CAPITAL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02563137

Incorporation date

28/11/1990

Size

Dormant

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1990)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon31/12/2025
Director's details changed for Mr Joaquim Fillola Caraballo on 2025-12-31
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon01/03/2024
Director's details changed for Mr Joaquim Fillola on 2024-02-01
dot icon01/03/2024
Director's details changed for Mr James Robert Peace on 2024-02-01
dot icon01/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/03/2021
Termination of appointment of Stephen Michael Chard as a director on 2021-03-03
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon22/02/2021
Satisfaction of charge 025631370001 in full
dot icon08/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon10/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-11-28 with updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon05/12/2016
Current accounting period shortened from 2017-04-08 to 2017-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-04-08
dot icon16/11/2016
Registered office address changed from No 1 the Quadrant 135 Salusbury Road London NW6 6RJ to 2 Hills Road Cambridge CB2 1JP on 2016-11-16
dot icon26/08/2016
Previous accounting period extended from 2015-12-31 to 2016-04-08
dot icon19/07/2016
Appointment of Mr Joaquim Fillola as a director on 2016-07-12
dot icon08/06/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Howard John Bunyan as a director on 2016-05-26
dot icon03/05/2016
Director's details changed for Mark Andrew Pitman on 2011-04-15
dot icon03/05/2016
Appointment of Howard John Bunyan as a director on 2016-04-05
dot icon22/04/2016
Change of share class name or designation
dot icon22/04/2016
Resolutions
dot icon13/04/2016
Termination of appointment of Bernard Marriot Palmer as a secretary on 2016-04-08
dot icon12/04/2016
Registration of charge 025631370001, created on 2016-04-08
dot icon11/04/2016
Termination of appointment of Mark Andrew Pitman as a director on 2016-04-08
dot icon11/04/2016
Termination of appointment of Bernard Marriot Palmer as a director on 2016-04-08
dot icon11/04/2016
Appointment of Mr James Robert Peace as a director on 2016-04-08
dot icon11/04/2016
Appointment of Mr Stephen Michael Chard as a director on 2016-04-08
dot icon11/04/2016
Appointment of Mr James Robert Peace as a secretary on 2016-04-08
dot icon08/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2008-11-28 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Change of share class name or designation
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon13/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon19/03/2010
Director's details changed for Bernard Marriot Palmer on 2009-11-28
dot icon19/03/2010
Director's details changed for Mark Andrew Pitman on 2009-11-28
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon01/06/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2008
Return made up to 28/11/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2008
Return made up to 28/11/07; full list of members; amend
dot icon21/02/2008
Return made up to 28/11/07; full list of members
dot icon21/02/2008
Registered office changed on 21/02/08 from: 1 the quadrant, 135 salusbury road, london, NW6 6RJ
dot icon21/02/2008
Location of register of members
dot icon21/02/2008
Location of debenture register
dot icon21/02/2008
Director's particulars changed
dot icon21/02/2008
Director resigned
dot icon26/09/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2007
Return made up to 28/11/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon16/05/2006
New secretary appointed
dot icon16/03/2006
Return made up to 28/11/05; full list of members
dot icon18/01/2006
Secretary resigned;director resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon04/08/2005
Registered office changed on 04/08/05 from: the linen house, 253, kilburn lane, london, W10 4BQ.
dot icon27/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2005
Return made up to 28/11/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2002-12-31
dot icon18/02/2004
Return made up to 28/11/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2001-12-31
dot icon17/12/2002
Return made up to 28/11/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2000-12-31
dot icon17/01/2002
Return made up to 28/11/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 1999-12-31
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon02/01/2001
Return made up to 28/11/00; full list of members
dot icon05/04/2000
Full accounts made up to 1998-12-31
dot icon14/12/1999
Return made up to 28/11/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1997-12-31
dot icon26/01/1999
Return made up to 28/11/98; full list of members
dot icon04/12/1997
Return made up to 28/11/97; full list of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/01/1997
Return made up to 28/11/96; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1995-12-31
dot icon12/01/1996
Return made up to 28/11/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon07/02/1995
Return made up to 28/11/94; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/01/1994
Return made up to 28/11/93; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon17/02/1993
Return made up to 28/11/92; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/02/1992
Return made up to 28/11/91; full list of members
dot icon21/02/1992
Registered office changed on 21/02/92
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New secretary appointed;new director appointed
dot icon20/03/1991
Secretary resigned;new director appointed
dot icon20/03/1991
Director resigned;new director appointed
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Registered office changed on 28/01/91 from: 80 high holborn, london, WC1V 6LS
dot icon28/01/1991
S-div 18/01/91
dot icon28/01/1991
Ad 18/01/91--------- £ si [email protected]=2998 £ ic 2/3000
dot icon28/01/1991
Resolutions
dot icon28/01/1991
£ nc 100/3000 18/01/91
dot icon28/01/1991
Accounting reference date notified as 31/12
dot icon11/01/1991
Memorandum and Articles of Association
dot icon10/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1991
Registered office changed on 10/01/91 from: 50 lincoln's inn fields, london WC2A 3PF
dot icon19/12/1990
Certificate of change of name
dot icon19/12/1990
Certificate of change of name
dot icon13/12/1990
Resolutions
dot icon28/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
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)
2021
-
30.00K
-
0.00
-
-
2022
-
30.00K
-
0.00
-
-
2023
-
30.00K
-
0.00
-
-
2023
-
30.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

30.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peace, James Robert
Director
08/04/2016 - Present
25
Fillola Caraballo, Joaquim
Director
12/07/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PROPERTY MANAGEMENT LIMITED

CAPITAL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 28/11/1990 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. There are currently 2 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 PROPERTY MANAGEMENT LIMITED?

toggle

CAPITAL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 28/11/1990 .

Where is CAPITAL PROPERTY MANAGEMENT LIMITED located?

toggle

CAPITAL PROPERTY MANAGEMENT LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does CAPITAL PROPERTY MANAGEMENT LIMITED do?

toggle

CAPITAL PROPERTY 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 PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with updates.