CAPELIA HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPELIA HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02419624

Incorporation date

04/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1989)
dot icon08/04/2026
Micro company accounts made up to 2025-12-24
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon10/04/2025
Micro company accounts made up to 2024-12-24
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Teresa Davis on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Janet Evelyn Hartley on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr. David Thomas on 2025-03-25
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon09/04/2024
Micro company accounts made up to 2023-12-24
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-24
dot icon02/02/2023
Appointment of Mrs Janet Evelyn Hartley as a director on 2022-08-25
dot icon02/11/2022
Termination of appointment of Ann Ayre as a director on 2021-10-29
dot icon02/11/2022
Appointment of Mrs Teresa Davis as a director on 2022-08-25
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon31/08/2022
Micro company accounts made up to 2021-12-24
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon28/08/2021
Total exemption full accounts made up to 2020-12-24
dot icon12/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon15/03/2021
Termination of appointment of John Henry Westwood as a director on 2020-07-14
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-24
dot icon21/04/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-04-21
dot icon21/04/2020
Termination of appointment of Peter Ballam as a secretary on 2020-04-21
dot icon21/04/2020
Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-04-21
dot icon21/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon21/04/2020
Termination of appointment of Raymond Ronald Haylor as a director on 2019-08-21
dot icon21/04/2020
Appointment of Mr. David Thomas as a director on 2019-08-21
dot icon30/05/2019
Micro company accounts made up to 2018-12-24
dot icon07/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon07/05/2019
Termination of appointment of Edgar Wilfred East as a director on 2019-03-31
dot icon11/06/2018
Micro company accounts made up to 2017-12-24
dot icon17/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon18/09/2017
Appointment of Richard Anthony Donovan as a director on 2017-09-08
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-24
dot icon27/04/2017
Termination of appointment of Audrey Elizabeth Field as a director on 2017-04-25
dot icon27/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon14/09/2016
Appointment of Ann Ayre as a director on 2016-08-23
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-24
dot icon28/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon09/03/2016
Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 2016-03-09
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-24
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-24
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-24
dot icon11/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon14/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon09/08/2011
Appointment of Audrey Elizabeth Field as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-24
dot icon14/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Frank Baker as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-24
dot icon06/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/05/2010
Director's details changed for Dr John Henry Westwood on 2010-04-01
dot icon06/05/2010
Director's details changed for Frank William Arthur Baker on 2010-04-01
dot icon06/05/2010
Director's details changed for Mr Edgar Wilfred East on 2010-04-01
dot icon06/05/2010
Director's details changed for Raymond Ronald Haylor on 2010-04-01
dot icon05/08/2009
Total exemption small company accounts made up to 2008-12-24
dot icon30/04/2009
Return made up to 01/04/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-24
dot icon29/05/2008
Director appointed frank william arthur baker
dot icon29/05/2008
Return made up to 01/04/08; full list of members
dot icon28/05/2008
Appointment terminated director roanld pugh
dot icon19/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon29/07/2007
Total exemption small company accounts made up to 2006-12-24
dot icon17/05/2007
Return made up to 01/04/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-24
dot icon15/09/2006
Director resigned
dot icon26/04/2006
Return made up to 01/04/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-24
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon06/06/2005
Return made up to 01/04/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-24
dot icon03/06/2004
Return made up to 01/04/04; full list of members
dot icon03/06/2004
New director appointed
dot icon19/09/2003
Total exemption small company accounts made up to 2002-12-24
dot icon28/05/2003
Director's particulars changed
dot icon28/04/2003
Return made up to 01/04/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 52 richmond road worthing west sussex BN11 1PR
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon26/11/2002
New secretary appointed
dot icon16/10/2002
Return made up to 01/04/02; change of members
dot icon03/10/2002
Registered office changed on 03/10/02 from: 33 south street worthing west sussex BN11 3AS
dot icon03/10/2002
Secretary resigned
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon15/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-24
dot icon29/05/2001
Return made up to 01/04/01; full list of members
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
Registered office changed on 29/05/01 from: 41 chapel road worthing west sussex BN11 1EG
dot icon08/02/2001
New director appointed
dot icon01/11/2000
Return made up to 01/04/00; full list of members; amend
dot icon08/08/2000
Director resigned
dot icon12/06/2000
Full accounts made up to 1999-12-24
dot icon03/05/2000
Return made up to 01/04/00; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-24
dot icon28/04/1999
Return made up to 01/04/99; no change of members
dot icon31/05/1998
Full accounts made up to 1997-12-24
dot icon28/04/1998
New director appointed
dot icon20/04/1998
Return made up to 01/04/98; full list of members
dot icon18/12/1997
New director appointed
dot icon27/11/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon02/09/1997
Full accounts made up to 1996-12-24
dot icon27/03/1997
Return made up to 01/04/97; no change of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
Registered office changed on 24/09/96 from: 325 goring road goring by sea west sussex BN12 4NX
dot icon30/04/1996
Return made up to 01/04/96; no change of members
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
Director resigned;new director appointed
dot icon09/11/1995
Director resigned;new director appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: haredon house london road north cheam surrey SM3 9BS
dot icon02/10/1995
Accounts for a small company made up to 1994-12-24
dot icon26/09/1995
Secretary resigned;new secretary appointed
dot icon04/07/1995
Ad 19/06/95--------- £ si 1@10=10 £ ic 400/410
dot icon26/06/1995
Ad 19/06/95--------- £ si [email protected]=10 £ ic 390/400
dot icon08/06/1995
New secretary appointed
dot icon08/06/1995
Return made up to 01/04/95; full list of members
dot icon18/05/1995
Director resigned
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Ad 03/01/95--------- £ si 1@10=10 £ ic 380/390
dot icon18/12/1994
Ad 17/11/94--------- £ si 2@10=20 £ ic 360/380
dot icon19/10/1994
Ad 18/08/94--------- £ si 9@10=90 £ ic 270/360
dot icon01/07/1994
Full accounts made up to 1993-12-24
dot icon21/04/1994
Return made up to 01/04/94; full list of members
dot icon21/04/1994
Ad 22/03/94--------- £ si 1@10=10 £ ic 260/270
dot icon03/02/1994
Ad 11/01/94--------- £ si 1@10=10 £ ic 250/260
dot icon01/10/1993
Full accounts made up to 1992-12-24
dot icon29/09/1993
Ad 02/09/93--------- £ si 1@10=10 £ ic 240/250
dot icon19/07/1993
Ad 09/07/93--------- £ si 4@10=40 £ ic 200/240
dot icon22/04/1993
Return made up to 01/04/93; full list of members
dot icon30/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1992
Ad 23/07/92--------- £ si 2@10=20 £ ic 180/200
dot icon09/06/1992
Accounts for a small company made up to 1991-12-24
dot icon08/06/1992
Ad 01/06/92--------- £ si 1@10=10 £ ic 170/180
dot icon07/05/1992
Return made up to 01/04/92; full list of members
dot icon30/01/1992
Full accounts made up to 1990-12-24
dot icon09/12/1991
Ad 05/11/91-04/12/91 £ si 2@10=20 £ ic 150/170
dot icon17/09/1991
Ad 12/09/91--------- £ si 2@10=20 £ ic 130/150
dot icon03/06/1991
Ad 23/05/91--------- £ si 2@10=20 £ ic 110/130
dot icon17/04/1991
Full accounts made up to 1989-12-24
dot icon17/04/1991
Return made up to 01/04/91; full list of members
dot icon14/02/1991
Ad 05/02/91--------- £ si 3@10=30 £ ic 80/110
dot icon27/11/1990
Ad 22/10/90-21/11/90 £ si 6@10=60 £ ic 20/80
dot icon14/06/1990
Accounting reference date shortened from 31/03 to 24/12
dot icon04/09/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
577.00
-
0.00
-
-
2022
0
577.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/04/2020 - Present
2825
Green, David Martyn Jackson
Director
02/03/1993 - 08/05/1995
14
East, Edgar Wilfred
Director
05/08/1997 - 31/03/2019
-
Ballam, Peter
Secretary
31/12/2002 - 21/04/2020
31
Davis, Teresa
Director
25/08/2022 - Present
-

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 CAPELIA HOUSE MANAGEMENT COMPANY LIMITED

CAPELIA HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/09/1989 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. 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 CAPELIA HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CAPELIA HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/09/1989 .

Where is CAPELIA HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CAPELIA HOUSE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CAPELIA HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CAPELIA HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPELIA HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-12-24.