Company NameCape Heritage Holdings Limited
DirectorGordon Carel Verhoef
Company StatusActive
Company Number09139027
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Previous NameChichester Investments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed21 July 2014(same day as company formation)
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
24 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
14 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
3 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
29 July 2021Notification of Gordon Carel Verhoef as a person with significant control on 26 July 2021 (2 pages)
29 July 2021Notification of Celia Rose Verhoef as a person with significant control on 26 July 2021 (2 pages)
27 July 2021Withdrawal of a person with significant control statement on 27 July 2021 (2 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
29 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
5 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
16 March 2018Cessation of Gordon Carel Verhoef as a person with significant control on 6 April 2016 (1 page)
16 March 2018Notification of a person with significant control statement (2 pages)
16 March 2018Cessation of Celia Rose Verhoef as a person with significant control on 6 April 2016 (1 page)
2 February 2018Change of details for Mr Gordon Carel Verhoef as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
2 February 2018Notification of Gordon Carel Verhoef as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Notification of Celia Rose Verhoef as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 May 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
13 May 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(3 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(3 pages)
22 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2014Termination of appointment of Barbara Kahan as a director on 21 July 2014 (2 pages)
31 July 2014Termination of appointment of Barbara Kahan as a director on 21 July 2014 (2 pages)
28 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 3
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 3
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 3
(3 pages)
21 July 2014Appointment of Springfield Secretaries Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Gordon Carel Verhoef as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Barbara Kahan as a director on 21 July 2014 (1 page)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
(36 pages)
21 July 2014Appointment of Springfield Secretaries Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Gordon Carel Verhoef as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Barbara Kahan as a director on 21 July 2014 (1 page)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
(36 pages)
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 3
(3 pages)