CAPON PROPERTIES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD9 2JT

Company number 00588986
Status Active
Incorporation Date 16 August 1957
Company Type Private Limited Company
Address 4 GREENFIELD ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 2JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of CAPON PROPERTIES LIMITED are www.caponproperties.co.uk, and www.capon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and two months. Capon Properties Limited is a Private Limited Company. The company registration number is 00588986. Capon Properties Limited has been working since 16 August 1957. The present status of the company is Active. The registered address of Capon Properties Limited is 4 Greenfield Road Holmfirth West Yorkshire Hd9 2jt. . WOOLLEY, David Clarke is a Secretary of the company. WOOLLEY, David Clarke is a Director of the company. Secretary LEE, Margaret Joyce has been resigned. Director COLE, Phillip has been resigned. Director LEE, Margaret Joyce has been resigned. Director MOORE, Doreen Elizabeth Tyrrel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WOOLLEY, David Clarke
Appointed Date: 03 April 2007

Director
WOOLLEY, David Clarke
Appointed Date: 03 April 2007
71 years old

Resigned Directors

Secretary
LEE, Margaret Joyce
Resigned: 03 April 2007

Director
COLE, Phillip
Resigned: 30 September 2009
Appointed Date: 03 April 2007
69 years old

Director
LEE, Margaret Joyce
Resigned: 03 April 2007
102 years old

Director
MOORE, Doreen Elizabeth Tyrrel
Resigned: 03 April 2007
94 years old

Persons With Significant Control

Mayfield Design & Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPON PROPERTIES LIMITED Events

08 May 2017
Satisfaction of charge 1 in full
06 Nov 2016
Total exemption small company accounts made up to 31 January 2016
30 Aug 2016
Confirmation statement made on 12 August 2016 with updates
25 Jan 2016
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 82 more events
22 Sep 1982
Accounts made up to 5 April 1982
26 Sep 1981
Annual return made up to 14/07/81
26 Sep 1981
Accounts made up to 5 April 1981
09 Aug 1980
Annual return made up to 12/06/80
09 Aug 1980
Accounts made up to 5 April 1980

CAPON PROPERTIES LIMITED Charges

3 April 2007
Debenture
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
3 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 216 moss lane, bramhall, stockport, cheshire. Fixed charge…