CAPEL GARDENS (PINNER) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CAPEL GARDENS (PINNER) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01034640

Incorporation date

14/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1971)
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon19/11/2024
Appointment of Reena Rishma Chotai as a director on 2024-11-05
dot icon01/10/2024
Termination of appointment of Amit Dhiresh Jhinzuvadia as a director on 2024-10-01
dot icon26/09/2024
Termination of appointment of Ann Lockyer as a secretary on 2024-09-20
dot icon26/09/2024
Appointment of Mrs Julie Della-Savina as a secretary on 2024-09-20
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon02/04/2024
Termination of appointment of Helen Margaret Clarke as a director on 2024-04-01
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon09/05/2023
Registered office address changed from Suite a2 Kebbell House Delta Gain Watford Herts WD19 5EF England to Suite a5 Kebbell House, Delta Gain Carpenders Park Watford Herts WD19 5EF on 2023-05-09
dot icon11/10/2022
Appointment of Mr Simon William Brown as a director on 2022-09-27
dot icon06/10/2022
Appointment of Mrs Helen Margaret Clarke as a director on 2022-09-27
dot icon06/10/2022
Appointment of Miss Amanda Rigali as a director on 2022-09-27
dot icon30/09/2022
Termination of appointment of Rajshree Mistry as a director on 2022-09-27
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon21/04/2022
Director's details changed for Mr Amit Dhiresh Jhinzuvadia on 2022-04-21
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon28/08/2020
Termination of appointment of Eliezer Bernstein as a director on 2020-08-21
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon20/06/2019
Confirmation statement made on 2019-05-02 with updates
dot icon20/06/2019
Director's details changed for Miss Rajshree Mistry on 2019-06-11
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Appointment of Mr Amit Dhiresh Jhinzuvadia as a director on 2017-10-07
dot icon03/10/2017
Termination of appointment of David Smith as a director on 2017-09-25
dot icon18/07/2017
Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Watford Herts WD19 5EF on 2017-07-18
dot icon11/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon11/05/2017
Director's details changed for Eliezer Bernstein on 2017-04-01
dot icon10/05/2017
Director's details changed for Eliezer Bernstein on 2017-05-01
dot icon10/05/2017
Director's details changed for Mr David Smith on 2017-05-01
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Secretary's details changed for Mrs Ann Lockyer on 2016-05-17
dot icon20/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr David Smith on 2016-05-19
dot icon16/02/2016
Registered office address changed from C/O Sears Morgan Property Management Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 2016-02-16
dot icon06/10/2015
Appointment of Mr Mark Joslyn Scarlett as a director on 2015-09-24
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon19/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon02/02/2012
Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP on 2012-02-02
dot icon18/10/2011
Appointment of David Smith as a director
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Appointment of Mrs Ann Lockyer as a secretary
dot icon26/08/2011
Termination of appointment of David Rodgers as a director
dot icon25/08/2011
Termination of appointment of Debbie Ford as a secretary
dot icon10/08/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Debbie Ford on 2010-11-01
dot icon02/11/2010
Termination of appointment of Cheryl Purves as a director
dot icon02/11/2010
Appointment of Mr David Allan Rodgers as a director
dot icon11/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon11/06/2010
Appointment of Miss Rajshree Mistry as a director
dot icon11/06/2010
Director's details changed for Eliezer Bernstein on 2010-05-01
dot icon11/06/2010
Director's details changed for Cheryl Purves on 2010-05-01
dot icon07/05/2010
Termination of appointment of Debbie Ford as a director
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2009
Return made up to 02/05/09; full list of members
dot icon01/06/2009
Appointment terminated director karen baldwin
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/12/2008
Registered office changed on 28/12/2008 from 55 marlowes hemel hempstead hertfordshire HP1 1LE
dot icon28/12/2008
Appointment terminated director david rodgers
dot icon30/07/2008
Appointment terminated director dennis stellman
dot icon30/07/2008
Appointment terminated director and secretary pamela manning
dot icon30/07/2008
Director and secretary appointed debbie ford
dot icon30/07/2008
Director appointed david allan rodgers
dot icon17/06/2008
Return made up to 02/05/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Director resigned
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon17/07/2007
Return made up to 02/05/07; change of members
dot icon05/06/2007
New director appointed
dot icon01/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 02/05/06; change of members
dot icon19/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 02/05/05; full list of members
dot icon15/12/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon16/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 02/05/04; change of members
dot icon11/07/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon20/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 02/05/03; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 02/05/02; change of members
dot icon01/05/2002
Registered office changed on 01/05/02 from: 28 station road watford herts WD17 1EJ
dot icon05/03/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon21/05/2001
Return made up to 02/05/01; change of members
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/05/2000
Return made up to 02/05/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon04/06/1999
Return made up to 02/05/99; change of members
dot icon03/03/1999
Director resigned
dot icon16/12/1998
Director resigned
dot icon19/11/1998
New director appointed
dot icon14/05/1998
Return made up to 02/05/98; change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-12-31
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New secretary appointed
dot icon15/08/1997
Director resigned
dot icon15/08/1997
Secretary resigned
dot icon02/06/1997
Accounts for a small company made up to 1996-12-31
dot icon02/06/1997
Return made up to 02/05/97; full list of members
dot icon19/06/1996
Accounts for a small company made up to 1995-12-31
dot icon12/06/1996
Return made up to 02/05/96; change of members
dot icon30/05/1996
New director appointed
dot icon29/03/1996
Secretary resigned
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon26/05/1995
Return made up to 02/05/95; full list of members
dot icon26/05/1995
New director appointed
dot icon26/05/1995
New secretary appointed
dot icon26/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a small company made up to 1993-12-31
dot icon06/06/1994
Return made up to 02/05/94; change of members
dot icon25/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/05/1993
Return made up to 02/05/93; change of members
dot icon04/04/1993
Accounts for a small company made up to 1992-12-31
dot icon21/02/1993
Director resigned
dot icon10/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1992
Registered office changed on 04/11/92 from: 73 clarendon road watford herts WD1 1DW
dot icon01/06/1992
Return made up to 02/05/92; full list of members
dot icon16/07/1991
Return made up to 02/05/91; change of members
dot icon19/03/1991
Full accounts made up to 1990-12-31
dot icon31/07/1990
Director resigned;new director appointed
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 02/05/90; no change of members
dot icon22/05/1989
Return made up to 15/03/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon30/06/1988
Director resigned;new director appointed
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon27/05/1988
Return made up to 02/05/88; full list of members
dot icon25/11/1987
Director resigned;new director appointed
dot icon25/06/1987
Return made up to 08/04/87; full list of members
dot icon24/04/1987
Full accounts made up to 1986-12-31
dot icon03/04/1987
Director resigned;new director appointed
dot icon22/10/1986
Director resigned;new director appointed
dot icon21/05/1986
Full accounts made up to 1985-12-31
dot icon21/05/1986
Return made up to 09/04/86; full list of members
dot icon21/05/1986
Director resigned;new director appointed
dot icon14/12/1971
Incorporation
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
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.00
-
0.00
-
-
2022
0
96.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigali, Amanda
Director
27/09/2022 - Present
3
Scarlett, Mark Joslyn
Director
24/09/2015 - Present
2
Simon William Brown
Director
27/09/2022 - Present
-
Lockyer, Ann
Secretary
26/08/2011 - 20/09/2024
-
Jhinzuvadia, Amit Dhiresh
Director
07/10/2017 - 01/10/2024
-

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 CAPEL GARDENS (PINNER) RESIDENTS LIMITED

CAPEL GARDENS (PINNER) RESIDENTS LIMITED is an(a) Active company incorporated on 14/12/1971 with the registered office located at Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts WD19 5EF. 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 CAPEL GARDENS (PINNER) RESIDENTS LIMITED?

toggle

CAPEL GARDENS (PINNER) RESIDENTS LIMITED is currently Active. It was registered on 14/12/1971 .

Where is CAPEL GARDENS (PINNER) RESIDENTS LIMITED located?

toggle

CAPEL GARDENS (PINNER) RESIDENTS LIMITED is registered at Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts WD19 5EF.

What does CAPEL GARDENS (PINNER) RESIDENTS LIMITED do?

toggle

CAPEL GARDENS (PINNER) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPEL GARDENS (PINNER) RESIDENTS LIMITED?

toggle

The latest filing was on 23/06/2025: Total exemption full accounts made up to 2024-12-31.