CAPS PROPERTY LTD
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 07809976
Status Active
Incorporation Date 14 October 2011
Company Type Private Limited Company
Address C/O ASTON SHAW, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 October 2016; Registration of charge 078099760009, created on 8 December 2016; Registration of charge 078099760008, created on 9 November 2016. The most likely internet sites of CAPS PROPERTY LTD are www.capsproperty.co.uk, and www.caps-property.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirteen years and twelve months. Caps Property Ltd is a Private Limited Company. The company registration number is 07809976. Caps Property Ltd has been working since 14 October 2011. The present status of the company is Active. The registered address of Caps Property Ltd is C O Aston Shaw The Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. The company`s financial liabilities are £792.74k. It is £-46.2k against last year. And the total assets are £990k, which is £-56.45k against last year. CHRISTOPHI, Panos is a Director of the company. CHRISTOPHI, Sotiris Christophi is a Director of the company. HILLIER, Antonia is a Director of the company. The company operates in "Other business support service activities n.e.c.".


caps property Key Finiance

LIABILITIES £792.74k
-6%
CASH n/a
TOTAL ASSETS £990k
-6%
All Financial Figures

Current Directors

Director
CHRISTOPHI, Panos
Appointed Date: 14 October 2011
52 years old

Director
CHRISTOPHI, Sotiris Christophi
Appointed Date: 22 November 2011
53 years old

Director
HILLIER, Antonia
Appointed Date: 22 November 2011
50 years old

Persons With Significant Control

Mr Panos Christophi
Notified on: 31 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sotiris Christophi
Notified on: 31 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Antonia Hillier
Notified on: 31 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPS PROPERTY LTD Events

15 May 2017
Micro company accounts made up to 31 October 2016
13 Dec 2016
Registration of charge 078099760009, created on 8 December 2016
14 Nov 2016
Registration of charge 078099760008, created on 9 November 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 33 more events
22 Nov 2011
Director's details changed for Mrs Antonia Hillier on 22 November 2011
22 Nov 2011
Director's details changed for Mr Sotiris Christophi on 22 November 2011
22 Nov 2011
Appointment of Mrs Antonia Hillier as a director
22 Nov 2011
Appointment of Mr Sotiris Christophi as a director
14 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CAPS PROPERTY LTD Charges

8 December 2016
Charge code 0780 9976 0009
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cliff hotel gorleston norfolk t/no NK256157…
9 November 2016
Charge code 0780 9976 0008
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 March 2015
Charge code 0780 9976 0007
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 church plain great yarmouth norfolk t/no NK185911…
15 April 2014
Charge code 0780 9976 0006
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 September 2013
Charge code 0780 9976 0005
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate at and k/a the cliff hotel cliff hill…
30 September 2013
Charge code 0780 9976 0004
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate at and k/a land at marine parade…
13 September 2013
Charge code 0780 9976 0003
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0780 9976 0002
Delivered: 14 June 2013
Status: Satisfied on 24 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fomer wrestlers public house 7 church plain great yarmouth…
12 April 2012
Mortgage
Delivered: 14 April 2012
Status: Satisfied on 24 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the cliff hotel cliff hill gorleston great…