Background WavePink WaveYellow Wave

CAPITAL & PROVIDENT MANAGEMENT LIMITED (02739407)

CAPITAL & PROVIDENT MANAGEMENT LIMITED (02739407) is an active UK company. incorporated on 14 August 1992. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAPITAL & PROVIDENT MANAGEMENT LIMITED has been registered for 33 years. Current directors include CRANE, Daniel Raymond, DENNIS, Andrea Shelley.

Company Number
02739407
Status
active
Type
ltd
Incorporated
14 August 1992
Age
33 years
Address
144 Barrells Down Road, Bishop's Stortford, CM23 2SZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRANE, Daniel Raymond, DENNIS, Andrea Shelley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL & PROVIDENT MANAGEMENT LIMITED

CAPITAL & PROVIDENT MANAGEMENT LIMITED is an active company incorporated on 14 August 1992 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAPITAL & PROVIDENT MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02739407

LTD Company

Age

33 Years

Incorporated 14 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

LONDON EQUITABLE MANAGEMENT LIMITED
From: 15 February 1993To: 25 April 1994
HATCHOICE LIMITED
From: 14 August 1992To: 15 February 1993
Contact
Address

144 Barrells Down Road Bishop's Stortford, CM23 2SZ,

Previous Addresses

, 14 Berkeley Street, 6th Floor, London, W1J 8DX, England
From: 12 January 2022To: 11 November 2024
, 14 6th Floor, Berkeley Street, London, W1J 8DX, England
From: 12 January 2022To: 12 January 2022
, 144 Barrells Down Road, Bishop's Stortford, CM23 2SZ, England
From: 29 June 2020To: 12 January 2022
, 2nd Floor, Clearwater House 4-7 Manchester Street, London, W1U 3AE, England
From: 3 December 2018To: 29 June 2020
, 102 Belsize Lane, London, NW3 5BB
From: 14 May 2014To: 3 December 2018
, 3/3a Belsize Place, London, NW3 5AL, England
From: 30 August 2012To: 14 May 2014
, C/O Capital & Provident Management Ltd, 4th Floor 43-45 Dorset Street, London, W1U 7NA
From: 13 October 2010To: 30 August 2012
, Heron Place 3 George Street, London, W1U 3QG
From: 14 August 1992To: 13 October 2010
Timeline

10 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Loan Cleared
Oct 13
Loan Cleared
Jan 14
Director Joined
Jul 18
Director Joined
Dec 23
Director Left
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DENNIS, Andrea Shelley

Active
Barrells Down Road, Bishop's StortfordCM23 2SZ
Secretary
Appointed 28 Mar 1996

CRANE, Daniel Raymond

Active
Barrells Down Road, Bishop's StortfordCM23 2SZ
Born February 1975
Director
Appointed 30 Nov 2023

DENNIS, Andrea Shelley

Active
Barrells Down Road, Bishop's StortfordCM23 2SZ
Born June 1967
Director
Appointed 14 Feb 2011

INSLEY, Elizabeth Anne

Resigned
13 Partridge Drive, OrpingtonBR6 8PE
Secretary
Appointed 10 Nov 1992
Resigned 28 Mar 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Aug 1992
Resigned 10 Nov 1992

BETTIS, Stephen

Resigned
17a Three Kings Yard, LondonW1K 4JT
Born May 1974
Director
Appointed 12 Apr 2005
Resigned 18 Feb 2011

BLAIR, Simon Russell

Resigned
12 Links Drive, RadlettWD7 8BE
Born May 1963
Director
Appointed 01 Sept 1994
Resigned 05 Feb 1997

CEDAR, Elliott Spencer

Resigned
94 Wildwood Road, LondonNW11 6UD
Born April 1970
Director
Appointed 13 Jul 2005
Resigned 18 Feb 2011

DELANE, Marc

Resigned
43 Hollycroft Avenue, LondonNW3 7QJ
Born June 1969
Director
Appointed 13 Jul 2005
Resigned 18 Feb 2011

DENNIS, Cyril

Resigned
Apt 1605 The Seasons, Isreal
Born July 1944
Director
Appointed 10 Nov 1992
Resigned 25 Mar 1994

DENNIS, Jonathan Craig

Resigned
Berkeley Street, LondonW1J 8DX
Born May 1971
Director
Appointed 15 Jul 2018
Resigned 08 Mar 2024

DENNIS, Jonathan Craig

Resigned
44 The Bishops Avenue, LondonN2 0BA
Born May 1971
Director
Appointed 25 Mar 1994
Resigned 15 Sept 2009

INSLEY, Elizabeth Anne

Resigned
13 Partridge Drive, OrpingtonBR6 8PE
Born April 1962
Director
Appointed 25 Mar 1994
Resigned 28 Mar 1996

MANN, Anthony Simon

Resigned
19a Watford Road, RadlettWD7 8LF
Born July 1965
Director
Appointed 01 Sept 1994
Resigned 23 Apr 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Aug 1992
Resigned 10 Nov 1992

Persons with significant control

1

2nd Floor, St HelierJE1 1JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
23 April 2021
AAMDAAMD
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Legacy
25 March 2013
MG02MG02
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Legacy
10 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288cChange of Particulars
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
13 October 2004
287Change of Registered Office
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
6 October 1995
287Change of Registered Office
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
25 February 1994
RESOLUTIONSResolutions
Miscellaneous
24 February 1994
MISCMISC
Legacy
21 September 1993
363x363x
Legacy
1 April 1993
88(2)R88(2)R
Legacy
1 April 1993
122122
Legacy
1 April 1993
224224
Legacy
1 April 1993
287Change of Registered Office
Certificate Change Of Name Company
12 February 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
288288
Miscellaneous
7 January 1993
MISCMISC
Legacy
19 November 1992
287Change of Registered Office
Incorporation Company
14 August 1992
NEWINCIncorporation