Background WavePink WaveYellow Wave

CAPTHORNE COURT LIMITED (03279009)

CAPTHORNE COURT LIMITED (03279009) is an active UK company. incorporated on 15 November 1996. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAPTHORNE COURT LIMITED has been registered for 29 years. Current directors include GONZALEZ-RIVERA, Maribel, KOTECHA, Naynesh Manilal.

Company Number
03279009
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Watford, WD19 5EF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GONZALEZ-RIVERA, Maribel, KOTECHA, Naynesh Manilal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTHORNE COURT LIMITED

CAPTHORNE COURT LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAPTHORNE COURT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03279009

LTD Company

Age

29 Years

Incorporated 15 November 1996

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford, WD19 5EF,

Previous Addresses

Suite a2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF England
From: 25 July 2017To: 5 June 2023
C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England
From: 16 February 2016To: 25 July 2017
C/O Sears Morgan Property Management Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
From: 8 February 2013To: 16 February 2016
Woodbury, 64 Grange Gardens Pinner Middlesex HA5 5QF
From: 15 November 1996To: 8 February 2013
Timeline

12 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jul 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
Dec 13
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CHRISTOFI, Christopher

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Secretary
Appointed 07 Feb 2013

GONZALEZ-RIVERA, Maribel

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born November 1964
Director
Appointed 25 Aug 2011

KOTECHA, Naynesh Manilal

Active
Warden Avenue, HarrowHA2 9LL
Born October 1954
Director
Appointed 14 Nov 2011

CLAYTON, Stefan Arthur

Resigned
Woodbury / 64, PinnerHA5 5QF
Secretary
Appointed 29 Sept 2005
Resigned 15 Mar 2012

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Secretary
Appointed 07 Sept 2000
Resigned 31 Mar 2005

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 25 Sept 2002
Resigned 29 Sept 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Nov 1996
Resigned 15 Nov 1996

WSC SECRETARIAL SERVICES LIMITED

Resigned
Burwood House, LondonSW1H 0QY
Corporate secretary
Appointed 15 Nov 1996
Resigned 07 Sept 2000

FERREE, Catharine

Resigned
82 Erpingham Road, LondonSW15 1BG
Born September 1959
Director
Appointed 01 Sept 2006
Resigned 17 Mar 2012

FERREE, John Adrian

Resigned
Flat 9 Dryburgh Mansions, LondonSW15 1BG
Born June 1943
Director
Appointed 15 Nov 1996
Resigned 28 Feb 2007

HAJI, Fozan

Resigned
Elm Park Court, PinnerHA5 3NN
Born February 1975
Director
Appointed 25 Aug 2011
Resigned 04 Dec 2013

HOY, Samantha Jane

Resigned
353a Capthorne Court, HarrowHA2 9EB
Born July 1967
Director
Appointed 15 Nov 1996
Resigned 02 Mar 2001

MURTON, David John

Resigned
351b Capthorne Court, HarrowHA2 9EB
Born July 1960
Director
Appointed 01 Sept 2006
Resigned 07 Jul 2010

NANDHRA, Avesh Singh

Resigned
Woodbury, 64 Grange Gardens, MiddlesexHA5 5QF
Born August 1961
Director
Appointed 06 Oct 2011
Resigned 09 May 2012

NANDHRA, Avtar Singh

Resigned
21 Paines Lane, PinnerHA5 3DF
Born December 1931
Director
Appointed 01 Sept 2006
Resigned 06 Oct 2011

VASHI, Dharmesh

Resigned
Capthorne Court, HarrowHA2 9EB
Born June 1975
Director
Appointed 25 Nov 2011
Resigned 10 May 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Nov 1996
Resigned 15 Nov 1996

Persons with significant control

2

Mrs Maribel Gonzalez-Rivera

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born November 1964

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Messrs Naynesh Marilal Kotecha

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born October 1954

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
17 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
287Change of Registered Office
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
29 April 2002
88(2)O88(2)O
Legacy
20 March 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
10 January 2001
287Change of Registered Office
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
88(3)88(3)
Legacy
15 September 1997
88(2)P88(2)P
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Resolution
20 November 1996
RESOLUTIONSResolutions
Incorporation Company
15 November 1996
NEWINCIncorporation