CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED

Register to unlock more data on OkredoRegister

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01361370

Incorporation date

04/04/1978

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1978)
dot icon31/12/2025
Appointment of Mr David Paul Fairhead as a director on 2025-12-01
dot icon31/12/2025
Termination of appointment of James Bentley Wales as a director on 2025-12-01
dot icon31/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-06-30
dot icon08/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon06/09/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-09-06
dot icon06/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06
dot icon06/09/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-09-06
dot icon06/09/2025
Director's details changed for Mr James Bentley Wales on 2025-09-06
dot icon13/02/2025
Micro company accounts made up to 2024-06-30
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Limited on 2023-11-23
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon21/11/2023
Micro company accounts made up to 2023-06-30
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/03/2022
Termination of appointment of Robert Kin as a director on 2022-03-08
dot icon08/03/2022
Appointment of Mr James Bentley Wales as a director on 2022-03-08
dot icon24/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon18/12/2021
Termination of appointment of Peter George Sherwood as a director on 2021-12-18
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon22/12/2015
Annual return made up to 2015-12-19 no member list
dot icon02/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon30/09/2015
Director's details changed for Peter George Sherwood on 2015-09-19
dot icon30/09/2015
Director's details changed for Robert Kin on 2015-09-19
dot icon29/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon29/12/2014
Annual return made up to 2014-12-19 no member list
dot icon29/12/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon29/12/2014
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon27/12/2013
Annual return made up to 2013-12-19 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon17/01/2013
Annual return made up to 2012-12-19 no member list
dot icon12/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon03/01/2012
Annual return made up to 2011-12-19 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/12/2010
Annual return made up to 2010-12-19 no member list
dot icon18/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon21/12/2009
Annual return made up to 2009-12-19 no member list
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Secretary's details changed for Leasehold Management Services Limited on 2009-12-19
dot icon21/12/2009
Register inspection address has been changed
dot icon10/12/2009
Appointment of Robert Kin as a director
dot icon10/12/2009
Appointment of Peter Sherwood as a director
dot icon10/12/2009
Termination of appointment of Michael Gunter as a director
dot icon10/12/2009
Termination of appointment of Andrew Walker as a director
dot icon24/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/01/2009
Annual return made up to 19/12/08
dot icon05/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/01/2008
Annual return made up to 19/12/07
dot icon15/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon22/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/01/2007
Annual return made up to 19/12/06
dot icon25/05/2006
Full accounts made up to 2005-06-30
dot icon20/01/2006
Annual return made up to 19/12/05
dot icon08/04/2005
Full accounts made up to 2004-06-30
dot icon12/01/2005
Annual return made up to 19/12/04
dot icon04/05/2004
Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon10/01/2004
Annual return made up to 19/12/03
dot icon27/11/2003
Full accounts made up to 2003-06-30
dot icon03/01/2003
Annual return made up to 19/12/02
dot icon08/12/2002
Full accounts made up to 2002-06-30
dot icon01/10/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned;director resigned
dot icon15/01/2002
Annual return made up to 19/12/01
dot icon26/11/2001
Full accounts made up to 2001-06-30
dot icon12/07/2001
Director resigned
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon12/03/2001
Annual return made up to 19/12/00
dot icon29/11/2000
Full accounts made up to 2000-06-30
dot icon31/01/2000
Annual return made up to 19/12/99
dot icon10/11/1999
Full accounts made up to 1999-06-30
dot icon01/02/1999
Annual return made up to 19/12/98
dot icon22/01/1999
Full accounts made up to 1998-06-30
dot icon13/01/1998
Annual return made up to 19/12/97
dot icon22/10/1997
Full accounts made up to 1997-06-30
dot icon12/03/1997
New director appointed
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon05/02/1997
Director resigned
dot icon08/01/1997
Annual return made up to 19/12/96
dot icon22/02/1996
Full accounts made up to 1995-06-30
dot icon02/01/1996
New secretary appointed;new director appointed
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Secretary resigned
dot icon02/01/1996
New director appointed
dot icon02/01/1996
Annual return made up to 19/12/95
dot icon29/11/1995
Registered office changed on 29/11/95 from: 6 capricorn house straight bit flackwell heath buckinghamshire HP10 9NN
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Annual return made up to 19/12/94
dot icon16/12/1994
Full accounts made up to 1994-06-30
dot icon01/07/1994
Full accounts made up to 1993-06-30
dot icon03/02/1994
New secretary appointed;director resigned;new director appointed
dot icon03/02/1994
Annual return made up to 19/12/93
dot icon07/01/1994
Director resigned;new director appointed
dot icon21/01/1993
Secretary resigned;new secretary appointed
dot icon22/12/1992
Annual return made up to 19/12/92
dot icon28/08/1992
Accounts for a small company made up to 1992-06-30
dot icon23/12/1991
Annual return made up to 19/12/91
dot icon01/11/1991
Accounts for a small company made up to 1991-06-30
dot icon16/10/1991
New secretary appointed
dot icon16/10/1991
Director resigned;new director appointed
dot icon16/10/1991
Secretary resigned;director resigned;new director appointed
dot icon26/04/1991
Accounts for a small company made up to 1990-06-30
dot icon03/01/1991
Annual return made up to 19/12/90
dot icon26/07/1990
Annual return made up to 31/12/89
dot icon19/07/1990
Director resigned;new director appointed
dot icon02/03/1990
Director resigned
dot icon02/03/1990
Accounts for a small company made up to 1989-06-30
dot icon02/03/1990
Annual return made up to 31/12/88
dot icon06/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon24/10/1988
Accounts for a small company made up to 1988-06-30
dot icon01/09/1988
Accounts for a small company made up to 1987-06-30
dot icon01/09/1988
Accounts for a small company made up to 1986-06-30
dot icon17/06/1988
Annual return made up to 31/12/87
dot icon12/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1987
Annual return made up to 31/12/86
dot icon13/11/1986
Accounts for a small company made up to 1985-06-30
dot icon13/11/1986
Accounts for a small company made up to 1984-06-30
dot icon13/05/1986
Annual return made up to 31/12/85
dot icon04/04/1978
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
30/06/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.95K
-
0.00
49.85K
-
2022
0
25.72K
-
0.00
37.60K
-
2023
0
38.26K
-
0.00
-
-
2023
0
38.26K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.26K £Ascended48.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Fairhead, David
Director
01/12/2025 - Present
102
LMS SHERIDANS LTD
Corporate Secretary
23/09/2002 - Present
330
Wales, James Bentley
Director
08/03/2022 - 01/12/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED is an(a) Active company incorporated on 04/04/1978 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED?

toggle

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED is currently Active. It was registered on 04/04/1978 .

Where is CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED located?

toggle

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED do?

toggle

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED?

toggle

The latest filing was on 31/12/2025: Appointment of Mr David Paul Fairhead as a director on 2025-12-01.