-03-14
dot icon14/03/2019
Director's details changed for Laura May Granger on 2019-03-14
dot icon14/03/2019
Director's details changed for Matthew James Beaver on 2019-03-14
dot icon14/03/2019
Secretary's details changed for Laura May Granger on 2019-03-14
dot icon13/03/2019
Registered office address changed from , 22 Broadway, Southbourne, Bournemouth, Dorset, BH6 4ED to Suite 3, Brearley House Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2019-03-13
dot icon13/03/2019
Termination of appointment of Pamela Joan White as a director on 2019-03-12
dot icon12/03/2019
Termination of appointment of Pamela Joan White as a secretary on 2019-03-08
dot icon12/03/2019
Appointment of Matthew James Beaver as a director on 2019-03-08
dot icon12/03/2019
Appointment of Mr James Nicholas Timms as a director on 2019-03-08
dot icon12/03/2019
Appointment of Laura May Granger as a secretary on 2019-03-08
dot icon12/03/2019
Appointment of Laura May Granger as a director on 2019-03-08
dot icon22/02/2019
Confirmation statement made on 2019-01-18 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon01/02/2018
Termination of appointment of Lee Oliver as a director on 2018-01-23
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-18 no member list
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-18 no member list
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-18 no member list
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-18 no member list
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-18 no member list
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-18 no member list
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-18 no member list
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Annual return made up to 18/01/09
dot icon10/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/10/2008
Director appointed mr lee oliver
dot icon22/10/2008
Appointment terminated director jack mills
dot icon06/02/2008
Annual return made up to 18/01/08
dot icon05/02/2008
Registered office changed on 05/02/08 from: 22 broadway, southbourne, bournemouth, dorset, BH6 4ED
dot icon05/02/2008
Registered office changed on 05/02/08 from: 22 the broadway, southbourne, bournemouth, dorset BH6 4ED
dot icon05/02/2008
Secretary's particulars changed;director's particulars changed
dot icon27/01/2007
Secretary resigned
dot icon18/01/2007
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
31/01/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.58K
-
0.00
-
-
2022
0
10.58K
-
0.00
-
-
2023
0
10.58K
-
0.00
-
-
2023
0
10.58K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.58K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael Blount
Director
05/07/2019 - 21/10/2020
-
Sehmi, Ajay
Director
19/01/2021 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/01/2007 - 18/01/2007
99600
HPM SOUTH LIMITED
Corporate Secretary
04/08/2020 - Present
8
Mrs Pamela Joan White
Director
18/01/2007 - 12/03/2019
-

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+
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 HOUSE MANAGEMENT LIMITED

CAPE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at Suite 3, Brearley House Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET. There are currently 5 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 HOUSE MANAGEMENT LIMITED?

toggle

CAPE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 18/01/2007 .

Where is CAPE HOUSE MANAGEMENT LIMITED located?

toggle

CAPE HOUSE MANAGEMENT LIMITED is registered at Suite 3, Brearley House Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET.

What does CAPE HOUSE MANAGEMENT LIMITED do?

toggle

CAPE HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.