Company NameCapel House Farm Management Company Limited
DirectorsToby Alan Smith and Alan John Smith
Company StatusActive
Company Number06621461
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 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 NameMr Toby Alan Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Martins House Business Centre
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6RX
Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(3 days after company formation)
Appointment Duration15 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSt Martins House Business Centre
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6RX
Director NameMrs Lorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Oakwood Grange
26 Oatlands Chase
Weybridge
Surrey
KT13 9RY
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered AddressSt Martins House Business Centre
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10David Topping & Patricia Susan Topping
14.29%
Ordinary B
1 at £10Denis Jack Tough & Susan Elsie Tough
14.29%
Ordinary B
1 at £10Elaine Ann Frost & Christopher John Mellard Frost
14.29%
Ordinary B
1 at £10Mary Celia Collis & Harold Elliott Collis
14.29%
Ordinary B
1 at £10Mr Alan John Smith
14.29%
Ordinary A
1 at £10Mr Toby Alan Smith
14.29%
Ordinary A
1 at £10Terence Fitzgibbon & Ena June Fitzgibbon
14.29%
Ordinary B

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

12 March 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
15 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
19 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
10 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
28 August 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
5 July 2017Notification of Alan John Smith as a person with significant control on 17 June 2016 (2 pages)
5 July 2017Notification of Alan John Smith as a person with significant control on 17 June 2016 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 70
(4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 70
(4 pages)
27 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
27 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
15 July 2015Registered office address changed from St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX England to St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX on 15 July 2015 (1 page)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 70
(5 pages)
15 July 2015Termination of appointment of Mundays Company Secretaries Limited as a secretary on 13 July 2015 (1 page)
15 July 2015Registered office address changed from St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX England to St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Mundays Company Secretaries Limited as a secretary on 13 July 2015 (1 page)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 70
(5 pages)
13 July 2015Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mundays Company Secretaries Limited as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mundays Company Secretaries Limited as a secretary on 13 July 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
7 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 70
(5 pages)
7 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 70
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 70
(5 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 70
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
29 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 70
(3 pages)
29 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 70
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 60
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 60
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 60
(3 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Alan John Smith on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Toby Alan Smith on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Toby Alan Smith on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Alan John Smith on 17 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mundays Company Secretaries Limited on 17 June 2010 (2 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
8 July 2010Secretary's details changed for Mundays Company Secretaries Limited on 17 June 2010 (2 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 50
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 50
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 50
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 40
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 40
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 40
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 40
(2 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
10 July 2008Appointment terminated director lorna palmer (1 page)
10 July 2008Appointment terminated director lorna palmer (1 page)
9 July 2008Director appointed toby smith (2 pages)
9 July 2008Director appointed alan smith (2 pages)
9 July 2008Director appointed alan smith (2 pages)
9 July 2008Director appointed toby smith (2 pages)
17 June 2008Incorporation (22 pages)
17 June 2008Incorporation (22 pages)