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

CAPITAL & PROVIDENT MANAGEMENT LIMITED

14 BERKELEY STREET, 6TH FLOOR, LONDON, W1J 8DX,
Company Registration Number
02739407
Private Limited Company
Active

Company Overview

About Capital & Provident Management Ltd
CAPITAL & PROVIDENT MANAGEMENT LIMITED was founded on 1992-08-14 and has its registered office in London. The organisation's status is listed as "Active". Capital & Provident 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
CAPITAL & PROVIDENT MANAGEMENT LIMITED
 
Legal Registered Office
14 BERKELEY STREET
6TH FLOOR
LONDON
W1J 8DX
Other companies in NW3
 
Filing Information
Company Number 02739407
Company ID Number 02739407
Date formed 1992-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB629516423  
Last Datalog update: 2024-02-06 22:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL & PROVIDENT 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 CAPITAL & PROVIDENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREA SHELLEY DENNIS
Company Secretary 1996-03-28
ANDREA SHELLEY DENNIS
Director 2011-02-14
JONATHAN CRAIG DENNIS
Director 2018-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BETTIS
Director 2005-04-12 2011-02-18
ELLIOTT SPENCER CEDAR
Director 2005-07-13 2011-02-18
MARC DELANE
Director 2005-07-13 2011-02-18
JONATHAN CRAIG DENNIS
Director 1994-03-25 2009-09-15
ANTHONY SIMON MANN
Director 1994-09-01 2008-04-23
SIMON RUSSELL BLAIR
Director 1994-09-01 1997-02-05
ELIZABETH ANNE INSLEY
Company Secretary 1992-11-10 1996-03-28
ELIZABETH ANNE INSLEY
Director 1994-03-25 1996-03-28
CYRIL DENNIS
Director 1992-11-10 1994-03-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-08-14 1992-11-10
WATERLOW NOMINEES LIMITED
Nominated Director 1992-08-14 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA SHELLEY DENNIS AJD SPAIN LIMITED Company Secretary 2001-09-13 CURRENT 2001-09-12 Active - Proposal to Strike off
ANDREA SHELLEY DENNIS SKIN SECRETS LIMITED Company Secretary 2001-06-13 CURRENT 2000-12-12 Dissolved 2013-10-15
ANDREA SHELLEY DENNIS VICTORIA VACANCIES LIMITED Company Secretary 2000-10-16 CURRENT 1994-06-21 Dissolved 2014-11-04
ANDREA SHELLEY DENNIS COUNTY HOMES DEVELOPMENTS LIMITED Company Secretary 1996-03-28 CURRENT 1991-05-03 Dissolved 2014-07-01
ANDREA SHELLEY DENNIS PHILLIMORE CLUB LIMITED Company Secretary 1996-03-28 CURRENT 1995-05-05 Active - Proposal to Strike off
ANDREA SHELLEY DENNIS MESS NOMINEES LIMITED Director 2012-04-05 CURRENT 2005-12-02 Active - Proposal to Strike off
ANDREA SHELLEY DENNIS CHINLEY LIMITED Director 2009-09-15 CURRENT 1995-05-24 Dissolved 2014-11-04
ANDREA SHELLEY DENNIS CAPITAL & PROVIDENT REGENERATION LIMITED Director 2009-09-15 CURRENT 2002-04-23 Dissolved 2014-07-15
ANDREA SHELLEY DENNIS VICTORIA VACANCIES LIMITED Director 2009-09-15 CURRENT 1994-06-21 Dissolved 2014-11-04
ANDREA SHELLEY DENNIS COUNTY HOMES DEVELOPMENTS LIMITED Director 2009-09-15 CURRENT 1991-05-03 Dissolved 2014-07-01
ANDREA SHELLEY DENNIS WTC WATERSIDE MANAGEMENT COMPANY LIMITED Director 2009-09-15 CURRENT 1998-03-24 Dissolved 2015-06-16
ANDREA SHELLEY DENNIS SANTOR LIMITED Director 2009-09-15 CURRENT 1997-07-10 Dissolved 2015-06-16
ANDREA SHELLEY DENNIS ACKELTON LIMITED Director 2009-09-15 CURRENT 1971-11-29 Dissolved 2018-05-01
ANDREA SHELLEY DENNIS CAPITAL & PROVIDENT REGENERATION (HACKNEY) LIMITED Director 2009-09-15 CURRENT 1999-11-25 Active - Proposal to Strike off
ANDREA SHELLEY DENNIS SKIN SECRETS LIMITED Director 2001-06-13 CURRENT 2000-12-12 Dissolved 2013-10-15
ANDREA SHELLEY DENNIS PHILLIMORE CLUB LIMITED Director 1995-06-30 CURRENT 1995-05-05 Active - Proposal to Strike off
JONATHAN CRAIG DENNIS TORSION (CURZON CIRCLE) DEVCO NUMBER ONE LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JONATHAN CRAIG DENNIS GOLDEN RESTAURANTS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JONATHAN CRAIG DENNIS REUBEN & MORGAN (LANCASTER STREET) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Liquidation
JONATHAN CRAIG DENNIS REUBEN & MORGAN (STADIUM) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JONATHAN CRAIG DENNIS GOLDEN WEALTH INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JONATHAN CRAIG DENNIS NGJD INVESTMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
JONATHAN CRAIG DENNIS REUBEN & MORGAN (SUN) LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
JONATHAN CRAIG DENNIS REUBEN & MORGAN LIMITED Director 2017-04-10 CURRENT 2017-03-22 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
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRAIG DENNIS
2024-01-29CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-12-06DIRECTOR APPOINTED MR DANIEL RAYMOND CRANE
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 144 Barrells Down Road Bishop's Stortford CM23 2SZ England
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 14 6th Floor Berkeley Street London W1J 8DX England
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 144 Barrells Down Road Bishop's Stortford CM23 2SZ England
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-23AAMDAmended mirco entity accounts made up to 2019-12-31
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM 2nd Floor, Clearwater House 4-7 Manchester Street London W1U 3AE England
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 102 Belsize Lane London NW3 5BB
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-17AP01DIRECTOR APPOINTED MR JONATHAN CRAIG DENNIS
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-03AR0102/08/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-05AR0102/08/14 ANNUAL RETURN FULL LIST
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM 3/3a Belsize Place London NW3 5AL England
2014-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Andrea Shelley Dennis on 2013-08-01
2013-03-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/12 FROM C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA
2012-08-03AR0102/08/12 ANNUAL RETURN FULL LIST
2012-08-03CH01Director's details changed for Andrea Shelley Dennis on 2012-08-02
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0102/08/11 ANNUAL RETURN FULL LIST
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA SHELLEY DENNIS / 05/08/2011
2011-03-03AP01DIRECTOR APPOINTED ANDREA SHELLEY DENNIS
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC DELANE
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BETTIS
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT CEDAR
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM HERON PLACE 3 GEORGE STREET LONDON W1U 3QG
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-03AR0102/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC DELANE / 02/08/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DENNIS
2009-08-10363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 4TH FLOOR 110 PARK STREET LONDON W1K 6NX
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENNIS / 16/12/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363sRETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MANN
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-28288cSECRETARY'S PARTICULARS CHANGED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 6 HARBOUR EXCHANGE SQUARE LONDON E14 9GE
2004-07-27363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/12/99
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 CAPITAL & PROVIDENT 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 CAPITAL & PROVIDENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT AND SERVICE CHARGE DEPOSIT DEED 2010-09-03 Satisfied LAZARI INVESTMENTS LIMITED
RENT DEPOSIT DEED 2004-07-12 Satisfied THE WELLCOME TRUST LIMITED
DEBENTURE 2004-03-05 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2003-09-19 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAPITAL & PROVIDENT MANAGEMENT LIMITED

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