CAPEHOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAPEHOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556671

Incorporation date

01/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate, Holmes Chapel Road, Over Peover, Cheshire WA16 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1998)
dot icon17/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon02/08/2024
Micro company accounts made up to 2023-09-30
dot icon16/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon10/04/2024
Registered office address changed from Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS England to Hillcrest Estate Holmes Chapel Road over Peover Cheshire WA16 9RB on 2024-04-10
dot icon24/01/2024
Termination of appointment of Claire Yvette Daley as a secretary on 2024-01-03
dot icon24/01/2024
Termination of appointment of Claire Yvette Daley as a director on 2024-01-03
dot icon11/07/2023
Micro company accounts made up to 2022-09-30
dot icon05/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon25/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-09-30
dot icon22/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon16/05/2018
Notification of Russell Brighouse as a person with significant control on 2017-06-01
dot icon28/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/02/2016
Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS on 2016-02-26
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon28/10/2013
Satisfaction of charge 2 in full
dot icon28/10/2013
Satisfaction of charge 4 in full
dot icon28/10/2013
Satisfaction of charge 3 in full
dot icon28/10/2013
Satisfaction of charge 1 in full
dot icon28/10/2013
Satisfaction of charge 5 in full
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon25/07/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Registered office address changed from Unit 6 the Clock Tower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 2012-04-18
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2009
Return made up to 01/05/09; change of members
dot icon28/07/2009
Director's change of particulars / russell brighouse / 01/05/2009
dot icon28/07/2009
Director and secretary's change of particulars / claire daley / 01/04/2009
dot icon28/07/2009
Registered office changed on 28/07/2009 from maxim house marthall knutsford cheshire WA16 7ST
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/05/2008
Return made up to 01/05/08; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/06/2007
Return made up to 01/05/07; no change of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 01/05/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/05/2005
Return made up to 01/05/05; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from: mount pleasant farm marthall knutsford cheshire WA16 7SS
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/05/2004
Return made up to 01/05/04; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/05/2003
Return made up to 01/05/03; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon24/04/2002
Return made up to 01/05/02; full list of members
dot icon01/11/2001
Return made up to 01/05/01; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2000-09-30
dot icon19/07/2000
Return made up to 01/05/00; full list of members
dot icon19/07/2000
Secretary's particulars changed;director's particulars changed
dot icon19/07/2000
Ad 15/09/99--------- £ si 98@1=98 £ ic 100/198
dot icon15/06/2000
Particulars of mortgage/charge
dot icon15/06/2000
Particulars of mortgage/charge
dot icon08/03/2000
Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/2000
Accounts for a small company made up to 1999-09-30
dot icon15/02/2000
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon03/06/1999
Return made up to 01/05/99; full list of members
dot icon25/09/1998
Particulars of mortgage/charge
dot icon19/09/1998
Particulars of mortgage/charge
dot icon19/09/1998
Particulars of mortgage/charge
dot icon14/05/1998
Secretary resigned
dot icon01/05/1998
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
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.35K
-
0.00
-
-
2022
0
2.35K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brighouse, Russell John
Director
01/05/1998 - Present
60
Daley, Claire Yvette
Director
01/05/1998 - 03/01/2024
2
Brewer, Kevin, Dr
Nominee Secretary
01/05/1998 - 01/05/1998
168
Daley, Claire Yvette
Secretary
01/05/1998 - 03/01/2024
-

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 CAPEHOUSE DEVELOPMENTS LIMITED

CAPEHOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/05/1998 with the registered office located at Hillcrest Estate, Holmes Chapel Road, Over Peover, Cheshire WA16 9RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPEHOUSE DEVELOPMENTS LIMITED?

toggle

CAPEHOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 01/05/1998 .

Where is CAPEHOUSE DEVELOPMENTS LIMITED located?

toggle

CAPEHOUSE DEVELOPMENTS LIMITED is registered at Hillcrest Estate, Holmes Chapel Road, Over Peover, Cheshire WA16 9RB.

What does CAPEHOUSE DEVELOPMENTS LIMITED do?

toggle

CAPEHOUSE DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPEHOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-08-30 with no updates.