Company NameCapgrange Property Management Company Limited
Company StatusActive
Company Number02569085
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months 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 NameMs Gabrielle McNaughton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2006(15 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleTherapist
Country of ResidenceEngland
Correspondence AddressFlat 5
18 Border Road
London
SE26 6HB
Secretary NameMrs Jane Elizabeth Spencer-Davis
StatusCurrent
Appointed15 June 2010(19 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Director NameMs Alexandra Ra
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(19 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Director NameMr David Martin Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(20 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Director NameMs Rebecca Palmstrom
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Director NameAdrian Jeremy Charles Hayward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleCompany Director
Correspondence Address18 Border Road
Sydneham
London
Se26
Director NameMrs Debra Anne Cross
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 1995)
RoleInsurance
Correspondence AddressGround Floor Flat 18 Border Road
London
SE26 6HB
Director NameMiss Jacqueline Penelope Cain
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration9 months (resigned 14 September 1992)
RoleChartered Accountant
Correspondence AddressTop Flat 18 Border Road
London
SE26 6HB
Secretary NameMiss Jacqueline Penelope Cain
NationalityBritish
StatusResigned
Appointed14 September 1992(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressTop Flat 18 Border Road
London
SE26 6HB
Secretary NameMrs Debra Anne Cross
NationalityBritish
StatusResigned
Appointed14 September 1992(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 1995)
RoleInsurance
Correspondence AddressGround Floor Flat 18 Border Road
London
SE26 6HB
Director NameMartin James Clark
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 1998)
RoleBusiness Manager
Correspondence Address18 Border Road
Sydenham
London
SE26 6HB
Secretary NameAdrian Jeremy Charles Hayward
NationalityBritish
StatusResigned
Appointed06 May 1995(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address18 Border Road
Sydneham
London
Se26
Director NameEsther Palma Bailey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2004)
RolePre Press Technician
Correspondence Address18 Border Road
Sydenham
London
SE26 6HB
Secretary NameMargaret Lanyon
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years after company formation)
Appointment Duration9 years, 2 months (resigned 07 March 2010)
RoleAdministrator
Correspondence AddressFlat 4
18 Border Road
Sydenham
London
SE26 6HB
Secretary NameEsther Palma Bailey
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2004)
RoleCorp Finance Secretary
Correspondence Address18 Border Road
Sydenham
London
SE26 6HB
Director NameSejal Patel
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(10 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2015)
RoleMapping Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat Flat 2
18 Border Road
Sydenham
London
SE26 6HB
Director NameSarah Jane Wilson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2006)
RoleCook
Correspondence AddressFlat 1 18 Border Road
London
SE26 6HB
Secretary NameSarah Jane Wilson
NationalityBritish
StatusResigned
Appointed10 July 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2006)
RoleCook
Correspondence AddressFlat 1 18 Border Road
London
SE26 6HB
Secretary NameMs Gabrielle McNaughton
NationalityBritish
StatusResigned
Appointed13 August 2006(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 2010)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressFlat 5
18 Border Road
London
SE26 6HB
Director NameMr David Stephen Palmstrom
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ

Location

Registered AddressC/O Spencer-Davis & Co
4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1Alexandra Ratcliffe
25.00%
Ordinary
20 at £1David Williams
25.00%
Ordinary
20 at £1Esther Bailey
25.00%
Ordinary
20 at £1Gabrielle Mcnaughton
25.00%
Ordinary

Financials

Year2014
Net Worth£3,694
Cash£89
Current Liabilities£8,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

31 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 June 2023Termination of appointment of Lyubomir Vasilyev as a director on 1 June 2023 (1 page)
4 June 2023Appointment of Mr Lyubomir Vasilev as a director on 1 June 2023 (2 pages)
3 February 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 November 2022Termination of appointment of David Martin Williams as a director on 1 November 2022 (1 page)
21 November 2022Appointment of Lyubomir Vasilyev as a director on 1 November 2022 (2 pages)
21 November 2022Appointment of Mr Christopher Davy as a director on 1 November 2022 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 February 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 June 2021Appointment of Ms Rebecca Palmstrom as a director on 2 December 2020 (2 pages)
9 June 2021Notification of Rebecca Palmstrom as a person with significant control on 1 June 2021 (2 pages)
9 June 2021Cessation of Sejal Patel as a person with significant control on 1 June 2021 (1 page)
9 June 2021Termination of appointment of David Stephen Palmstrom as a director on 2 December 2020 (1 page)
5 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 May 2020Change of details for Ms Alexandra Ratcliffe as a person with significant control on 1 May 2020 (2 pages)
22 May 2020Director's details changed for Ms Alexandra Ratcliffe on 1 May 2020 (2 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Appointment of Mr David Stephen Palmstrom as a director on 1 January 2016 (2 pages)
10 July 2018Termination of appointment of Sejal Patel as a director on 31 December 2015 (1 page)
24 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
10 February 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 80
(6 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 80
(6 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 80
(6 pages)
29 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 80
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 80
(6 pages)
10 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 80
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Termination of appointment of Gabrielle Mcnaughton as a secretary (1 page)
6 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
6 February 2012Termination of appointment of Gabrielle Mcnaughton as a secretary (1 page)
6 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Appointment of Mr David Martin Williams as a director (2 pages)
8 March 2011Appointment of Mr David Martin Williams as a director (2 pages)
26 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
26 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
2 November 2010Appointment of Ms Alexandra Ratcliffe as a director (2 pages)
2 November 2010Appointment of Ms Alexandra Ratcliffe as a director (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Appointment of Mrs Jane Elizabeth Spencer-Davis as a secretary (2 pages)
16 June 2010Appointment of Mrs Jane Elizabeth Spencer-Davis as a secretary (2 pages)
16 June 2010Registered office address changed from 18 Border Road Sydenham London SE26 6HB on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 18 Border Road Sydenham London SE26 6HB on 16 June 2010 (1 page)
14 April 2010Termination of appointment of Margaret Lanyon as a secretary (2 pages)
14 April 2010Termination of appointment of Margaret Lanyon as a secretary (2 pages)
1 March 2010Director's details changed for Gabrielle Mcnaughton on 16 December 2009 (2 pages)
1 March 2010Director's details changed for Gabrielle Mcnaughton on 16 December 2009 (2 pages)
1 March 2010Director's details changed for Sejal Patel on 16 December 2009 (2 pages)
1 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Sejal Patel on 16 December 2009 (2 pages)
1 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 January 2009Return made up to 17/12/08; full list of members (4 pages)
24 January 2009Return made up to 17/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Return made up to 17/12/07; full list of members (4 pages)
11 July 2008Return made up to 17/12/07; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 January 2007Return made up to 17/12/06; full list of members (3 pages)
5 January 2007Return made up to 17/12/06; full list of members (3 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned;director resigned (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 17/12/05; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 17/12/05; full list of members (3 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
30 December 2004Return made up to 17/12/04; full list of members (8 pages)
30 December 2004Return made up to 17/12/04; full list of members (8 pages)
3 November 2004Registered office changed on 03/11/04 from: 18 border road sydenham londonhb SE26 6HB (1 page)
3 November 2004Registered office changed on 03/11/04 from: 18 border road sydenham londonhb SE26 6HB (1 page)
7 October 2004New secretary appointed;new director appointed (1 page)
7 October 2004New secretary appointed;new director appointed (1 page)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 17/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2003Return made up to 17/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 May 2002Registered office changed on 29/05/02 from: 42 station road penge london SE20 7BJ (1 page)
29 May 2002Registered office changed on 29/05/02 from: 42 station road penge london SE20 7BJ (1 page)
25 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 August 2001Full accounts made up to 31 December 2000 (11 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 August 2001Full accounts made up to 31 December 2000 (11 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
5 September 2000Full accounts made up to 30 December 1999 (10 pages)
5 September 2000Full accounts made up to 30 December 1999 (10 pages)
15 February 2000Return made up to 17/12/99; full list of members (7 pages)
15 February 2000Return made up to 17/12/99; full list of members (7 pages)
27 September 1999Ad 25/08/98--------- £ si 20@1 (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Ad 25/08/98--------- £ si 20@1 (2 pages)
12 March 1999Return made up to 17/12/98; change of members (6 pages)
12 March 1999Return made up to 17/12/98; change of members (6 pages)
18 November 1998Full accounts made up to 31 December 1997 (11 pages)
18 November 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
11 February 1998Return made up to 17/12/97; no change of members (4 pages)
11 February 1998Return made up to 17/12/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 December 1996 (11 pages)
3 July 1997Full accounts made up to 31 December 1996 (11 pages)
3 January 1997Return made up to 17/12/96; full list of members (6 pages)
3 January 1997Return made up to 17/12/96; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 February 1996Return made up to 17/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 February 1996Return made up to 17/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 May 1995New secretary appointed (2 pages)
17 December 1990Incorporation (16 pages)
17 December 1990Incorporation (16 pages)