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

CAPRENT LIMITED

14 SOANE SQUARE, STANMORE, HA7 3GB,
Company Registration Number
02570076
Private Limited Company
Active

Company Overview

About Caprent Ltd
CAPRENT LIMITED was founded on 1990-12-20 and has its registered office in Stanmore. The organisation's status is listed as "Active". Caprent 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
CAPRENT LIMITED
 
Legal Registered Office
14 SOANE SQUARE
STANMORE
HA7 3GB
Other companies in NW4
 
Filing Information
Company Number 02570076
Company ID Number 02570076
Date formed 1990-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 26/01/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:53:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPRENT 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.
Companies with same name CAPRENT LIMITED
The following companies were found which have the same name as CAPRENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPRENTRY & RESTORATION LLC 739 CEDARCREST CT SARASOTA FL 34231 Inactive Company formed on the 2009-05-12

Company Officers of CAPRENT LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID EPSTEIN
Company Secretary 1991-12-20
JEREMY DAVID EPSTEIN
Director 2005-03-28
MELANIE FRANCINE EPSTEIN
Director 2018-04-23
DAVID JAYE
Director 1991-12-20
SHARON LEE JAYE
Director 2018-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DAVID EPSTEIN MOONLIT PROPERTIES LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
JEREMY DAVID EPSTEIN 220 LADBROKE GROVE LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2015-12-01
DAVID JAYE MARCHILL MANAGEMENT LIMITED Director 1991-05-30 CURRENT 1973-08-28 Active

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
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-11-20PSC07CESSATION OF MELANIE FRANCINE EPSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY JAYE
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID EPSTEIN
2021-11-17TM02Termination of appointment of Jeremy David Epstein on 2021-11-17
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23AP01DIRECTOR APPOINTED MRS MELANIE FRANCINE EPSTEIN
2018-04-23AP01DIRECTOR APPOINTED MRS SHARON LEE JAYE
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM C/O Dodd Harris & Co. 35/37 Brent Street London NW4 2EF
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20AA01Previous accounting period shortened from 27/04/16 TO 26/04/16
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0120/12/15 ANNUAL RETURN FULL LIST
2015-07-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID EPSTEIN / 03/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAYE / 01/01/2014
2015-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY DAVID EPSTEIN on 2014-12-01
2014-10-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AA01Previous accounting period shortened from 28/04/13 TO 27/04/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-18CH01Director's details changed for David Jaye on 2013-06-28
2013-02-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0120/12/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-09AR0120/12/11 FULL LIST
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-27AA01PREVSHO FROM 29/04/2010 TO 28/04/2010
2010-12-21AR0120/12/10 FULL LIST
2010-02-15AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-22AA01PREVSHO FROM 30/04/2009 TO 29/04/2009
2010-01-11AR0120/12/09 FULL LIST
2009-02-11AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-08363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2005-12-29363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-24363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-05363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-01-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-01-09363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-25363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-23363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-04-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-29363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-03-20AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-01-17AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-30363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-23363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-01-09363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-31363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-20363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1993-01-07AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-23225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1992-01-21363bRETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS
1991-01-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-01-16288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-16SRES01ALTER MEM AND ARTS 03/01/91
1991-01-10287REGISTERED OFFICE CHANGED ON 10/01/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1990-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-04-30 £ 37,720
Creditors Due Within One Year 2012-04-30 £ 19,942

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CAPRENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 0
Called Up Share Capital 2012-04-30 £ 0
Cash Bank In Hand 2013-04-30 £ 44,847
Cash Bank In Hand 2012-04-30 £ 32,964
Current Assets 2013-04-30 £ 46,502
Current Assets 2012-04-30 £ 34,619
Debtors 2013-04-30 £ 1,655
Debtors 2012-04-30 £ 1,655
Debtors 2011-04-30 £ 5,229
Shareholder Funds 2013-04-30 £ 8,782
Shareholder Funds 2012-04-30 £ 14,677
Tangible Fixed Assets 2011-04-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPRENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPRENT LIMITED
Trademarks
We have not found any records of CAPRENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPRENT 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 (68320 - Management of real estate on a fee or contract basis) as CAPRENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAPRENT 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 CAPRENT 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 CAPRENT 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.