CAPMAN REAL ESTATE UK LIMITED

Register to unlock more data on OkredoRegister

CAPMAN REAL ESTATE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09006716

Incorporation date

23/04/2014

Size

Small

Contacts

Registered address

Registered address

9 Appold Street Appold Street, 6th Floor, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2014)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Appointment of Mrs Essi Orenius as a secretary on 2025-08-13
dot icon20/06/2025
Appointment of Mrs Essi Orenius as a director on 2025-06-15
dot icon17/06/2025
Termination of appointment of Nigel Pedroz as a secretary on 2025-06-15
dot icon17/06/2025
Termination of appointment of Nigel Pedroz as a director on 2025-06-15
dot icon17/06/2025
Termination of appointment of Tiina Halmesmäki as a director on 2025-06-15
dot icon17/06/2025
Appointment of Mr James Thomas O'neill as a director on 2025-06-15
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon26/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon02/04/2024
Appointment of Nigel Pedroz as a secretary on 2024-04-01
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon09/12/2022
Termination of appointment of Pasi Erlin as a director on 2022-09-01
dot icon09/12/2022
Appointment of Mrs Tiina Halmesmäki as a director on 2022-09-01
dot icon25/10/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 9 Appold Street Appold Street 6th Floor London EC2A 2AP on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Nigel Pedroz on 2022-01-01
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon18/01/2022
Appointment of Mrs Heidi Maria Sulin as a director on 2022-01-14
dot icon14/01/2022
Termination of appointment of Niko Haavisto as a director on 2022-01-14
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon01/04/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-02-10
dot icon16/12/2020
Amended full accounts made up to 2019-12-31
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Appointment of Mr Nigel Pedroz as a director on 2016-09-13
dot icon17/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Edward Donat Williams as a director on 2016-03-22
dot icon02/01/2016
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon05/03/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon13/11/2014
Registered office address changed from 34 Dover Street London W1S 4NG United Kingdom to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 2014-11-13
dot icon23/04/2014
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
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
8
317.99K
-
0.00
306.33K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedroz, Nigel
Director
13/09/2016 - 15/06/2025
2
Erlin, Pasi
Director
23/04/2014 - 01/09/2022
-
Halmesmäki, Tiina
Director
01/09/2022 - 15/06/2025
-
Pedroz, Nigel
Secretary
01/04/2024 - 15/06/2025
-
O'neill, James Thomas
Director
15/06/2025 - 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 CAPMAN REAL ESTATE UK LIMITED

CAPMAN REAL ESTATE UK LIMITED is an(a) Active company incorporated on 23/04/2014 with the registered office located at 9 Appold Street Appold Street, 6th Floor, London EC2A 2AP. There are currently 4 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 CAPMAN REAL ESTATE UK LIMITED?

toggle

CAPMAN REAL ESTATE UK LIMITED is currently Active. It was registered on 23/04/2014 .

Where is CAPMAN REAL ESTATE UK LIMITED located?

toggle

CAPMAN REAL ESTATE UK LIMITED is registered at 9 Appold Street Appold Street, 6th Floor, London EC2A 2AP.

What does CAPMAN REAL ESTATE UK LIMITED do?

toggle

CAPMAN REAL ESTATE UK 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 CAPMAN REAL ESTATE UK LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.