Background WavePink WaveYellow Wave

CAPEHOUSE DEVELOPMENTS LIMITED (03556671)

CAPEHOUSE DEVELOPMENTS LIMITED (03556671) is an active UK company. incorporated on 1 May 1998. with registered office in Over Peover. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAPEHOUSE DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include BRIGHOUSE, Russell John.

Company Number
03556671
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
Hillcrest Estate, Over Peover, WA16 9RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIGHOUSE, Russell John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPEHOUSE DEVELOPMENTS LIMITED

CAPEHOUSE DEVELOPMENTS LIMITED is an active company incorporated on 1 May 1998 with the registered office located in Over Peover. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAPEHOUSE DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03556671

LTD Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Hillcrest Estate Holmes Chapel Road Over Peover, WA16 9RB,

Previous Addresses

Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS England
From: 26 February 2016To: 10 April 2024
Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
From: 18 April 2012To: 26 February 2016
Unit 6 the Clock Tower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ
From: 1 May 1998To: 18 April 2012
Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
New Owner
May 18
Director Left
Jan 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRIGHOUSE, Russell John

Active
Mount Pleasant Farm, KnutsfordWA16 7SS
Born May 1969
Director
Appointed 01 May 1998

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

DALEY, Claire Yvette

Resigned
Chapel Road, Alderley EdgeSK9 7DU
Secretary
Appointed 01 May 1998
Resigned 03 Jan 2024

DALEY, Claire Yvette

Resigned
Chapel Road, Alderley EdgeSK9 7DU
Born December 1962
Director
Appointed 01 May 1998
Resigned 03 Jan 2024

Persons with significant control

1

Mr Russell John Brighouse

Active
Holmes Chapel Road, Over PeoverWA16 9RB
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
28 July 2009
288cChange of Particulars
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288cChange of Particulars
Legacy
19 July 2000
88(2)R88(2)R
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
15 February 2000
225Change of Accounting Reference Date
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
19 September 1998
395Particulars of Mortgage or Charge
Legacy
19 September 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
288bResignation of Director or Secretary
Incorporation Company
1 May 1998
NEWINCIncorporation