CAPTIVA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPTIVA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696394

Incorporation date

12/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Silverdene Charlton Drive, Charlton Kings, Cheltenham, Gloucestershire GL53 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon25/03/2026
Satisfaction of charge 44 in full
dot icon22/08/2025
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon05/06/2025
Termination of appointment of Sally Ann Havard as a director on 2025-06-05
dot icon24/03/2025
Confirmation statement made on 2024-06-13 with no updates
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon26/06/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/03/2022
Confirmation statement made on 2021-07-23 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon21/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon16/05/2017
Sub-division of shares on 2017-05-04
dot icon15/05/2017
Resolutions
dot icon05/05/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/03/2015
Director's details changed for Mrs Sally Ann Havard on 2014-10-23
dot icon13/03/2015
Director's details changed for Mr Paul Maurice Havard on 2014-10-23
dot icon13/03/2015
Secretary's details changed for Mr Paul Maurice Havard on 2014-10-23
dot icon10/10/2014
Registered office address changed from 1 Sandhurst Place Charlton Kings Cheltenham Glos GL52 6YN to Silverdene Charlton Drive Charlton Kings Cheltenham Gloucestershire GL53 8ES on 2014-10-10
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mrs Sally Ann Havard on 2009-11-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon16/03/2009
Director and secretary's change of particulars / paul havard / 12/12/2008
dot icon13/03/2009
Director's change of particulars / sally havard / 12/12/2008
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Registered office changed on 22/12/2008 from barton house 1 barton close exton nr exeter devon EX3 0PE
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 12/03/07; full list of members
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 12/03/06; full list of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: langton lodge 2 cudnall street, charlton kings cheltenham gloucestershire GL53 8HT
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Secretary resigned
dot icon04/06/2005
Particulars of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon14/12/2004
New director appointed
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 12/03/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 12/03/03; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 12/03/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon15/03/2001
Return made up to 12/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/01/2001
Registered office changed on 05/01/01 from: 123 promenade cheltenham glouc GL50 1NW
dot icon28/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Return made up to 12/03/00; full list of members
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New secretary appointed
dot icon17/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon17/03/1999
Return made up to 12/03/99; full list of members
dot icon17/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon12/01/1999
Particulars of mortgage/charge
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon28/10/1998
Particulars of mortgage/charge
dot icon21/07/1998
Particulars of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon25/03/1998
Return made up to 12/03/98; full list of members
dot icon24/02/1998
Particulars of mortgage/charge
dot icon25/11/1997
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Particulars of mortgage/charge
dot icon18/10/1997
Particulars of mortgage/charge
dot icon12/10/1997
Director's particulars changed
dot icon21/04/1997
Particulars of mortgage/charge
dot icon27/03/1997
Return made up to 12/03/97; no change of members
dot icon25/03/1997
Particulars of mortgage/charge
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon25/09/1996
Particulars of mortgage/charge
dot icon21/08/1996
Particulars of mortgage/charge
dot icon19/08/1996
Particulars of mortgage/charge
dot icon07/08/1996
Particulars of mortgage/charge
dot icon07/08/1996
Particulars of mortgage/charge
dot icon22/05/1996
Particulars of mortgage/charge
dot icon20/03/1996
Return made up to 12/03/96; no change of members
dot icon19/01/1996
Particulars of mortgage/charge
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon03/11/1995
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Particulars of mortgage/charge
dot icon31/10/1995
Particulars of mortgage/charge
dot icon19/05/1995
Particulars of mortgage/charge
dot icon19/05/1995
Particulars of mortgage/charge
dot icon21/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon30/03/1995
Return made up to 12/03/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
Particulars of mortgage/charge
dot icon11/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1994
Particulars of mortgage/charge
dot icon16/03/1994
Return made up to 12/03/94; no change of members
dot icon02/02/1994
New director appointed
dot icon24/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon05/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon14/04/1993
Director resigned;new director appointed
dot icon25/03/1993
Return made up to 12/03/93; full list of members
dot icon21/02/1993
Director resigned;new director appointed
dot icon12/02/1993
Director resigned
dot icon27/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
New director appointed
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon14/01/1993
Certificate of change of name
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon17/11/1992
Registered office changed on 17/11/92 from: knightsbridge business centre knightsbridge nr cheltenham gloucestershire
dot icon25/09/1992
Registered office changed on 25/09/92 from: 123 the promenade cheltenham gloucestershire. GL50 1NW
dot icon13/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/05/1992
Director resigned;new director appointed
dot icon08/05/1992
Registered office changed on 08/05/92 from: 60 kings walk gloucester. GL1 1LA
dot icon09/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/04/1992
Director resigned;new director appointed
dot icon09/04/1992
Registered office changed on 09/04/92 from: 2 baches street london N1 6UB
dot icon12/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
17.16K
-
0.00
-
-
2022
2
33.49K
-
0.00
-
-
2023
1
37.65K
-
0.00
-
-
2023
1
37.65K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

37.65K £Ascended12.41 % *

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
Havard, Paul Maurice
Director
23/11/1994 - Present
6
Havard, Sally Ann
Director
06/12/2004 - 05/06/2025
-

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 CAPTIVA PROPERTIES LIMITED

CAPTIVA PROPERTIES LIMITED is an(a) Active company incorporated on 12/03/1992 with the registered office located at Silverdene Charlton Drive, Charlton Kings, Cheltenham, Gloucestershire GL53 8ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTIVA PROPERTIES LIMITED?

toggle

CAPTIVA PROPERTIES LIMITED is currently Active. It was registered on 12/03/1992 .

Where is CAPTIVA PROPERTIES LIMITED located?

toggle

CAPTIVA PROPERTIES LIMITED is registered at Silverdene Charlton Drive, Charlton Kings, Cheltenham, Gloucestershire GL53 8ES.

What does CAPTIVA PROPERTIES LIMITED do?

toggle

CAPTIVA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAPTIVA PROPERTIES LIMITED have?

toggle

CAPTIVA PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CAPTIVA PROPERTIES LIMITED?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 44 in full.