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

CAPEHEIGHTS LIMITED

41 FOUNTAYNE ROAD, LONDON, N16 7ED,
Company Registration Number
02723209
Private Limited Company
Active

Company Overview

About Capeheights Ltd
CAPEHEIGHTS LIMITED was founded on 1992-06-16 and has its registered office in London. The organisation's status is listed as "Active". Capeheights Limited is a Private Limited Company registered in ENGLAND 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
CAPEHEIGHTS LIMITED
 
Legal Registered Office
41 FOUNTAYNE ROAD
LONDON
N16 7ED
Other companies in N15
 
Filing Information
Company Number 02723209
Company ID Number 02723209
Date formed 1992-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 02/07/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPEHEIGHTS 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.

Company Officers of CAPEHEIGHTS LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM SCHER
Company Secretary 2007-02-22
DEVORAH SCHER
Company Secretary 2013-07-31
MOSHE FELBERBAUM
Director 2009-10-14
ABRAHAM SCHER
Director 2009-03-14
PINCHAS SCHER
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PINCHAS SCHER
Director 2009-04-06 2009-09-23
ISRAEL SCHER
Director 1998-04-01 2009-03-14
ADELE SCHER
Company Secretary 2002-10-28 2007-03-07
CHAYA WEINSTOCK
Director 1993-06-16 2003-06-26
ESTHER MEISELS
Company Secretary 1993-06-16 2002-10-28
NOTEHOLD LIMITED
Nominated Secretary 1992-06-16 1993-06-16
NOTEHURST LIMITED
Nominated Director 1992-06-16 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM SCHER EASTBRIDGE PROPERTIES LIMITED Company Secretary 2007-07-04 CURRENT 2004-12-06 Active
ABRAHAM SCHER BROADSTREET LIMITED Company Secretary 2007-07-04 CURRENT 1997-04-25 Active
ABRAHAM SCHER MAPLE HIGHTS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09
ABRAHAM SCHER BERGSHARE LTD Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM SCHER DENMAR HOLDINGS LIMITED Director 2011-03-31 CURRENT 1959-04-03 Active
ABRAHAM SCHER EASTBRIDGE PROPERTIES LIMITED Director 2009-03-14 CURRENT 2004-12-06 Active
ABRAHAM SCHER BROADSTREET LIMITED Director 2009-03-14 CURRENT 1997-04-25 Active
ABRAHAM SCHER CLAPTON TOVIM LIMITED Director 2007-08-14 CURRENT 1966-04-01 Active
ABRAHAM SCHER REGENTBROOK LIMITED Director 1992-12-20 CURRENT 1985-07-03 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
2024-04-02Current accounting period shortened from 02/04/23 TO 01/04/23
2024-01-02Previous accounting period shortened from 03/04/23 TO 02/04/23
2023-10-17CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-07-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Current accounting period shortened from 04/04/22 TO 03/04/22
2023-04-03Current accounting period shortened from 04/04/22 TO 03/04/22
2023-01-05Previous accounting period shortened from 05/04/22 TO 04/04/22
2023-01-05AA01Previous accounting period shortened from 05/04/22 TO 04/04/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-03-09AA01Current accounting period extended from 19/03/22 TO 05/04/22
2022-03-09AA26/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Previous accounting period shortened from 20/03/21 TO 19/03/21
2021-12-15AA01Previous accounting period shortened from 20/03/21 TO 19/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-16AA27/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AA01Previous accounting period shortened from 21/03/20 TO 20/03/20
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 21/03/19
2020-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEVORAH SCHER on 2020-07-02
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 22/03/19 TO 21/03/19
2019-12-23AA01Previous accounting period shortened from 23/03/19 TO 22/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/18
2018-12-20AA01Previous accounting period shortened from 24/03/18 TO 23/03/18
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 73
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2018-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 74
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 75
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 76
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 102
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-15AAMICRO COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-12-19AA01PREVSHO FROM 25/03/2017 TO 24/03/2017
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 206 HIGH ROAD LONDON N15 4NP
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM SCHER
2017-03-16AA25/03/16 TOTAL EXEMPTION SMALL
2017-03-16AA25/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA01PREVSHO FROM 26/03/2016 TO 25/03/2016
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0116/06/16 FULL LIST
2016-06-28AR0116/06/16 FULL LIST
2016-06-28AR0116/06/16 FULL LIST
2016-03-14AA26/03/15 TOTAL EXEMPTION SMALL
2015-12-23AA01PREVSHO FROM 27/03/2015 TO 26/03/2015
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-26AR0116/06/15 FULL LIST
2015-03-30AA27/03/14 TOTAL EXEMPTION SMALL
2014-12-24AA01PREVSHO FROM 28/03/2014 TO 27/03/2014
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0116/06/14 FULL LIST
2014-01-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-24AA01PREVSHO FROM 29/03/2013 TO 28/03/2013
2013-07-31AP03SECRETARY APPOINTED MRS DEVORAH SCHER
2013-07-04AR0116/06/13 FULL LIST
2013-03-18AA29/03/12 TOTAL EXEMPTION SMALL
2012-12-21AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-06-21AR0116/06/12 FULL LIST
2012-01-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-06-20AR0116/06/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-15AP01DIRECTOR APPOINTED PINCHAS SCHER
2010-06-30AR0116/06/10 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17AP01DIRECTOR APPOINTED MOSHE FELBERBAUM
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PINCHAS SCHER
2009-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ISRAEL SCHER
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72
2009-04-09288aDIRECTOR APPOINTED PINCHAS SCHER
2009-04-09288aDIRECTOR APPOINTED ABRAHAM SCHER
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10
2009-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-06-17363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY ADELE SCHER
2008-04-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-12363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-19288aNEW SECRETARY APPOINTED
2006-07-10363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25244DELIVERY EXT'D 3 MTH 31/03/05
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-25363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-07-05363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAPEHEIGHTS 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 CAPEHEIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 75
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-27 Outstanding SINGER & FRIEDLANDER LIMITED (WINTRUST DIVISION)
LEGAL CHARGE 2004-05-29 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2004-05-26 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2004-05-26 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2004-05-26 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2004-05-25 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2004-01-20 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2004-01-14 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2002-06-28 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2002-06-28 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2001-06-16 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2001-06-16 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1999-09-17 Outstanding MRS MOIRA KATHLEEN RAE-SMITH
LEGAL CHARGE 1998-10-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-09-19 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1997-11-21 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1997-09-17 Outstanding WINTRUST SECURITIES LIMTED
LEGAL CHARGE 1997-09-17 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1997-09-17 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1997-02-28 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-03-09 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-03-09 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-01-20 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-01-20 Satisfied SIDNEY CANE
LEGAL CHARGE 1993-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-12-02 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-11-29 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-11-29 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-11-29 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-11-29 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-06-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-25 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE. 1993-06-25 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1993-02-15 Satisfied HERTA HAJA FICKS
LEGAL CHARGE 1993-02-08 Satisfied JE ILJON EL ILJON-FOREMAN AND S.R. MALYON
LEGAL CHARGE 1993-01-30 Outstanding M.K.RAE-SMITH,M.D.E.PORTEOUS
LEGAL CHARGE 1992-08-27 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-08-21 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-08-19 Partially Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-08-18 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-08-13 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-08-13 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-08-12 Satisfied H.H.FICKS
LEGAL CHARGE 1992-08-12 Satisfied ROSTAN FINANCE LIMITED
LEGAL CHARGE 1992-07-31 Satisfied MRS MOIRA KATHLEEN RAE-SMITH.
LEGAL CHARGE AND MORTGAGE 1992-07-20 Satisfied HELGA ILJON
LEGAL CHARGE AND MORTGAGE 1992-07-20 Satisfied HELGA ILJON
LEGAL CHARGE 1992-07-20 Satisfied SIDNEY CANE
LEGAL CHARGE 1992-07-10 Satisfied M.K.RAE-SMITH
Creditors
Creditors Due Within One Year 2011-04-01 £ 1,155,807

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-29
Annual Accounts
2014-03-27
Annual Accounts
2015-03-26
Annual Accounts
2016-03-25
Annual Accounts
2017-03-24
Annual Accounts
2018-03-23
Annual Accounts
2019-03-21
Annual Accounts
2020-03-27
Annual Accounts
2021-03-26

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 CAPEHEIGHTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2011-04-01 £ 22,474
Current Assets 2011-04-01 £ 901,238
Debtors 2011-04-01 £ 377,916
Fixed Assets 2011-04-01 £ 729,838
Shareholder Funds 2011-04-01 £ 475,269
Stocks Inventory 2011-04-01 £ 500,848
Tangible Fixed Assets 2011-04-01 £ 729,838

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPEHEIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPEHEIGHTS LIMITED
Trademarks
We have not found any records of CAPEHEIGHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPEHEIGHTS 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 (68100 - Buying and selling of own real estate) as CAPEHEIGHTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAPEHEIGHTS 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 CAPEHEIGHTS 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 CAPEHEIGHTS 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.