CAPRICORN PROPERTIES LIMITED
WELWYN

Hellopages » Hertfordshire » North Hertfordshire » AL6 9NW

Company number 04251661
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address 17 OAKHILL DRIVE, WELWYN, HERTS, AL6 9NW
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 1,000 . The most likely internet sites of CAPRICORN PROPERTIES LIMITED are www.capricornproperties.co.uk, and www.capricorn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Capricorn Properties Limited is a Private Limited Company. The company registration number is 04251661. Capricorn Properties Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Capricorn Properties Limited is 17 Oakhill Drive Welwyn Herts Al6 9nw. . WHITE, Richard John is a Secretary of the company. WHITE, Susan Ann is a Director of the company. Secretary WHITE, Susan Ann has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director AUSTIN, Jeffrey Clifford has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
WHITE, Richard John
Appointed Date: 01 April 2005

Director
WHITE, Susan Ann
Appointed Date: 01 April 2005
70 years old

Resigned Directors

Secretary
WHITE, Susan Ann
Resigned: 01 April 2005
Appointed Date: 13 July 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Director
AUSTIN, Jeffrey Clifford
Resigned: 01 April 2005
Appointed Date: 13 July 2001
68 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Persons With Significant Control

Mrs Susan Ann White
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CAPRICORN PROPERTIES LIMITED Events

14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
11 Jul 2016
Micro company accounts made up to 31 March 2016
24 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

16 Apr 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000

...
... and 36 more events
14 Aug 2001
New secretary appointed
23 Jul 2001
Registered office changed on 23/07/01 from: 25 hill road theydon bois epping essex CM16 7LX
23 Jul 2001
Secretary resigned
23 Jul 2001
Director resigned
13 Jul 2001
Incorporation