CAPEDAY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPEDAY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01817738

Incorporation date

21/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/03/2026
Termination of appointment of Berlie Winifred Doherty as a director on 2026-03-10
dot icon16/12/2025
Micro company accounts made up to 2025-08-31
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon01/12/2025
Director's details changed for Mrs Lindsay Chalfont on 2025-12-01
dot icon01/12/2025
Director's details changed for Marjia Monsur on 2025-12-01
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon22/11/2024
Micro company accounts made up to 2024-08-31
dot icon16/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-16
dot icon16/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-16
dot icon19/04/2024
Micro company accounts made up to 2023-08-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon03/02/2023
Director's details changed for Marjia Monsur on 2023-02-03
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-08-31
dot icon22/08/2022
Appointment of Mr Jeffrey James Webster as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Lee Hodgkinson as a director on 2022-08-03
dot icon08/03/2022
Appointment of Marjia Monsur as a director on 2022-03-08
dot icon25/02/2022
Termination of appointment of Rosemary June Ware as a director on 2022-02-18
dot icon28/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/01/2022
Appointment of Mr Christopher Paul Brook as a secretary on 2022-01-21
dot icon21/01/2022
Termination of appointment of Lee Hodgkinson as a secretary on 2022-01-21
dot icon21/01/2022
Registered office address changed from 15 Pool Meadow Cheslyn Hay Walsall WS6 7PB England to 5 New Park House Peel Hall Business Village Peel Road Blackpool FY4 5JX on 2022-01-21
dot icon07/01/2022
Appointment of Mrs Lindsay Chalfont as a director on 2021-12-17
dot icon04/01/2022
Termination of appointment of Stewart John Sivvery as a director on 2021-11-30
dot icon04/01/2022
Termination of appointment of Ian Justin Owen as a director on 2021-12-17
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon16/10/2020
Director's details changed for Mr Ian Justin Owen on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Ian Justin Owen on 2020-10-16
dot icon05/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon16/09/2020
Director's details changed for Mr Stuart John Sivvery on 2020-09-16
dot icon25/03/2020
Director's details changed for Mr Ian Justin Owen on 2020-03-24
dot icon25/03/2020
Director's details changed for Mrs Susan Holmes on 2020-03-25
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon06/04/2019
Director's details changed for Mr Anthony Edwin Hodgkinson on 2019-04-06
dot icon26/03/2019
Secretary's details changed for Mr Lee Hodkinson on 2019-03-26
dot icon26/03/2019
Termination of appointment of Andrea Anne Ball as a secretary on 2019-03-26
dot icon26/03/2019
Registered office address changed from C/O Brpa Ltd PO Box 2062 PO Box 2062 PO Box 2062 Preston PR5 9BP to 15 Pool Meadow Cheslyn Hay Walsall WS6 7PB on 2019-03-26
dot icon26/03/2019
Appointment of Mr Lee Hodkinson as a secretary on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr Anthony Edwin Hodgkinson on 2019-03-26
dot icon05/03/2019
Appointment of Mr Ian Justin Owen as a director on 2019-03-05
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon30/11/2018
Appointment of Mrs Rosemary June Ware as a director on 2018-11-30
dot icon25/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon27/04/2018
Micro company accounts made up to 2017-08-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon25/04/2017
Micro company accounts made up to 2016-08-31
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon02/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/08/2015
Appointment of Mr Anthony Edwin Hodgkinson as a director on 2015-08-26
dot icon13/08/2015
Appointment of Mrs Susan Holmes as a director on 2015-08-13
dot icon10/08/2015
Termination of appointment of Donald Bird as a director on 2015-07-23
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/12/2014
Termination of appointment of Fredrick David Jennings as a director on 2014-11-11
dot icon14/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon06/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon24/09/2013
Registered office address changed from Po Box Po Box 206 32 Ambleway Preston PR5 9BP United Kingdom on 2013-09-24
dot icon24/09/2013
Appointment of Mr Stuart John Sivvery as a director
dot icon15/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/12/2012
Appointment of Cannon Fredrick David Jennings as a director
dot icon06/12/2012
Registered office address changed from C/O Brpa Ltd the Old School House Church Brow Walton-Le-Dale Preston Lancashire PR5 4BH England on 2012-12-06
dot icon01/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon13/03/2012
Appointment of Mrs Andrea Anne Ball as a secretary
dot icon13/03/2012
Termination of appointment of Beryl Doherty as a secretary
dot icon06/03/2012
Secretary's details changed for Ms Berlie Winifred Doherty on 2012-03-06
dot icon21/02/2012
Termination of appointment of Ian Owen as a director
dot icon21/02/2012
Termination of appointment of David Sammons as a director
dot icon21/02/2012
Termination of appointment of Frederick Jennings as a director
dot icon21/02/2012
Termination of appointment of Rebecca Heaton Cooper as a director
dot icon21/02/2012
Termination of appointment of David Brown as a director
dot icon21/02/2012
Termination of appointment of Frederick Jennings as a secretary
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Director's details changed for David Arthur George Sammons on 2011-12-01
dot icon05/12/2011
Director's details changed for Mr David Brown on 2011-12-01
dot icon05/12/2011
Director's details changed for Ian Justin Owen on 2011-12-01
dot icon05/12/2011
Director's details changed for Rebecca Heaton Cooper on 2011-12-01
dot icon05/12/2011
Director's details changed for Berlie Winifred Doherty on 2011-12-01
dot icon29/11/2011
Registered office address changed from Winander Ferry View Kendal Road Bowness-on-Windermere Cumbria LA23 3JB on 2011-11-29
dot icon11/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon22/02/2011
Registered office address changed from the Rectory New Road Hinckley Leicestershire LE10 2AW on 2011-02-22
dot icon08/02/2011
Appointment of Ms Berlie Winifred Doherty as a secretary
dot icon14/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon15/01/2010
Appointment of Donald Bird as a director
dot icon08/01/2010
Termination of appointment of Paula Leyland as a director
dot icon08/01/2010
Annual return made up to 2009-12-13
dot icon02/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon29/12/2008
Return made up to 13/12/08; full list of members
dot icon29/12/2008
Director's change of particulars / david sammons / 01/01/2008
dot icon10/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon01/11/2007
Return made up to 04/10/07; no change of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-08-31
dot icon22/11/2005
Return made up to 04/10/05; full list of members
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon11/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon11/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon26/10/2004
Return made up to 04/10/04; full list of members
dot icon15/10/2004
New director appointed
dot icon11/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon28/11/2003
Return made up to 16/10/03; full list of members
dot icon28/11/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon21/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon10/03/2003
Return made up to 16/10/02; full list of members
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon11/02/2003
Registered office changed on 11/02/03 from: 22 farley court cheadle cheshire SK8 5JE
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
New secretary appointed
dot icon26/10/2001
Return made up to 16/10/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2001-08-31
dot icon08/02/2001
Full accounts made up to 2000-08-31
dot icon22/11/2000
Return made up to 16/10/00; full list of members
dot icon17/11/2000
New director appointed
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon23/12/1999
Return made up to 16/10/99; full list of members
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon02/12/1999
Full accounts made up to 1999-08-31
dot icon25/02/1999
Return made up to 16/10/98; no change of members
dot icon28/01/1999
Return made up to 31/10/97; no change of members
dot icon16/10/1998
Full accounts made up to 1998-08-31
dot icon18/03/1998
New director appointed
dot icon24/09/1997
Full accounts made up to 1997-08-31
dot icon17/12/1996
Return made up to 31/10/96; full list of members
dot icon23/10/1996
Full accounts made up to 1996-08-31
dot icon09/01/1996
Full accounts made up to 1995-08-31
dot icon29/12/1995
Registered office changed on 29/12/95 from: oak green chester road mere cheshire WA16 6LG
dot icon22/12/1995
Return made up to 31/10/95; change of members
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New secretary appointed
dot icon22/12/1995
New director appointed
dot icon05/12/1994
Return made up to 31/10/94; full list of members
dot icon01/12/1994
Accounts for a small company made up to 1994-08-31
dot icon21/06/1994
Accounts for a small company made up to 1993-08-31
dot icon09/11/1993
Return made up to 31/10/93; full list of members
dot icon15/07/1993
Director resigned;new director appointed
dot icon14/06/1993
Full accounts made up to 1992-08-31
dot icon17/02/1993
Return made up to 31/10/92; full list of members
dot icon02/02/1993
New director appointed
dot icon10/04/1992
Director's particulars changed
dot icon02/03/1992
Full accounts made up to 1991-08-31
dot icon02/03/1992
Return made up to 31/10/91; no change of members
dot icon06/11/1991
New director appointed
dot icon25/10/1991
Registered office changed on 25/10/91 from: flat 5 winander ferry view LA23 3JB bowness on windermere cumbria
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon02/10/1991
Secretary resigned;new director appointed
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New secretary appointed;director resigned;new director appointed
dot icon02/07/1991
Full accounts made up to 1990-08-31
dot icon02/07/1991
Return made up to 31/12/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-08-31
dot icon02/04/1990
Return made up to 31/10/89; full list of members
dot icon02/05/1989
Return made up to 31/12/88; full list of members
dot icon14/04/1989
Accounts for a small company made up to 1988-08-31
dot icon21/03/1989
New director appointed
dot icon11/03/1988
Secretary resigned;new secretary appointed
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
Full accounts made up to 1987-08-31
dot icon17/02/1988
Return made up to 31/12/86; full list of members
dot icon25/06/1987
Accounts for a small company made up to 1986-08-31
dot icon25/06/1987
Accounts for a small company made up to 1985-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.34K
-
0.00
5.59K
-
2022
0
6.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Jeffrey James
Director
03/08/2022 - Present
2
Holmes, Susan, Mrs.
Director
13/08/2015 - Present
4
Sivvery, Stewart John
Director
29/07/2013 - 30/11/2021
6
Owen, Ian Justin
Director
01/09/2005 - 01/02/2012
8
Owen, Ian Justin
Director
05/03/2019 - 17/12/2021
8

Persons with Significant Control

1
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 CAPEDAY PROPERTY MANAGEMENT LIMITED

CAPEDAY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/1984 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JX. There are currently 5 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 CAPEDAY PROPERTY MANAGEMENT LIMITED?

toggle

CAPEDAY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 21/05/1984 .

Where is CAPEDAY PROPERTY MANAGEMENT LIMITED located?

toggle

CAPEDAY PROPERTY MANAGEMENT LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JX.

What does CAPEDAY PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAPEDAY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Berlie Winifred Doherty as a director on 2026-03-10.