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

CAPEBROOK LIMITED

REED AND WOODS, 5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
01009992
Private Limited Company
Active

Company Overview

About Capebrook Ltd
CAPEBROOK LIMITED was founded on 1971-05-04 and has its registered office in Wallington. The organisation's status is listed as "Active". Capebrook Limited is a Private Limited Company 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
CAPEBROOK LIMITED
 
Legal Registered Office
REED AND WOODS
5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM6
 
Filing Information
Company Number 01009992
Company ID Number 01009992
Date formed 1971-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPEBROOK LIMITED
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.
Companies with same name CAPEBROOK LIMITED
The following companies were found which have the same name as CAPEBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPEBROOK ENTERPRISES PTY LTD WA 6022 Active Company formed on the 1997-02-11
CAPEBROOK PTY. LTD. Dissolved Company formed on the 1981-05-11

Company Officers of CAPEBROOK LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2008-04-21
MICHAEL BRIDLE
Director 2010-06-09
DAVID ROBERT LARKINSON
Director 2006-08-13
ELIZABETH AGNES LONGHURST
Director 2006-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
GINNY LOUISE HOBDEN
Director 2010-04-06 2016-05-31
LORRAINE ANN JONES
Director 2008-04-21 2010-01-07
ANNE ELLEN MEDHURST
Company Secretary 1992-09-13 2008-04-21
DAVID STUART BROOKES
Director 2006-08-13 2008-04-21
ANNE ELLEN MEDHURST
Director 1992-09-13 2008-04-01
JACK ROYSON PITMAN
Director 1992-09-13 2006-08-13
KENNETH ROSSLYN TURNER
Director 1998-09-28 2005-08-08
MICHAEL BRIDLE
Director 1992-09-13 2005-06-01
DAVID ROBERT LARKINSON
Director 1992-09-13 2001-10-05
IAN DAVID CROWTHER
Director 1992-09-13 1998-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART REED BONINGTON HOUSE (FREEHOLD) LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-19 Active
STEWART REED 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED Company Secretary 2008-03-26 CURRENT 1994-12-12 Active
STEWART REED STANACRE COURT (FREEHOLD) LIMITED Company Secretary 2008-02-18 CURRENT 2007-10-16 Active
STEWART REED HARROW LODGE (SUTTON) MANAGEMENTS LIMITED Company Secretary 2007-12-06 CURRENT 1972-11-08 Active
STEWART REED NELSON COURT FREEHOLD LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
STEWART REED KINGSMEAD LODGE FREEHOLD LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
STEWART REED KINGSMEAD MANAGEMENT LIMITED Company Secretary 2006-05-23 CURRENT 1988-02-22 Active
STEWART REED DOWNS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-05-23 CURRENT 2006-01-11 Active
STEWART REED WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-10-10 CURRENT 1998-01-21 Active
STEWART REED 32-34 ALBION ROAD RESIDENTS LTD. Company Secretary 2004-10-07 CURRENT 1998-02-25 Active
STEWART REED TULIP TREE COURT MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1994-07-01 Active
STEWART REED TULIP TREE COURT FREEHOLD LIMITED Company Secretary 2003-03-25 CURRENT 1998-07-22 Active
STEWART REED MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-01-30 CURRENT 1993-10-29 Active
STEWART REED MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED Company Secretary 2003-01-28 CURRENT 1972-11-08 Active
STEWART REED DENMARK ROAD RESIDENTS COMPANY LIMITED Company Secretary 2002-08-24 CURRENT 1992-07-16 Active
STEWART REED CHESTNUT MANOR MANAGEMENT LIMITED Company Secretary 2002-02-21 CURRENT 1972-12-11 Active
STEWART REED DENMARK ROAD MANAGEMENT LIMITED Company Secretary 2001-10-01 CURRENT 1988-06-21 Active

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT LARKINSON
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIDLE
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AP01DIRECTOR APPOINTED MISS CATHERINE ODIGIE
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-04-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-03-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GINNY LOUISE HOBDEN
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22CH01Director's details changed for Ginny Louise Massey on 2016-01-01
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 12
2015-08-24AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Mr Michael Bridle on 2015-08-20
2015-02-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-01AR0121/08/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 12
2013-08-28AR0121/08/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0121/08/12 ANNUAL RETURN FULL LIST
2012-04-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0121/08/11 ANNUAL RETURN FULL LIST
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE JONES
2011-02-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LARKINSON / 01/01/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANN JONES / 01/01/2010
2010-06-23AP01DIRECTOR APPOINTED GINNY LOUISE MASSEY
2010-06-15AP01DIRECTOR APPOINTED MR MICHAEL BRIDLE
2010-02-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANNE MEDHURST
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKES
2008-05-15288aSECRETARY APPOINTED STEWART REED
2008-05-08288aDIRECTOR APPOINTED LORRAINE ANN JONES
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY ANNE MEDHURST
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM FLAT 3 LANCING COURT 12 AVENUE ROAD WALLINGTON SURREY SM6 9QF
2007-09-24363sRETURN MADE UP TO 21/08/07; CHANGE OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-06288bDIRECTOR RESIGNED
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-19363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-06-07288bDIRECTOR RESIGNED
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-05363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-15363(288)DIRECTOR RESIGNED
2002-08-15363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-23363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-09-07363(288)DIRECTOR RESIGNED
1999-09-07363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-16288aNEW DIRECTOR APPOINTED
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 6 LANCING COURT 12 AVENUE ROAD WALLINGTON SURREY SM6 9QF
1998-08-25363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-01363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-02363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-04363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1994-10-21363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
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 CAPEBROOK 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 CAPEBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPEBROOK 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

Creditors
Creditors Due Within One Year 2013-01-01 £ 420

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CAPEBROOK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 12
Called Up Share Capital 2012-12-31 £ 12
Called Up Share Capital 2011-12-31 £ 12
Cash Bank In Hand 2013-01-01 £ 21,835
Cash Bank In Hand 2012-12-31 £ 16,651
Cash Bank In Hand 2011-12-31 £ 12,286
Current Assets 2013-01-01 £ 21,835
Current Assets 2012-12-31 £ 17,851
Current Assets 2011-12-31 £ 12,511
Debtors 2012-12-31 £ 1,200
Debtors 2011-12-31 £ 225
Shareholder Funds 2013-01-01 £ 21,433
Shareholder Funds 2012-12-31 £ 17,431
Shareholder Funds 2011-12-31 £ 12,091

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPEBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPEBROOK LIMITED
Trademarks
We have not found any records of CAPEBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPEBROOK 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 CAPEBROOK 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 CAPEBROOK 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 CAPEBROOK 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 CAPEBROOK 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.