CAPPAGH BROWNE LIMITED

Register to unlock more data on OkredoRegister

CAPPAGH BROWNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07449841

Incorporation date

24/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cappagh House, Waterside Way, Wimbledon, London SW17 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon19/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon02/02/2022
Confirmation statement made on 2021-11-24 with updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon29/10/2019
Director's details changed for Mr Michael John Ferncombe on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Paul Denis Mcmahon on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Matthew Simon Guest on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Jonathan Mark Dodd on 2019-10-07
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon14/05/2018
Full accounts made up to 2017-03-31
dot icon13/12/2017
Notification of J.Browne Construction Company Limited as a person with significant control on 2016-04-06
dot icon12/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon12/12/2017
Notification of Cappagh Contractors Construction (London) Limited as a person with significant control on 2016-04-06
dot icon20/12/2016
Director's details changed for Mr Paul Denis Mcmahon on 2016-12-20
dot icon20/12/2016
Director's details changed for Mr Michael John Ferncombe on 2016-12-20
dot icon20/12/2016
Director's details changed for Mr Matthew Simon Guest on 2016-12-20
dot icon20/12/2016
Director's details changed for Mr Jonathan Mark Dodd on 2016-12-20
dot icon19/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon09/03/2016
Auditor's resignation
dot icon28/01/2016
Full accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Phillip John Hartley as a director on 2015-01-15
dot icon03/03/2015
Appointment of Mr Jonathan Mark Dodd as a director on 2015-01-15
dot icon03/03/2015
Appointment of Mr Paul Denis Mcmahon as a director on 2015-01-15
dot icon03/03/2015
Appointment of Mr Matthew Simon Guest as a director on 2015-01-15
dot icon03/03/2015
Termination of appointment of Jeremy Browne as a director on 2015-01-15
dot icon03/03/2015
Termination of appointment of Lawrence James Summers as a director on 2015-01-15
dot icon16/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon16/10/2012
Registered office address changed from Meelin House Unit 2 Pavillion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ United Kingdom on 2012-10-16
dot icon15/10/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon26/06/2012
Appointment of Mr Philip John Hartley as a director
dot icon26/06/2012
Termination of appointment of Matthew Guest as a director
dot icon27/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon24/11/2010
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
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
47.40K
-
2022
0
1.00K
-
0.00
42.99K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Jonathan Mark
Director
15/01/2015 - Present
11
Ferncombe, Michael John
Director
24/11/2010 - Present
36
Guest, Matthew Simon
Director
15/01/2015 - Present
4
Mcmahon, Paul Denis
Director
15/01/2015 - Present
17

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 CAPPAGH BROWNE LIMITED

CAPPAGH BROWNE LIMITED is an(a) Active company incorporated on 24/11/2010 with the registered office located at Cappagh House, Waterside Way, Wimbledon, London SW17 0HB. 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 CAPPAGH BROWNE LIMITED?

toggle

CAPPAGH BROWNE LIMITED is currently Active. It was registered on 24/11/2010 .

Where is CAPPAGH BROWNE LIMITED located?

toggle

CAPPAGH BROWNE LIMITED is registered at Cappagh House, Waterside Way, Wimbledon, London SW17 0HB.

What does CAPPAGH BROWNE LIMITED do?

toggle

CAPPAGH BROWNE LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for CAPPAGH BROWNE LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-24 with no updates.