Background WavePink WaveYellow Wave

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED (01361370)

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED (01361370) is an active UK company. incorporated on 4 April 1978. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED has been registered for 48 years. Current directors include FAIRHEAD, David Paul.

Company Number
01361370
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 1978
Age
48 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED

CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED is an active company incorporated on 4 April 1978 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01361370

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 4 April 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 11 August 2014To: 6 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 4 April 1978To: 11 August 2014
Timeline

10 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Apr 78
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 23 Sept 2002

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 01 Dec 2025

BRILL, Reginald George

Resigned
5 Capricorn House, High WycombeHP10 9NN
Secretary
Appointed N/A
Resigned 14 Jan 1993

WALES, James Bentley

Resigned
1 Libra House, High WycombeHP10 9NW
Secretary
Appointed 19 Dec 1995
Resigned 21 Sept 2002

WILLS, Alison

Resigned
6 Capricorn House, High WycombeHP10 9NN
Secretary
Appointed 14 Jan 1993
Resigned 19 Dec 1995

AVERY, Roland Darrell

Resigned
3 Libra House, High WycombeHP10 9NW
Born August 1926
Director
Appointed 30 Jan 1997
Resigned 24 Apr 2001

BRILL, Reginald George

Resigned
5 Capricorn House, High WycombeHP10 9NN
Born October 1913
Director
Appointed 19 Dec 1995
Resigned 30 Jan 1997

EWENS, Kily May

Resigned
2 Capricorn House, High WycombeHP10 9NN
Born October 1914
Director
Appointed N/A
Resigned 05 Dec 1993

GUNTER, Michael Graham

Resigned
5 Libra House, Flackwell HeathHP10 9NW
Born May 1949
Director
Appointed 23 Apr 2001
Resigned 18 Nov 2009

HOLLAND, Stephen

Resigned
7 Capricorn House, Flackwell HeathHP10 9NN
Born August 1967
Director
Appointed 06 Dec 1993
Resigned 19 Dec 1995

HURST, Anthony

Resigned
3 Libra House, High WycombeHP10 9NW
Born June 1927
Director
Appointed 30 Mar 1994
Resigned 19 Dec 1995

JOLLY, Joseph Hexon

Resigned
3 Capricorn House, High WycombeHP10 9NN
Born April 1932
Director
Appointed N/A
Resigned 11 Oct 1993

KIN, Robert

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born June 1953
Director
Appointed 30 Nov 2009
Resigned 08 Mar 2022

SHERWOOD, Peter George

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born March 1955
Director
Appointed 18 Nov 2009
Resigned 18 Dec 2021

WALES, James Bentley

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born January 1949
Director
Appointed 08 Mar 2022
Resigned 01 Dec 2025

WALES, James Bentley

Resigned
1 Libra House, High WycombeHP10 9NW
Born January 1949
Director
Appointed 19 Dec 1995
Resigned 21 Sept 2002

WALKER, Andrew Stuart

Resigned
4 Libra House, Flackwell HeathHP10 9NW
Born October 1970
Director
Appointed 23 Apr 2001
Resigned 18 Nov 2009

WILLS, Alison

Resigned
6 Capricorn House, High WycombeHP10 9NN
Born November 1967
Director
Appointed 10 Dec 1993
Resigned 30 Mar 1994

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2014
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
287Change of Registered Office
Legacy
21 December 1994
288288
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Legacy
21 January 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1992
AAAnnual Accounts
Legacy
23 December 1991
363aAnnual Return
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Accounts With Accounts Type Small
26 April 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
26 July 1990
363363
Legacy
19 July 1990
288288
Legacy
2 March 1990
288288
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
6 March 1989
288288
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
12 April 1988
288288
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Incorporation Company
4 April 1978
NEWINCIncorporation