CAPE SIERRA VILLA HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPE SIERRA VILLA HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07869832

Incorporation date

02/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon11/03/2026
Termination of appointment of Walton Quasie Gilpin as a director on 2026-03-01
dot icon11/03/2026
Termination of appointment of Frederick Todd as a director on 2026-03-01
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-26
dot icon09/07/2025
Appointment of Mrs Florence Clarissa Lewis-Samuels as a secretary on 2025-07-01
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-26
dot icon29/05/2024
Unaudited abridged accounts made up to 2022-12-26
dot icon06/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon01/12/2022
Termination of appointment of Dimitrios Hatzis as a director on 2022-11-25
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2022
Change of details for International Development Enterprise Associates Limited as a person with significant control on 2022-06-14
dot icon16/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-16
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon07/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2021
Director's details changed for Mr Winfred Keith Aki-Sawyerr on 2020-09-11
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon18/12/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon05/08/2020
Termination of appointment of Wilben Bryden John Short as a director on 2020-07-22
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon17/01/2020
Termination of appointment of Jacqueline Amampa Williams as a secretary on 2020-01-17
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2019
Director's details changed for Mr Winfred Keith Aki-Sawyerr on 2018-09-01
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon04/07/2019
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon20/12/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon25/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon08/03/2018
Secretary's details changed for Jacqueline Amampa Williams on 2018-03-08
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon12/01/2018
Termination of appointment of Denise Yvonne Aki-Sawyerr as a director on 2017-12-31
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Director's details changed for Mr Wilben Bryden John Short on 2012-02-01
dot icon23/06/2017
Director's details changed for Mr Wilben Bryden John Short on 2012-02-01
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-28
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Director's details changed for Mr Dimitrios Hatzis on 2013-06-18
dot icon17/07/2013
Director's details changed for Mr Winfred Keith Aki-Sawyerr on 2013-06-18
dot icon17/07/2013
Director's details changed for Mrs Denise Yvonne Aki-Sawyerr on 2013-06-18
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/03/2012
Resolutions
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon16/02/2012
Appointment of Mr Walton Quasie Gilpin as a director
dot icon16/02/2012
Appointment of Dr Frederick Todd as a director
dot icon14/02/2012
Appointment of Mr Wilben Bryden John Short as a director
dot icon02/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
250.17K
-
0.00
-
-
2021
4
250.17K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

250.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aki-Sawyerr, Winfred Keith
Director
02/12/2011 - Present
13
Hatzis, Dimitrios
Director
02/12/2011 - 25/11/2022
77
Lewis-Samuels, Florence Clarissa
Secretary
01/07/2025 - Present
-
Gilpin, Walton Quasie
Director
16/02/2012 - 01/03/2026
-
Todd, Frederick, Dr
Director
16/02/2012 - 01/03/2026
-

Persons with Significant Control

0

No PSC data available.

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 SIERRA VILLA HOLDING COMPANY LIMITED

CAPE SIERRA VILLA HOLDING COMPANY LIMITED is an(a) Active company incorporated on 02/12/2011 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPE SIERRA VILLA HOLDING COMPANY LIMITED?

toggle

CAPE SIERRA VILLA HOLDING COMPANY LIMITED is currently Active. It was registered on 02/12/2011 .

Where is CAPE SIERRA VILLA HOLDING COMPANY LIMITED located?

toggle

CAPE SIERRA VILLA HOLDING COMPANY LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does CAPE SIERRA VILLA HOLDING COMPANY LIMITED do?

toggle

CAPE SIERRA VILLA HOLDING COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAPE SIERRA VILLA HOLDING COMPANY LIMITED have?

toggle

CAPE SIERRA VILLA HOLDING COMPANY LIMITED had 4 employees in 2021.

What is the latest filing for CAPE SIERRA VILLA HOLDING COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Walton Quasie Gilpin as a director on 2026-03-01.