CAPSTONE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05879388

Incorporation date

18/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

10&11 Northfield Road, Ilfracombe, Devon EX34 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon10/03/2026
Micro company accounts made up to 2025-07-31
dot icon18/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon18/03/2025
Micro company accounts made up to 2024-07-31
dot icon27/03/2024
Micro company accounts made up to 2023-07-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon18/07/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon28/08/2019
Micro company accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-07-31
dot icon01/11/2018
Appointment of Brian Thomas as a director on 2018-04-14
dot icon15/08/2018
Termination of appointment of Alan Trevor Jones as a director on 2018-04-18
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon09/04/2018
Termination of appointment of David Andrew Hutchings as a director on 2018-03-28
dot icon25/09/2017
Micro company accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon01/09/2014
Termination of appointment of Alan Trevor Jones as a secretary on 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/08/2014
Director's details changed for David Andrew Hutchings on 2014-08-14
dot icon14/08/2014
Registered office address changed from 29 Bridgeland Street Bideford Devon EX39 2PT to 10&11 Northfield Road Ilfracombe Devon EX34 8AL on 2014-08-14
dot icon14/08/2014
Director's details changed for Sandra Christine Mannering on 2014-08-14
dot icon14/08/2014
Director's details changed for Alan Trevor Jones on 2014-08-14
dot icon24/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon12/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon22/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-07-18
dot icon04/07/2011
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon30/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon17/08/2009
Return made up to 18/07/09; full list of members
dot icon15/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon01/04/2009
Capitals not rolled up
dot icon31/03/2009
Compulsory strike-off action has been discontinued
dot icon30/03/2009
Accounts for a dormant company made up to 2007-07-31
dot icon30/03/2009
Return made up to 18/07/08; no change of members
dot icon30/03/2009
Appointment terminated director joan coray
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon29/10/2007
Return made up to 18/07/07; full list of members
dot icon27/07/2006
Secretary resigned
dot icon18/07/2006
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
31/07/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.93K
-
0.00
-
-
2022
0
4.27K
-
0.00
-
-
2023
0
4.02K
-
0.00
-
-
2023
0
4.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.02K £Descended-5.77 % *

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
Thomas, Brian
Director
14/04/2018 - Present
-
Mannering, Sandra Christine
Director
18/07/2006 - 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 CAPSTONE COURT MANAGEMENT COMPANY LIMITED

CAPSTONE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at 10&11 Northfield Road, Ilfracombe, Devon EX34 8AL. 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 CAPSTONE COURT MANAGEMENT COMPANY LIMITED?

toggle

CAPSTONE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/07/2006 .

Where is CAPSTONE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CAPSTONE COURT MANAGEMENT COMPANY LIMITED is registered at 10&11 Northfield Road, Ilfracombe, Devon EX34 8AL.

What does CAPSTONE COURT MANAGEMENT COMPANY LIMITED do?

toggle

CAPSTONE COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPSTONE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-07-31.