CAPITAL PROPERTY & FINANCE LTD.

Register to unlock more data on OkredoRegister

CAPITAL PROPERTY & FINANCE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568953

Incorporation date

22/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Promenade, Bridlington, East Yorkshire YO15 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon06/11/2025
Termination of appointment of Veronica Elizabeth Slack as a secretary on 2025-06-01
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Cessation of John Linton Harris as a person with significant control on 2024-04-06
dot icon15/07/2025
Change of details for Mr Peter Slack as a person with significant control on 2024-04-06
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Termination of appointment of John Linton Harris as a director on 2024-04-06
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Certificate of change of name
dot icon20/11/2014
Change of name notice
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon05/11/2009
Director's details changed for John Linton Harris on 2009-11-05
dot icon05/11/2009
Director's details changed for Peter Slack on 2009-11-05
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 22/10/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 22/10/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 22/10/06; full list of members
dot icon19/10/2005
Return made up to 22/10/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2005
Ad 13/03/05--------- £ si 3@1=3 £ ic 7/10
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Registered office changed on 16/09/05 from: 58 flamborough road bridlington east yorkshire YO15 2JN
dot icon27/05/2005
Secretary's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon10/11/2004
Return made up to 22/10/04; full list of members
dot icon10/11/2004
Ad 01/12/03--------- £ si 6@1=6 £ ic 1/7
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/09/2004
New director appointed
dot icon21/09/2004
Certificate of change of name
dot icon08/09/2004
New director appointed
dot icon24/10/2003
Return made up to 22/10/03; full list of members
dot icon05/08/2003
Registered office changed on 05/08/03 from: 4 king square bridgwater somerset TA6 3YF
dot icon01/08/2003
New director appointed
dot icon03/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Secretary resigned
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Registered office changed on 08/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Nc inc already adjusted 22/10/02
dot icon28/10/2002
Resolutions
dot icon22/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+15.62 % *

* during past year

Cash in Bank

£101,306.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
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
2
52.26K
-
0.00
87.62K
-
2022
2
71.17K
-
0.00
101.31K
-
2022
2
71.17K
-
0.00
101.31K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

71.17K £Ascended36.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.31K £Ascended15.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slack, Peter
Director
22/10/2002 - Present
7
Harris, John Linton
Director
15/08/2004 - 06/04/2024
8
Slack, Veronica Elizabeth
Secretary
22/10/2002 - 01/06/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL PROPERTY & FINANCE LTD.

CAPITAL PROPERTY & FINANCE LTD. is an(a) Active company incorporated on 22/10/2002 with the registered office located at 14 Promenade, Bridlington, East Yorkshire YO15 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL PROPERTY & FINANCE LTD.?

toggle

CAPITAL PROPERTY & FINANCE LTD. is currently Active. It was registered on 22/10/2002 .

Where is CAPITAL PROPERTY & FINANCE LTD. located?

toggle

CAPITAL PROPERTY & FINANCE LTD. is registered at 14 Promenade, Bridlington, East Yorkshire YO15 2PX.

What does CAPITAL PROPERTY & FINANCE LTD. do?

toggle

CAPITAL PROPERTY & FINANCE LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAPITAL PROPERTY & FINANCE LTD. have?

toggle

CAPITAL PROPERTY & FINANCE LTD. had 2 employees in 2022.

What is the latest filing for CAPITAL PROPERTY & FINANCE LTD.?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Veronica Elizabeth Slack as a secretary on 2025-06-01.