CAPS PROPERTY LTD

Register to unlock more data on OkredoRegister

CAPS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07809976

Incorporation date

14/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon01/04/2026
Change of details for Mr Sotiris Christophi as a person with significant control on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon24/10/2025
Micro company accounts made up to 2024-10-31
dot icon12/08/2024
Micro company accounts made up to 2023-10-31
dot icon13/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon27/10/2022
Termination of appointment of Panos Christophi as a director on 2022-10-27
dot icon27/10/2022
Micro company accounts made up to 2021-10-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/03/2022
Change of details for Mr Sotiris Christophi as a person with significant control on 2017-11-01
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon26/08/2020
Micro company accounts made up to 2019-10-31
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/01/2020
Cessation of Panos Christophi as a person with significant control on 2017-11-01
dot icon08/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon02/11/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-10-31
dot icon12/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon07/06/2017
Director's details changed for Mrs Antonia Hillier on 2017-06-07
dot icon07/06/2017
Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2017-06-07
dot icon15/05/2017
Micro company accounts made up to 2016-10-31
dot icon13/12/2016
Registration of charge 078099760009, created on 2016-12-08
dot icon14/11/2016
Registration of charge 078099760008, created on 2016-11-09
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/02/2016
Director's details changed for Mr Panos Christophi on 2016-02-11
dot icon11/02/2016
Director's details changed for Mr Sotiris Christophi on 2016-02-11
dot icon11/02/2016
Director's details changed for Mr Panos Christophi on 2016-02-11
dot icon12/01/2016
Director's details changed for Mrs Antonia Hillier on 2016-01-12
dot icon06/01/2016
Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-06
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/03/2015
Registration of charge 078099760007, created on 2015-03-25
dot icon16/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/05/2014
Amended accounts made up to 2012-10-31
dot icon24/04/2014
Satisfaction of charge 1 in full
dot icon24/04/2014
Satisfaction of charge 078099760002 in full
dot icon22/04/2014
Registration of charge 078099760006
dot icon20/03/2014
Director's details changed for Mrs Antonia Hillier on 2014-03-19
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon04/10/2013
Registration of charge 078099760004
dot icon04/10/2013
Registration of charge 078099760005
dot icon17/09/2013
Registration of charge 078099760003
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2013
Director's details changed for Mrs Antonia Hillier on 2013-07-04
dot icon04/07/2013
Director's details changed for Mr Panos Christophi on 2013-07-04
dot icon04/07/2013
Director's details changed for Mr Sotiris Christophi on 2013-07-04
dot icon04/07/2013
Director's details changed for Mrs Antonia Hillier on 2013-07-04
dot icon04/07/2013
Director's details changed for Mr Sotiris Christophi on 2013-07-04
dot icon04/07/2013
Director's details changed for Mr Panos Christophi on 2013-07-04
dot icon14/06/2013
Registration of charge 078099760002
dot icon19/10/2012
Director's details changed for Mr Panos Christophi on 2012-09-27
dot icon19/10/2012
Director's details changed for Mrs Antonia Hillier on 2012-09-27
dot icon19/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Sotiris Christophi on 2012-09-27
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon22/11/2011
Appointment of Mrs Antonia Hillier as a director
dot icon22/11/2011
Appointment of Mr Sotiris Christophi as a director
dot icon22/11/2011
Director's details changed for Mr Sotiris Christophi on 2011-11-22
dot icon22/11/2011
Director's details changed for Mrs Antonia Hillier on 2011-11-22
dot icon14/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.88K
-
0.00
-
-
2021
0
53.88K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

53.88K £Ascended- *

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
Christophi, Sotiris
Director
22/11/2011 - Present
58
Hillier, Antonia
Director
22/11/2011 - Present
29

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+
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 CAPS PROPERTY LTD

CAPS PROPERTY LTD is an(a) Active company incorporated on 14/10/2011 with the registered office located at Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. 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 CAPS PROPERTY LTD?

toggle

CAPS PROPERTY LTD is currently Active. It was registered on 14/10/2011 .

Where is CAPS PROPERTY LTD located?

toggle

CAPS PROPERTY LTD is registered at Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does CAPS PROPERTY LTD do?

toggle

CAPS PROPERTY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPS PROPERTY LTD?

toggle

The latest filing was on 01/04/2026: Change of details for Mr Sotiris Christophi as a person with significant control on 2026-03-09.