CAPEL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAPEL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10501687

Incorporation date

29/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon20/04/2026
Satisfaction of charge 105016870024 in full
dot icon07/04/2026
Registration of charge 105016870029, created on 2026-03-24
dot icon07/04/2026
Registration of charge 105016870030, created on 2026-03-24
dot icon31/10/2025
Registration of charge 105016870028, created on 2025-10-24
dot icon29/10/2025
Satisfaction of charge 105016870025 in full
dot icon27/10/2025
Registration of charge 105016870027, created on 2025-10-24
dot icon25/07/2025
Registration of charge 105016870026, created on 2025-07-25
dot icon09/07/2025
Satisfaction of charge 105016870014 in full
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon02/07/2025
Registration of charge 105016870025, created on 2025-06-30
dot icon11/06/2025
Registration of charge 105016870024, created on 2025-06-06
dot icon10/06/2025
Registration of acquisition 105016870022, acquired on 2025-06-06
dot icon10/06/2025
Registration of acquisition 105016870023, acquired on 2025-06-06
dot icon09/04/2025
Registration of charge 105016870021, created on 2025-03-28
dot icon02/04/2025
Registration of charge 105016870020, created on 2025-03-28
dot icon01/04/2025
Satisfaction of charge 105016870016 in full
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Change of share class name or designation
dot icon22/10/2024
Statement of capital following an allotment of shares on 2023-04-06
dot icon14/10/2024
Registration of charge 105016870017, created on 2024-10-10
dot icon14/10/2024
Registration of charge 105016870018, created on 2024-10-10
dot icon14/10/2024
Registration of charge 105016870019, created on 2024-10-10
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon28/03/2024
Registration of charge 105016870016, created on 2024-03-28
dot icon22/01/2024
Registration of charge 105016870015, created on 2024-01-10
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon08/02/2023
Satisfaction of charge 105016870010 in full
dot icon01/02/2023
Registration of charge 105016870014, created on 2023-01-27
dot icon31/01/2023
Registration of charge 105016870013, created on 2023-01-27
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon17/06/2022
Registration of charge 105016870012, created on 2022-06-17
dot icon08/06/2022
Satisfaction of charge 105016870006 in full
dot icon08/06/2022
Satisfaction of charge 105016870007 in full
dot icon10/01/2022
Confirmation statement made on 2021-11-27 with updates
dot icon30/11/2021
Registration of charge 105016870011, created on 2021-11-30
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Director's details changed for Mrs Aabida Khan on 2021-10-01
dot icon04/10/2021
Change of details for Mr Zulfiqar Khan as a person with significant control on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Zulfiqar Khan on 2021-10-01
dot icon04/10/2021
Change of details for Mrs Aabida Khan as a person with significant control on 2021-10-01
dot icon11/05/2021
Satisfaction of charge 105016870008 in full
dot icon11/05/2021
Registration of charge 105016870010, created on 2021-05-06
dot icon15/04/2021
Registered office address changed from Suite 3 (C/O Audtax), Maybank Business Centre 208 Maybank Road London E18 1ET England to 86 - 90 Paul Street London EC2A 4NE on 2021-04-15
dot icon19/01/2021
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to Suite 3 (C/O Audtax), Maybank Business Centre 208 Maybank Road London E18 1ET on 2021-01-19
dot icon21/12/2020
Satisfaction of charge 105016870008 in part
dot icon18/12/2020
Registration of charge 105016870009, created on 2020-12-18
dot icon14/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon14/08/2020
Registration of charge 105016870008, created on 2020-08-14
dot icon21/05/2020
Director's details changed for Mrs Aabida Khan on 2020-05-20
dot icon20/05/2020
Director's details changed for Mr Zulfiqar Khan on 2020-05-20
dot icon20/05/2020
Director's details changed for Mrs Aabida Khan on 2020-05-20
dot icon20/05/2020
Change of details for Mr Zulfiqar Khan as a person with significant control on 2020-05-20
dot icon20/05/2020
Change of details for Mrs Aabida Khan as a person with significant control on 2020-05-20
dot icon15/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon27/11/2019
Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ United Kingdom to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 2019-11-27
dot icon30/10/2019
Registration of charge 105016870006, created on 2019-10-30
dot icon30/10/2019
Registration of charge 105016870007, created on 2019-10-30
dot icon10/07/2019
Satisfaction of charge 105016870002 in full
dot icon10/07/2019
Satisfaction of charge 105016870003 in full
dot icon09/07/2019
Registration of charge 105016870005, created on 2019-07-04
dot icon12/06/2019
Registration of charge 105016870004, created on 2019-06-07
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Director's details changed for Mrs Aabida Khan on 2019-02-20
dot icon21/02/2019
Director's details changed for Mrs Aabida Khan on 2019-02-19
dot icon20/02/2019
Director's details changed for Mrs Aabida Khan on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Zulfiqar Khan on 2019-02-20
dot icon20/02/2019
Change of details for Mr Zulfiqar Khan as a person with significant control on 2019-02-20
dot icon20/02/2019
Change of details for Mrs Aabida Khan as a person with significant control on 2019-02-20
dot icon20/02/2019
Registered office address changed from Crown House 123 Hagley Road Birmingham B16 8LD England to 155 Newton Drive Blackpool FY3 8LZ on 2019-02-20
dot icon19/12/2018
Registration of charge 105016870003, created on 2018-12-11
dot icon18/12/2018
Registration of charge 105016870002, created on 2018-12-11
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Registration of charge 105016870001, created on 2018-04-27
dot icon25/04/2018
Change of details for Mrs Aabida Khan as a person with significant control on 2017-09-07
dot icon25/04/2018
Change of details for Mr Zulfiqar Khan as a person with significant control on 2017-09-07
dot icon25/04/2018
Director's details changed for Mrs Aabida Khan on 2017-09-07
dot icon25/04/2018
Director's details changed for Mr Zulfiqar Khan on 2017-09-07
dot icon13/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon21/06/2017
Registered office address changed from 124 Capel Road London E7 0JT United Kingdom to Crown House 123 Hagley Road Birmingham B16 8LD on 2017-06-21
dot icon21/06/2017
Director's details changed for Mr Zulfiqar Khan on 2017-06-21
dot icon21/06/2017
Director's details changed for Mrs Aabida Khan on 2017-06-21
dot icon30/11/2016
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon29/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+1,078.26 % *

* during past year

Cash in Bank

£646,501.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.50M
-
0.00
1.93K
-
2022
2
3.09M
-
0.00
54.87K
-
2023
3
4.05M
-
0.00
646.50K
-
2023
3
4.05M
-
0.00
646.50K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

4.05M £Ascended31.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

646.50K £Ascended1.08K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Zulfiqar
Director
29/11/2016 - Present
5
Khan, Aabida
Director
29/11/2016 - Present
2

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 CAPEL ESTATES LIMITED

CAPEL ESTATES LIMITED is an(a) Active company incorporated on 29/11/2016 with the registered office located at 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPEL ESTATES LIMITED?

toggle

CAPEL ESTATES LIMITED is currently Active. It was registered on 29/11/2016 .

Where is CAPEL ESTATES LIMITED located?

toggle

CAPEL ESTATES LIMITED is registered at 86 - 90 Paul Street, London EC2A 4NE.

What does CAPEL ESTATES LIMITED do?

toggle

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

How many employees does CAPEL ESTATES LIMITED have?

toggle

CAPEL ESTATES LIMITED had 3 employees in 2023.

What is the latest filing for CAPEL ESTATES LIMITED?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 105016870024 in full.