CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01932201

Incorporation date

19/07/1985

Size

Dormant

Contacts

Registered address

Registered address

137-139 High Street, Beckenham BR3 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1985)
dot icon05/11/2025
Appointment of Mr Graeme Jonathan Kennedy as a director on 2025-11-04
dot icon04/11/2025
Appointment of Ms Maria Carroll as a director on 2025-11-04
dot icon04/11/2025
Appointment of Mr Alan Patrick Mchale as a director on 2025-11-04
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon11/08/2025
Termination of appointment of Sarah Mccarthy as a director on 2025-08-01
dot icon23/05/2025
Termination of appointment of Charlotte Law as a director on 2025-05-10
dot icon18/10/2024
Termination of appointment of Sara Dampier as a director on 2024-10-18
dot icon06/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/09/2023
Registered office address changed from Provident House Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom to 137-139 High Street Beckenham BR3 1AG on 2023-09-22
dot icon01/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Termination of appointment of Conor Neaves as a director on 2022-12-14
dot icon14/12/2022
Appointment of Miss Charlotte Law as a director on 2022-12-14
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Notification of a person with significant control statement
dot icon03/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon03/09/2021
Cessation of Sara Dampier as a person with significant control on 2021-09-01
dot icon03/09/2021
Cessation of Charles Edward Honour as a person with significant control on 2021-09-01
dot icon17/02/2021
Director's details changed for Sara Dampier on 2021-02-17
dot icon17/02/2021
Director's details changed for Mr Charles Edward Honour on 2021-02-17
dot icon07/12/2020
Appointment of Mr Conor Neaves as a director on 2020-12-01
dot icon03/12/2020
Appointment of Miss Sarah Mccarthy as a director on 2020-12-01
dot icon03/12/2020
Termination of appointment of Maria Carroll as a director on 2020-12-01
dot icon02/11/2020
Appointment of Vfm Procurement Limited as a secretary on 2020-11-01
dot icon02/11/2020
Registered office address changed from 5 Thornsett Terrace Penge London SE20 7EU England to Provident House Provident House Burrell Row Beckenham Kent BR3 1AT on 2020-11-02
dot icon02/11/2020
Cessation of Maria Carroll as a person with significant control on 2020-10-31
dot icon19/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon07/11/2019
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 5 Thornsett Terrace Penge London SE20 7EU on 2019-11-07
dot icon07/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Termination of appointment of Managed Exit Limited as a secretary on 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/05/2018
Appointment of Managed Exit Limited as a secretary on 2018-05-01
dot icon18/05/2018
Termination of appointment of Hlh Accountants Limited as a secretary on 2018-05-01
dot icon12/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/03/2016
Termination of appointment of Karen Colbourne as a director on 2016-03-04
dot icon21/10/2015
Annual return made up to 2015-09-30 no member list
dot icon20/10/2015
Director's details changed for Mr Charles Edward Honour on 2015-09-30
dot icon20/10/2015
Director's details changed for Sara Dampier on 2015-09-30
dot icon20/10/2015
Appointment of Hlh Accountants Limited as a secretary on 2015-04-01
dot icon20/10/2015
Director's details changed for Maria Carroll on 2015-09-30
dot icon14/10/2015
Registered office address changed from 266 Kingsland Road London E8 4DG United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2015-10-14
dot icon24/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 266 Kingsland Road London E8 4DG on 2015-04-07
dot icon07/04/2015
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2015-04-05
dot icon04/08/2014
Annual return made up to 2014-07-31 no member list
dot icon24/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-07-31 no member list
dot icon26/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-07-31 no member list
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/12/2011
Director's details changed for Ms Karen Bignell on 2011-12-13
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-31 no member list
dot icon23/06/2011
Appointment of Ms Karen Bignell as a director
dot icon27/05/2011
Termination of appointment of Caroline Rogers as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon29/09/2010
Appointment of Ms Caroline Rogers as a director
dot icon02/08/2010
Annual return made up to 2010-07-31 no member list
dot icon30/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/03/2010
Termination of appointment of Elizabeth Ferguson as a director
dot icon12/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon03/08/2009
Annual return made up to 31/07/09
dot icon01/08/2008
Annual return made up to 31/07/08
dot icon31/07/2008
Secretary appointed hml company secretarial services
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Appointment terminated secretary andertons LIMITED
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 hifgh street croydon surrey CR0 1QG
dot icon03/08/2007
Annual return made up to 31/07/07
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Annual return made up to 31/07/06
dot icon23/11/2005
Director's particulars changed
dot icon01/09/2005
Annual return made up to 10/07/05
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
New director appointed
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon30/11/2004
Annual return made up to 10/07/04
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
New director appointed
dot icon13/08/2003
Annual return made up to 10/07/03
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Director resigned
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
Director resigned
dot icon13/08/2002
Annual return made up to 10/07/02
dot icon21/06/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon29/07/2001
Annual return made up to 10/07/01
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Director resigned
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Annual return made up to 10/07/00
dot icon23/07/1999
Annual return made up to 10/07/99
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Annual return made up to 10/07/98
dot icon31/05/1998
Registered office changed on 31/05/98 from: 5-7 selsdon road south croydon surrey CR2 6PU
dot icon21/11/1997
New director appointed
dot icon26/09/1997
Director resigned
dot icon05/08/1997
Annual return made up to 10/07/97
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon26/07/1996
Annual return made up to 10/07/96
dot icon20/07/1995
Director resigned
dot icon18/07/1995
Annual return made up to 10/07/95
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon08/11/1994
Director resigned
dot icon24/08/1994
Registered office changed on 24/08/94 from: gilbert house 207 anerley road london SE20 8ER
dot icon04/08/1994
Secretary resigned;new secretary appointed
dot icon25/07/1994
Annual return made up to 10/07/94
dot icon29/04/1994
Director resigned
dot icon20/04/1994
Memorandum and Articles of Association
dot icon20/04/1994
Resolutions
dot icon13/03/1994
Director resigned;new director appointed
dot icon16/02/1994
Full accounts made up to 1993-12-31
dot icon25/07/1993
Annual return made up to 10/07/93
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon01/10/1992
Director resigned
dot icon16/09/1992
Annual return made up to 10/07/92
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon17/12/1991
Full accounts made up to 1990-12-31
dot icon29/11/1991
Annual return made up to 10/07/91
dot icon10/05/1991
Director resigned;new director appointed
dot icon10/05/1991
Director resigned;new director appointed
dot icon13/03/1991
Full accounts made up to 1989-12-31
dot icon29/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon29/11/1990
Annual return made up to 24/04/90
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1990
Annual return made up to 10/07/89
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon20/03/1989
Full accounts made up to 1987-12-31
dot icon20/03/1989
Annual return made up to 23/06/88
dot icon26/08/1987
New director appointed
dot icon26/08/1987
New director appointed
dot icon30/07/1987
Secretary resigned;new secretary appointed
dot icon30/07/1987
Director resigned;new director appointed
dot icon30/07/1987
Registered office changed on 30/07/87 from: 7 mayday road thornton heath surrey CR4 7XA
dot icon01/05/1987
Full accounts made up to 1986-12-31
dot icon01/05/1987
14/04/87 nsc
dot icon03/04/1987
Director's particulars changed
dot icon20/03/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon10/03/1987
Registered office changed on 10/03/87 from: st nicholas house high street bristol BS1 2AW
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Certificate of change of name
dot icon19/07/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Maria
Director
21/03/2005 - 01/12/2020
-
Carroll, Maria
Director
04/11/2025 - Present
-
Dampier, Sara
Director
03/11/2006 - 18/10/2024
-
Honour, Charles Edward
Director
25/01/1993 - Present
-
Neaves, Conor
Director
01/12/2020 - 14/12/2022
1

Persons with Significant Control

4
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 WALK (PENGE) MANAGEMENT COMPANY LIMITED

CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/07/1985 with the registered office located at 137-139 High Street, Beckenham BR3 1AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED?

toggle

CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/07/1985 .

Where is CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED located?

toggle

CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED is registered at 137-139 High Street, Beckenham BR3 1AG.

What does CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED do?

toggle

CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Appointment of Mr Graeme Jonathan Kennedy as a director on 2025-11-04.