Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPLE COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

CAPLE COURT RESIDENTS ASSOCIATION LIMITED

12 CAPLE COURT, ALBANY ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN38 0LL,
Company Registration Number
00994495
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Caple Court Residents Association Ltd
CAPLE COURT RESIDENTS ASSOCIATION LIMITED was founded on 1970-11-17 and has its registered office in St Leonards On Sea. The organisation's status is listed as "Active". Caple Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPLE COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
12 CAPLE COURT
ALBANY ROAD
ST LEONARDS ON SEA
EAST SUSSEX
TN38 0LL
Other companies in TN38
 
Filing Information
Company Number 00994495
Company ID Number 00994495
Date formed 1970-11-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:52:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPLE COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LINDA HUMPHREYS
Company Secretary 2002-04-02
CLIFFORD PAUL ADAM
Director 2017-03-04
JOYCE MARY CROAGER DAVIS
Director 2010-10-08
DAVID ARTHUR EGLINGTON
Director 2012-06-30
LINDA HUMPHREYS
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
NEWTON CLAUDE HICKS
Director 2010-10-08 2017-03-04
BERYL MARY CARR
Director 1993-01-27 2016-11-25
GINUSTINO MATASSA
Director 2004-07-15 2016-05-27
PHILLIP ANNE ELLIS
Director 2004-07-15 2012-03-12
BRIAN HIRST WIGGINS
Director 2009-01-29 2012-03-12
DAVID ARTHUR EGLINGTON
Director 2004-07-15 2010-04-28
AUDREY EDITH LYONS
Director 1991-03-01 2008-01-04
MICHAEL LAURENCE STILL
Director 1999-03-25 2007-12-29
JOYCE EVELYN SMOOTHY
Director 2004-07-15 2007-09-03
JOHN GRAHAM HUDSON
Director 2001-01-01 2004-07-15
BARRY JAMES ALEXANDER MCCLELLAND
Director 1993-11-10 2004-07-15
PETER CORNFIELD
Company Secretary 2001-10-31 2002-04-02
PETER CORNFIELD
Director 2001-10-31 2002-04-02
FIONA PATRICE LING
Company Secretary 1999-03-25 2001-11-20
FIONA PATRICE LING
Director 1998-03-27 2001-11-20
JEANIE MCALLISTER CURSLEY
Director 1993-11-10 2000-12-31
MARY STEPHANIE FREEMAN
Director 1999-03-25 2000-09-01
JOYCE LUCY OLIVE ATKINSON
Company Secretary 1995-03-28 1997-07-24
JOYCE LUCY OLIVE ATKINSON
Director 1994-03-25 1997-07-24
FIONA PATRICE LING
Company Secretary 1993-11-10 1994-09-05
FIONA PATRICE LING
Director 1993-11-10 1994-09-05
DOREEN ELLEN MERRETT
Director 1992-04-04 1994-04-19
MARY STEPHANIE FREEMAN
Company Secretary 1993-01-27 1993-11-10
MARY STEPHANIE FREEMAN
Director 1993-01-27 1993-11-10
HARRY GEORGE MARTIN PETERS
Director 1992-04-04 1993-11-10
KENNETH DREW ROME
Director 1992-05-29 1993-10-14
AUDREY EDITH LYONS
Company Secretary 1992-04-04 1993-01-27
JAMES FREDERICK SMOOTHY
Director 1992-04-04 1993-01-20
VICTOR OREGAN
Director 1992-04-04 1992-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-03-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11Memorandum articles filed
2023-12-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-11-28DIRECTOR APPOINTED MR DAVID JOHN LEACH
2023-08-24DIRECTOR APPOINTED MRS ROSEMARY EVELYN ADAM
2023-08-24APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PAUL ADAM
2023-04-07CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN GERRISH
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHEEK
2021-06-23AP01DIRECTOR APPOINTED MRS MARY CHEEK
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13AP01DIRECTOR APPOINTED MR COLIN JOHN GERRISH
2021-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR EGLINGTON
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN GERRISH
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AP01DIRECTOR APPOINTED MR COLIN JOHN GERRISH
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-03-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04RES01ADOPT ARTICLES 04/12/18
2018-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MARY CROAGER DAVIS
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13AP01DIRECTOR APPOINTED CLIFFORD PAUL ADAM
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NEWTON CLAUDE HICKS
2016-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BERYL MARY CARR
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GINUSTINO MATASSA
2016-04-28AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02RES13Resolutions passed:<ul><li>Other company business 14/10/2014<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2014-12-02RES01ADOPT ARTICLES 02/12/14
2014-05-02AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-05MEM/ARTSARTICLES OF ASSOCIATION
2014-03-05RES01ADOPT ARTICLES 05/03/14
2014-01-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0104/04/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AP01DIRECTOR APPOINTED DAVID ARTHUR EGLINGTON
2012-04-13AR0104/04/12 ANNUAL RETURN FULL LIST
2012-04-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WIGGINS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ELLIS
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0104/04/11
2010-10-18AP01DIRECTOR APPOINTED NEWTON CLAUDE HICKS
2010-10-18AP01DIRECTOR APPOINTED JOYCE MARY CROAGER DAVIS
2010-09-03AA31/12/09 TOTAL EXEMPTION FULL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EGLINGTON
2010-04-29AR0104/04/10
2009-07-29RES01ALTER MEM AND ARTS 17/07/2009
2009-05-11363aANNUAL RETURN MADE UP TO 04/04/09
2009-05-01AA31/12/08 TOTAL EXEMPTION FULL
2009-02-17288aDIRECTOR APPOINTED BRIAN HIRST WIGGINS
2009-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-13RES13MTGS TO BE PRIVATE 29/01/2009
2008-04-22AA31/12/07 TOTAL EXEMPTION FULL
2008-04-22363sANNUAL RETURN MADE UP TO 04/04/08
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2007-09-10288bDIRECTOR RESIGNED
2007-09-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363sANNUAL RETURN MADE UP TO 04/04/07
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/06
2006-04-12363sANNUAL RETURN MADE UP TO 04/04/06
2005-04-13363sANNUAL RETURN MADE UP TO 04/04/05
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/05
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363sANNUAL RETURN MADE UP TO 04/04/04
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sANNUAL RETURN MADE UP TO 04/04/03
2002-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-25363sANNUAL RETURN MADE UP TO 04/04/02
2002-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-23363sANNUAL RETURN MADE UP TO 04/04/01
2001-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-23363(288)DIRECTOR RESIGNED
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAPLE COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPLE COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPLE COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPLE COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CAPLE COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPLE COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CAPLE COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPLE COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAPLE COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAPLE COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPLE COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPLE COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3