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

CAPEDAY PROPERTY MANAGEMENT LIMITED

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE, PEEL ROAD, BLACKPOOL, FY4 5JX,
Company Registration Number
01817738
Private Limited Company
Active

Company Overview

About Capeday Property Management Ltd
CAPEDAY PROPERTY MANAGEMENT LIMITED was founded on 1984-05-21 and has its registered office in Blackpool. The organisation's status is listed as "Active". Capeday Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPEDAY PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
PEEL ROAD
BLACKPOOL
FY4 5JX
Other companies in PR5
 
Filing Information
Company Number 01817738
Company ID Number 01817738
Date formed 1984-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
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 CAPEDAY PROPERTY MANAGEMENT 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 CAPEDAY PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREA ANNE BALL
Company Secretary 2012-03-12
BERLIE WINIFRED DOHERTY
Director 2003-06-16
ANTHONY EDWIN HODGKINSON
Director 2015-08-26
SUSAN HOLMES
Director 2015-08-13
STUART JOHN SIVVERY
Director 2013-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BIRD
Director 2009-12-14 2015-07-23
FREDRICK DAVID JENNINGS
Director 2012-11-10 2014-11-11
BERYL WINIFRED DOHERTY
Company Secretary 2011-01-19 2012-03-12
DAVID BROWN
Director 1991-10-31 2012-02-01
REBECCA HEATON COOPER
Director 2005-09-01 2012-02-01
FREDRICK DAVID JENNINGS
Director 1998-09-25 2012-02-01
IAN JUSTIN OWEN
Director 2005-09-01 2012-02-01
DAVID ARTHUR GEORGE SAMMONS
Director 2004-10-04 2012-02-01
FREDRICK DAVID JENNINGS
Company Secretary 2002-04-02 2011-01-19
PAULA LEYLAND
Director 1995-08-30 2009-12-14
BARBARA HENRY
Director 2000-11-01 2006-08-31
WARREN WILLIAM HENRY
Director 2000-11-01 2006-08-31
TERENCE ALBERT HARGREAVES
Director 2003-07-10 2005-09-01
JULIAN WELSBY
Director 2002-04-02 2005-09-01
KERRY SUZANNE REEVE
Director 2002-04-02 2004-10-04
WARREN JEFFREY WESTERMAN
Director 1998-02-02 2004-10-04
SIMON WEBB
Director 1995-10-01 2003-06-16
TREVOR PEARSON
Company Secretary 1995-10-29 2002-04-02
JANET OWENS
Director 1995-08-05 2002-04-02
TREVOR PEARSON
Director 1991-10-31 2002-04-02
CYRIL TREVOR CREWE
Director 1991-10-31 1998-09-25
SUSAN NIELD
Director 1992-09-18 1998-02-02
CHARLES PARRY
Company Secretary 1991-10-31 1995-08-30
CHARLES PARRY
Director 1991-10-31 1995-08-30
ROBERT HANNING MARSDEN
Director 1993-04-15 1995-08-05
CAROLINE FULLER
Director 1991-10-31 1993-10-22
WILLIAM ELLIS GOUGH
Director 1991-10-31 1993-04-15
F & C JACKSON LTD
Director 1991-10-31 1993-03-29
SUSAN HARRISON
Director 1991-10-31 1992-09-18
DAVID JAMES REDDY
Director 1991-10-31 1991-07-27

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
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-02-03Director's details changed for Marjia Monsur on 2023-02-03
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-22DIRECTOR APPOINTED MR JEFFREY JAMES WEBSTER
2022-08-22AP01DIRECTOR APPOINTED MR JEFFREY JAMES WEBSTER
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE HODGKINSON
2022-03-08AP01DIRECTOR APPOINTED MARJIA MONSUR
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JUNE WARE
2022-01-2831/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 15 Pool Meadow Cheslyn Hay Walsall WS6 7PB England
2022-01-21Termination of appointment of Lee Hodgkinson on 2022-01-21
2022-01-21Appointment of Mr Christopher Paul Brook as company secretary on 2022-01-21
2022-01-21AP03Appointment of Mr Christopher Paul Brook as company secretary on 2022-01-21
2022-01-21TM02Termination of appointment of Lee Hodgkinson on 2022-01-21
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 15 Pool Meadow Cheslyn Hay Walsall WS6 7PB England
2022-01-07DIRECTOR APPOINTED MRS LINDSAY CHALFONT
2022-01-07AP01DIRECTOR APPOINTED MRS LINDSAY CHALFONT
2022-01-04APPOINTMENT TERMINATED, DIRECTOR IAN JUSTIN OWEN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN SIVVERY
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN JUSTIN OWEN
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-16CH01Director's details changed for Mr Ian Justin Owen on 2020-10-16
2020-10-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CH01Director's details changed for Mr Stuart John Sivvery on 2020-09-16
2020-03-25CH01Director's details changed for Mrs Susan Holmes on 2020-03-25
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-10-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06CH01Director's details changed for Mr Anthony Edwin Hodgkinson on 2019-04-06
2019-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE HODKINSON on 2019-03-26
2019-03-26TM02Termination of appointment of Andrea Anne Ball on 2019-03-26
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM C/O Brpa Ltd PO Box 2062 PO Box 2062 PO Box 2062 Preston PR5 9BP
2019-03-26AP03Appointment of Mr Lee Hodkinson as company secretary on 2019-03-26
2019-03-26CH01Director's details changed for Mr Anthony Edwin Hodgkinson on 2019-03-26
2019-03-05AP01DIRECTOR APPOINTED MR IAN JUSTIN OWEN
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-11-30AP01DIRECTOR APPOINTED MRS ROSEMARY JUNE WARE
2018-10-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP .999999
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP .999999
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP .999999
2015-12-08AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MR ANTHONY EDWIN HODGKINSON
2015-08-13AP01DIRECTOR APPOINTED MRS SUSAN HOLMES
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BIRD
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP .999999
2014-12-05AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK DAVID JENNINGS
2014-10-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP .999999
2013-12-06AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-25AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM Po Box Po Box 206 32 Ambleway Preston PR5 9BP United Kingdom
2013-09-24AP01DIRECTOR APPOINTED MR STUART JOHN SIVVERY
2013-01-15AR0101/12/12 FULL LIST
2012-12-06AP01DIRECTOR APPOINTED CANNON FREDRICK DAVID JENNINGS
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O BRPA LTD THE OLD SCHOOL HOUSE CHURCH BROW WALTON-LE-DALE PRESTON LANCASHIRE PR5 4BH ENGLAND
2012-11-01AA31/08/12 TOTAL EXEMPTION FULL
2012-03-13AP03SECRETARY APPOINTED MRS ANDREA ANNE BALL
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY BERYL DOHERTY
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS BERLIE WINIFRED DOHERTY / 06/03/2012
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN OWEN
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMMONS
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JENNINGS
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HEATON COOPER
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK JENNINGS
2011-12-05AR0101/12/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR GEORGE SAMMONS / 01/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JUSTIN OWEN / 01/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HEATON COOPER / 01/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERLIE WINIFRED DOHERTY / 01/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 01/12/2011
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM WINANDER FERRY VIEW KENDAL ROAD BOWNESS-ON-WINDERMERE CUMBRIA LA23 3JB
2011-10-11AA31/08/11 TOTAL EXEMPTION FULL
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM THE RECTORY NEW ROAD HINCKLEY LEICESTERSHIRE LE10 2AW
2011-02-08AP03SECRETARY APPOINTED MS BERLIE WINIFRED DOHERTY
2011-01-14AR0129/11/10 FULL LIST
2010-10-07AA31/08/10 TOTAL EXEMPTION FULL
2010-01-15AP01DIRECTOR APPOINTED DONALD BIRD
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULA LEYLAND
2010-01-08AR0113/12/09 NO CHANGES
2009-10-02AA31/08/09 TOTAL EXEMPTION FULL
2008-12-29363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMMONS / 01/01/2008
2008-10-10AA31/08/08 TOTAL EXEMPTION FULL
2007-11-01363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2006-10-24363(288)DIRECTOR RESIGNED
2006-10-24363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22363(288)DIRECTOR RESIGNED
2005-11-22363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-26363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-15288aNEW DIRECTOR APPOINTED
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10363(288)DIRECTOR RESIGNED
2003-02-11288bSECRETARY RESIGNED
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 22 FARLEY COURT CHEADLE CHESHIRE SK8 5JE
2003-02-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAPEDAY PROPERTY MANAGEMENT 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 CAPEDAY PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPEDAY PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CAPEDAY PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CAPEDAY PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPEDAY PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of CAPEDAY PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPEDAY PROPERTY MANAGEMENT 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 (98000 - Residents property management) as CAPEDAY PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAPEDAY PROPERTY MANAGEMENT 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 CAPEDAY PROPERTY MANAGEMENT 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 CAPEDAY PROPERTY MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1