CAPITAL & PROVIDENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & PROVIDENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739407

Incorporation date

14/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

144 Barrells Down Road, Bishop's Stortford CM23 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1992)
dot icon05/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Withdrawal of a person with significant control statement on 2025-05-14
dot icon14/05/2025
Notification of Azelea Limited as a person with significant control on 2025-01-13
dot icon14/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon11/11/2024
Registered office address changed from , 14 Berkeley Street, 6th Floor, London, W1J 8DX, England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 2024-11-11
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2024
Termination of appointment of Jonathan Craig Dennis as a director on 2024-03-08
dot icon29/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon06/12/2023
Appointment of Mr Daniel Raymond Crane as a director on 2023-11-30
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon12/01/2022
Registered office address changed from , 14 6th Floor, Berkeley Street, London, W1J 8DX, England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 2022-01-12
dot icon12/01/2022
Registered office address changed from , 144 Barrells Down Road, Bishop's Stortford, CM23 2SZ, England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 2022-01-12
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/04/2021
Amended micro company accounts made up to 2019-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon30/11/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon29/06/2020
Registered office address changed from , 2nd Floor, Clearwater House 4-7 Manchester Street, London, W1U 3AE, England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 2020-06-29
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon03/12/2018
Registered office address changed from , 102 Belsize Lane, London, NW3 5BB to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 2018-12-03
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon17/07/2018
Appointment of Mr Jonathan Craig Dennis as a director on 2018-07-15
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon14/05/2014
Registered office address changed from , 3/3a Belsize Place, London, NW3 5AL, England on 2014-05-14
dot icon21/01/2014
Satisfaction of charge 3 in full
dot icon30/10/2013
Satisfaction of charge 2 in full
dot icon11/10/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon05/08/2013
Director's details changed for Andrea Shelley Dennis on 2013-08-01
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2013
Full accounts made up to 2011-12-31
dot icon30/08/2012
Registered office address changed from , C/O Capital & Provident Management Ltd, 4th Floor 43-45 Dorset Street, London, W1U 7NA on 2012-08-30
dot icon03/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon03/08/2012
Director's details changed for Andrea Shelley Dennis on 2012-08-02
dot icon22/05/2012
Full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Andrea Shelley Dennis on 2011-08-05
dot icon03/03/2011
Appointment of Andrea Shelley Dennis as a director
dot icon03/03/2011
Termination of appointment of Marc Delane as a director
dot icon03/03/2011
Termination of appointment of Stephen Bettis as a director
dot icon03/03/2011
Termination of appointment of Elliott Cedar as a director
dot icon10/02/2011
Full accounts made up to 2009-12-31
dot icon13/10/2010
Registered office address changed from , Heron Place 3 George Street, London, W1U 3QG on 2010-10-13
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon02/08/2010
Director's details changed for Marc Delane on 2010-08-02
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director jonathan dennis
dot icon10/08/2009
Return made up to 02/08/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from, 4TH floor, 110 park street, london, W1K 6NX
dot icon16/03/2009
Director's change of particulars / jonathan dennis / 16/12/2008
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 02/08/08; no change of members
dot icon08/05/2008
Appointment terminated director anthony mann
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Return made up to 02/08/07; no change of members
dot icon23/05/2007
Director's particulars changed
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 02/08/06; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon24/01/2006
Director's particulars changed
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 02/08/05; full list of members
dot icon28/07/2005
Secretary's particulars changed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon13/12/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Registered office changed on 13/10/04 from:\6 harbour exchange square, london, E14 9GE
dot icon27/07/2004
Return made up to 02/08/04; full list of members
dot icon22/07/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon07/01/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon27/09/2003
Particulars of mortgage/charge
dot icon24/07/2003
Return made up to 02/08/03; full list of members
dot icon20/06/2003
Full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 02/08/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 02/08/01; full list of members
dot icon20/02/2001
Full accounts made up to 1999-12-31
dot icon24/08/2000
Return made up to 02/08/00; full list of members
dot icon30/12/1999
Registered office changed on 30/12/99 from:\exchange tower, suite 703, 2 harbour exchange square, london E14 9GB
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 02/08/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Return made up to 02/08/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon11/08/1997
Return made up to 02/08/97; full list of members
dot icon07/03/1997
Director resigned
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon05/08/1996
Return made up to 02/08/96; no change of members
dot icon15/04/1996
New secretary appointed
dot icon15/04/1996
Secretary resigned;director resigned
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon06/10/1995
Registered office changed on 06/10/95 from:\the estate house, 201 high road, chigwell, essex IG7 5BJ
dot icon24/08/1995
Return made up to 02/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon19/08/1994
Return made up to 14/08/94; full list of members
dot icon22/04/1994
Certificate of change of name
dot icon14/04/1994
New director appointed
dot icon14/04/1994
Director resigned;new director appointed
dot icon03/03/1994
Resolutions
dot icon25/02/1994
Resolutions
dot icon24/02/1994
Miscellaneous
dot icon21/09/1993
Return made up to 14/08/93; full list of members
dot icon01/04/1993
Ad 25/03/93--------- £ si [email protected]=8 £ ic 2/10
dot icon01/04/1993
S-div 25/03/93
dot icon01/04/1993
Accounting reference date notified as 31/12
dot icon01/04/1993
Registered office changed on 01/04/93 from:\c/o brecher & co, 78 brook street, grosvenor square, london W1Y 2AD
dot icon12/02/1993
Certificate of change of name
dot icon12/01/1993
Resolutions
dot icon11/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1993
Miscellaneous
dot icon19/11/1992
Registered office changed on 19/11/92 from:\classic house, 174-180 old street, london, EC1V 9BP
dot icon14/08/1992
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
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
3.56M
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cedar, Elliott Spencer
Director
12/07/2005 - 17/02/2011
19
Mann, Anthony Simon
Director
31/08/1994 - 22/04/2008
86
Bettis, Stephen
Director
11/04/2005 - 17/02/2011
31
Delane, Marc
Director
12/07/2005 - 17/02/2011
20
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/08/1992 - 09/11/1992
38039

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 CAPITAL & PROVIDENT MANAGEMENT LIMITED

CAPITAL & PROVIDENT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/08/1992 with the registered office located at 144 Barrells Down Road, Bishop's Stortford CM23 2SZ. There are currently 3 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 CAPITAL & PROVIDENT MANAGEMENT LIMITED?

toggle

CAPITAL & PROVIDENT MANAGEMENT LIMITED is currently Active. It was registered on 14/08/1992 .

Where is CAPITAL & PROVIDENT MANAGEMENT LIMITED located?

toggle

CAPITAL & PROVIDENT MANAGEMENT LIMITED is registered at 144 Barrells Down Road, Bishop's Stortford CM23 2SZ.

What does CAPITAL & PROVIDENT MANAGEMENT LIMITED do?

toggle

CAPITAL & PROVIDENT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAPITAL & PROVIDENT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-13 with no updates.