CAPEBRIDGE LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0TN

Company number 01009991
Status Active
Incorporation Date 4 May 1971
Company Type Private Limited Company
Address RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED, 44-50 ROYAL PARADE MEWS, BLACKHEATH, LONDON, SE3 0TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 30 June 2016; Appointment of Ms Claire Banks as a director on 14 July 2016. The most likely internet sites of CAPEBRIDGE LIMITED are www.capebridge.co.uk, and www.capebridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Capebridge Limited is a Private Limited Company. The company registration number is 01009991. Capebridge Limited has been working since 04 May 1971. The present status of the company is Active. The registered address of Capebridge Limited is Residential Block Management Services Limited 44 50 Royal Parade Mews Blackheath London Se3 0tn. The cash in hand is £0.02k. It is £0k against last year. . RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED is a Secretary of the company. BANKS, Claire is a Director of the company. PAULL, Carole Anne is a Director of the company. Secretary LIDDELL, Margaret Middlemiss has been resigned. Secretary PAULL, Carole Anne has been resigned. Secretary SURRIDGE, Josephine has been resigned. Secretary TAYLOR, Nigel William has been resigned. Director BELSHAM, Patricia Evelyn has been resigned. Director BURDEN, Ronald has been resigned. Director CAVANAGH, John Albert Daniel has been resigned. Director COLLETT, Joseph has been resigned. Director DESNOS, Suzanne has been resigned. Director LASLETT, Beryl Ellen has been resigned. Director LIDDELL, Margaret Middlemiss has been resigned. Director MEEKS, Carol Angela has been resigned. Director PAULL, Carole Anne has been resigned. Director SURRIDGE, Josephine has been resigned. Director TAYLOR, Nigel William has been resigned. Director TAYLOR, Rosemary Jane has been resigned. Director WHITE-WINCHESTER, Wendy Nada has been resigned. Director WYTHE, Stuart David has been resigned. The company operates in "Residents property management".


capebridge Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Appointed Date: 05 January 2012

Director
BANKS, Claire
Appointed Date: 14 July 2016
51 years old

Director
PAULL, Carole Anne
Appointed Date: 31 October 2006
74 years old

Resigned Directors

Secretary
LIDDELL, Margaret Middlemiss
Resigned: 25 October 1999
Appointed Date: 18 October 1994

Secretary
PAULL, Carole Anne
Resigned: 05 January 2012
Appointed Date: 23 October 2002

Secretary
SURRIDGE, Josephine
Resigned: 23 October 2002
Appointed Date: 25 October 1999

Secretary
TAYLOR, Nigel William
Resigned: 18 October 1994

Director
BELSHAM, Patricia Evelyn
Resigned: 01 January 2012
Appointed Date: 12 November 2001
73 years old

Director
BURDEN, Ronald
Resigned: 01 November 2000
Appointed Date: 21 February 1995
78 years old

Director
CAVANAGH, John Albert Daniel
Resigned: 03 October 2006
Appointed Date: 12 November 2001
81 years old

Director
COLLETT, Joseph
Resigned: 17 November 2004
Appointed Date: 12 November 2001
68 years old

Director
DESNOS, Suzanne
Resigned: 07 September 2007
Appointed Date: 31 October 2006
71 years old

Director
LASLETT, Beryl Ellen
Resigned: 25 February 1994
85 years old

Director
LIDDELL, Margaret Middlemiss
Resigned: 01 November 2000
105 years old

Director
MEEKS, Carol Angela
Resigned: 01 December 1997
Appointed Date: 21 February 1995
55 years old

Director
PAULL, Carole Anne
Resigned: 23 October 2002
Appointed Date: 04 December 2000
74 years old

Director
SURRIDGE, Josephine
Resigned: 10 August 2015
Appointed Date: 17 November 2004
87 years old

Director
TAYLOR, Nigel William
Resigned: 16 December 1998
61 years old

Director
TAYLOR, Rosemary Jane
Resigned: 12 October 1995
62 years old

Director
WHITE-WINCHESTER, Wendy Nada
Resigned: 30 October 1994
74 years old

Director
WYTHE, Stuart David
Resigned: 22 October 2001
Appointed Date: 05 November 1998
62 years old

Persons With Significant Control

Residential Block Management Services Ltd
Notified on: 23 May 2017
Nature of control: Right to appoint and remove directors

CAPEBRIDGE LIMITED Events

23 May 2017
Confirmation statement made on 23 May 2017 with updates
This document is being processed and will be available in 5 days.

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
14 Jul 2016
Appointment of Ms Claire Banks as a director on 14 July 2016
18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 24

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 102 more events
02 Jul 1986
Return made up to 21/05/86; full list of members

02 Jul 1986
Registered office changed on 02/07/86 from: 23 marlborough close orpington kent BR6 oty

04 Jun 1986
Full accounts made up to 31 January 1986

02 Jun 1971
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 May 1971
Incorporation