Company NameCapebrook Limited
Company StatusActive
Company Number01009992
CategoryPrivate Limited Company
Incorporation Date4 May 1971(53 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElizabeth Agnes Longhurst
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2006(35 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleSelf Employed Landlord
Country of ResidenceUnited Kingdom
Correspondence Address14 Holly Hill Park
Holly Hill Drive
Banstead
Surrey
SM7 2HE
Secretary NameStewart Reed
NationalityBritish
StatusCurrent
Appointed21 April 2008(36 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMiss Catherine Odigie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(46 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleHead Of Legal And Governance - Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressReed And Woods 5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Jonathan David England
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(52 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Lancing Court 12 Avenue Road
Wallington
Surrey
SM6 9QF
Director NameIan David Crowther
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 September 1998)
RoleMunicipal Manager
Country of ResidenceEngland
Correspondence Address1 Old Oak Drive
Silverstone
Towcester
Northamptonshire
NN12 8DN
Director NameDavid Robert Larkinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 05 October 2001)
RoleSupport Clerk
Country of ResidenceEngland
Correspondence Address4 Arundel Court
99 Woodcote Road
Wallington
Surrey
SM6 0PX
Director NameMrs Anne Ellen Medhurst
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2008)
RoleRetired
Correspondence AddressFlat 3 Lancing Court
12 Avenue Road
Wallington
Surrey
SM6 9QF
Director NameMr Jack Royson Pitman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 August 2006)
RoleRetired
Correspondence AddressFlat 5 Lancing Court
12 Avenue Road
Wallington
Surrey
SM6 9QF
Director NameMr Michael Bridle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2005)
RoleComputer Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Arundel Court
99 Woodcote Road
Wallington
Surrey
SM6 0PX
Secretary NameMrs Anne Ellen Medhurst
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 April 2008)
RoleCompany Director
Correspondence AddressFlat 3 Lancing Court
12 Avenue Road
Wallington
Surrey
SM6 9QF
Director NameKenneth Rosslyn Turner
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 August 2005)
RoleRetired
Correspondence Address1 Arundel Court
99 Woodcote Road
Wallington
Surrey
SM6 0PX
Director NameDavid Stuart Brookes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2006(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2008)
RoleCivil Servant
Correspondence Address6 Lancing Court
12 Avenue Road
Wallington
Surrey
SM6 9QF
Director NameLorraine Ann Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(36 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2010)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address2 Arundel Court 99 Woodcote Road
Wallington
Surrey
SM6 0PX
Director NameGinny Louise Hobden
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(38 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2 99 Woodcote Road
Wallington
Surrey
SM6 0PX

Contact

Telephone020 86479037
Telephone regionLondon

Location

Registered AddressReed And Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ayano England-noda & Jonathan England
8.33%
Ordinary
1 at £1Claire Turner & Joanne Turner & David Turner
8.33%
Ordinary
1 at £1David Larkinson
8.33%
Ordinary
1 at £1Ginny Massey & Daniel Hobden
8.33%
Ordinary
1 at £1Hitesh Vinubhai Patel & Mrs Kalpana Patel
8.33%
Ordinary
1 at £1Jack Royson Pitman
8.33%
Ordinary
1 at £1Michael Bridle
8.33%
Ordinary
1 at £1Mr A. Longhurst
8.33%
Ordinary
1 at £1Mr C.k. Nissen
8.33%
Ordinary
1 at £1Mrs Hazel Primrose Barker
8.33%
Ordinary
1 at £1Mrs Siza Aolad
8.33%
Ordinary
1 at £1P.r. Andrews
8.33%
Ordinary

Financials

Year2014
Net Worth£21,232
Cash£21,582
Current Liabilities£950

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

22 February 2024Director's details changed for Mr Jonathan David England on 22 February 2024 (2 pages)
22 February 2024Appointment of Mr Jonathan David England as a director on 22 February 2024 (2 pages)
6 February 2024Termination of appointment of David Robert Larkinson as a director on 6 February 2024 (1 page)
15 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
12 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
1 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 March 2020Termination of appointment of Michael Bridle as a director on 4 March 2020 (1 page)
28 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 February 2019Appointment of Miss Catherine Odigie as a director on 5 June 2017 (2 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
31 May 2016Termination of appointment of Ginny Louise Hobden as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Ginny Louise Hobden as a director on 31 May 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Director's details changed for Ginny Louise Massey on 1 January 2016 (2 pages)
22 March 2016Director's details changed for Ginny Louise Massey on 1 January 2016 (2 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12
(7 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12
(7 pages)
24 August 2015Director's details changed for Mr Michael Bridle on 20 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Michael Bridle on 20 August 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12
(8 pages)
1 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12
(8 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 12
(8 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 12
(8 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
12 September 2011Termination of appointment of Lorraine Jones as a director (1 page)
12 September 2011Termination of appointment of Lorraine Jones as a director (1 page)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2010Director's details changed for David Robert Larkinson on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Lorraine Ann Jones on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Lorraine Ann Jones on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for David Robert Larkinson on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Lorraine Ann Jones on 1 January 2010 (2 pages)
16 September 2010Director's details changed for David Robert Larkinson on 1 January 2010 (2 pages)
23 June 2010Appointment of Ginny Louise Massey as a director (3 pages)
23 June 2010Appointment of Ginny Louise Massey as a director (3 pages)
15 June 2010Appointment of Mr Michael Bridle as a director (2 pages)
15 June 2010Appointment of Mr Michael Bridle as a director (2 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 September 2009Return made up to 21/08/09; full list of members (8 pages)
2 September 2009Return made up to 21/08/09; full list of members (8 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (8 pages)
2 September 2008Appointment terminated director anne medhurst (1 page)
2 September 2008Appointment terminated director anne medhurst (1 page)
2 September 2008Return made up to 21/08/08; full list of members (8 pages)
19 May 2008Appointment terminated director david brookes (1 page)
19 May 2008Appointment terminated director david brookes (1 page)
15 May 2008Secretary appointed stewart reed (2 pages)
15 May 2008Secretary appointed stewart reed (2 pages)
8 May 2008Director appointed lorraine ann jones (2 pages)
8 May 2008Director appointed lorraine ann jones (2 pages)
8 May 2008Appointment terminated secretary anne medhurst (2 pages)
8 May 2008Appointment terminated secretary anne medhurst (2 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
25 March 2008Registered office changed on 25/03/2008 from flat 3 lancing court 12 avenue road wallington surrey SM6 9QF (1 page)
25 March 2008Registered office changed on 25/03/2008 from flat 3 lancing court 12 avenue road wallington surrey SM6 9QF (1 page)
24 September 2007Return made up to 21/08/07; change of members (8 pages)
24 September 2007Return made up to 21/08/07; change of members (8 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Return made up to 21/08/06; full list of members (11 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006Return made up to 21/08/06; full list of members (11 pages)
6 September 2006New director appointed (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 21/08/05; full list of members (11 pages)
19 August 2005Return made up to 21/08/05; full list of members (11 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
20 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 September 2003Return made up to 21/08/03; full list of members (12 pages)
5 September 2003Return made up to 21/08/03; full list of members (12 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: 6 lancing court 12 avenue road wallington surrey SM6 9QF (1 page)
2 October 1998Registered office changed on 02/10/98 from: 6 lancing court 12 avenue road wallington surrey SM6 9QF (1 page)
25 August 1998Return made up to 21/08/98; no change of members (6 pages)
25 August 1998Return made up to 21/08/98; no change of members (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 September 1997Return made up to 22/08/97; no change of members (6 pages)
1 September 1997Return made up to 22/08/97; no change of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 October 1996Return made up to 31/08/96; full list of members (8 pages)
2 October 1996Return made up to 31/08/96; full list of members (8 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 September 1995Return made up to 31/08/95; full list of members (8 pages)
4 September 1995Return made up to 31/08/95; full list of members (8 pages)
4 May 1971Incorporation (13 pages)
4 May 1971Incorporation (13 pages)