CAPEBRIDGE LIMITED

Register to unlock more data on OkredoRegister

CAPEBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009991

Incorporation date

04/05/1971

Size

Micro Entity

Contacts

Registered address

Registered address

146 Welling High Street, First Floor, Welling, Kent DA16 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1971)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon21/02/2025
Micro company accounts made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon21/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/06/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon10/11/2021
Director's details changed for Mrs Carole Anne Paull on 2021-11-10
dot icon15/10/2021
Appointment of Heminstone Estates and Block Management Limited as a secretary on 2021-10-02
dot icon15/10/2021
Notification of Heminstone Estates and Block Management Limited as a person with significant control on 2021-10-01
dot icon15/10/2021
Cessation of Residential Block Management Services Ltd as a person with significant control on 2021-10-01
dot icon15/10/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 146 Welling High Street First Floor Welling Kent DA16 1TJ on 2021-10-15
dot icon15/10/2021
Elect to keep the secretaries register information on the public register
dot icon14/10/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-10-01
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon10/06/2021
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon07/01/2021
Micro company accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/07/2016
Appointment of Ms Claire Banks as a director on 2016-07-14
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Termination of appointment of Josephine Surridge as a director on 2015-08-10
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon30/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon28/03/2013
Registered office address changed from C/O Residential Block Management Services 35 Tranquil Vale London SE3 0BU United Kingdom on 2013-03-28
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2013
Secretary's details changed for Residential Block Management Services Limited on 2012-08-01
dot icon28/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mrs Carole Anne Paull on 2012-06-13
dot icon28/06/2012
Director's details changed for Mrs Josephine Surridge on 2012-06-13
dot icon30/04/2012
Appointment of Residential Block Management Services Limited as a secretary
dot icon30/04/2012
Termination of appointment of Carole Paull as a secretary
dot icon30/04/2012
Termination of appointment of Patricia Belsham as a director
dot icon23/04/2012
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 2012-04-23
dot icon20/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon07/12/2010
Accounts for a small company made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon08/02/2010
Accounts for a small company made up to 2009-06-30
dot icon28/05/2009
Return made up to 25/05/09; full list of members
dot icon16/10/2008
Accounts for a small company made up to 2008-06-30
dot icon05/06/2008
Return made up to 25/05/08; full list of members
dot icon02/05/2008
Appointment terminated director suzanne desnos
dot icon11/12/2007
Full accounts made up to 2007-06-30
dot icon30/05/2007
Return made up to 25/05/07; full list of members
dot icon17/11/2006
New director appointed
dot icon15/11/2006
Full accounts made up to 2006-06-30
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon26/05/2006
Return made up to 25/05/06; full list of members
dot icon14/12/2005
Full accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 25/05/05; full list of members
dot icon13/12/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon26/11/2004
Full accounts made up to 2004-06-30
dot icon27/05/2004
Return made up to 25/05/04; full list of members
dot icon19/01/2004
Full accounts made up to 2003-06-30
dot icon30/05/2003
Return made up to 25/05/03; full list of members
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
Director resigned
dot icon18/10/2002
Full accounts made up to 2002-06-30
dot icon27/05/2002
Return made up to 25/05/02; full list of members
dot icon04/01/2002
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon31/08/2001
Full accounts made up to 2001-06-30
dot icon30/05/2001
Return made up to 25/05/01; change of members
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon20/03/2001
Full accounts made up to 2000-06-30
dot icon18/01/2001
New director appointed
dot icon04/08/2000
Return made up to 25/05/00; change of members
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
New secretary appointed
dot icon07/09/1999
Full accounts made up to 1999-06-30
dot icon07/07/1999
Registered office changed on 07/07/99 from: 6 marlborough close orpington kent BR6 0TY
dot icon30/06/1999
Return made up to 25/05/99; full list of members
dot icon08/06/1999
Location of register of members
dot icon23/02/1999
Auditor's resignation
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon29/09/1998
Full accounts made up to 1998-06-30
dot icon28/05/1998
Return made up to 25/05/98; full list of members
dot icon13/01/1998
Director resigned
dot icon26/08/1997
Full accounts made up to 1997-06-30
dot icon04/06/1997
Return made up to 25/05/97; full list of members
dot icon20/10/1996
Full accounts made up to 1996-06-30
dot icon03/06/1996
Return made up to 25/05/96; full list of members
dot icon09/11/1995
Full accounts made up to 1995-06-30
dot icon09/11/1995
Director resigned
dot icon15/06/1995
Return made up to 25/05/95; full list of members
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon17/11/1994
Director resigned
dot icon26/10/1994
Secretary resigned;new secretary appointed
dot icon26/10/1994
Full accounts made up to 1994-06-30
dot icon29/06/1994
Return made up to 25/05/94; full list of members
dot icon16/03/1994
Director resigned
dot icon07/09/1993
Accounting reference date extended from 31/01 to 30/06
dot icon06/06/1993
Full accounts made up to 1993-01-31
dot icon06/06/1993
Return made up to 25/05/93; full list of members
dot icon02/09/1992
Full accounts made up to 1992-01-31
dot icon23/06/1992
Return made up to 25/05/92; full list of members
dot icon19/06/1991
Full accounts made up to 1991-01-31
dot icon19/06/1991
Return made up to 25/05/91; change of members
dot icon26/10/1990
Return made up to 24/05/90; full list of members
dot icon25/06/1990
Director resigned
dot icon25/06/1990
Full accounts made up to 1990-01-31
dot icon12/07/1989
Director resigned;new director appointed
dot icon04/07/1989
Full accounts made up to 1989-01-31
dot icon04/07/1989
Return made up to 25/05/89; full list of members
dot icon03/02/1989
Return made up to 19/05/88; full list of members
dot icon03/02/1989
Full accounts made up to 1988-01-31
dot icon02/02/1989
Registered office changed on 02/02/89 from: 23 marlborough close orpington kent BR6 OT7
dot icon02/02/1989
Director resigned;new director appointed
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon17/06/1987
Full accounts made up to 1987-01-31
dot icon17/06/1987
Return made up to 27/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Return made up to 21/05/86; full list of members
dot icon02/07/1986
Registered office changed on 02/07/86 from: 23 marlborough close orpington kent BR6 oty
dot icon04/06/1986
Full accounts made up to 1986-01-31
dot icon02/06/1971
Resolutions
dot icon04/05/1971
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
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
24.00
-
0.00
-
-
2022
-
24.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - 01/10/2021
2825
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Corporate Secretary
05/01/2012 - 27/11/2019
39
HEMINSTONE ESTATES AND BLOCK MANAGEMENT LIMITED
Corporate Secretary
02/10/2021 - Present
17
Desnos, Suzanne
Director
31/10/2006 - 07/09/2007
2
Banks, Claire
Director
14/07/2016 - 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 CAPEBRIDGE LIMITED

CAPEBRIDGE LIMITED is an(a) Active company incorporated on 04/05/1971 with the registered office located at 146 Welling High Street, First Floor, Welling, Kent DA16 1TJ. There are currently 3 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 CAPEBRIDGE LIMITED?

toggle

CAPEBRIDGE LIMITED is currently Active. It was registered on 04/05/1971 .

Where is CAPEBRIDGE LIMITED located?

toggle

CAPEBRIDGE LIMITED is registered at 146 Welling High Street, First Floor, Welling, Kent DA16 1TJ.

What does CAPEBRIDGE LIMITED do?

toggle

CAPEBRIDGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPEBRIDGE LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.