Background WavePink WaveYellow Wave

CAPULET MANAGEMENT COMPANY LIMITED (04223615)

CAPULET MANAGEMENT COMPANY LIMITED (04223615) is an active UK company. incorporated on 25 May 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CAPULET MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include VINCENT, Nicola Louise, WEAVER, Marcus James.

Company Number
04223615
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2001
Age
24 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VINCENT, Nicola Louise, WEAVER, Marcus James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPULET MANAGEMENT COMPANY LIMITED

CAPULET MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2001 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAPULET MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04223615

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 25 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 26 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 19 February 2018To: 10 April 2019
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 19 February 2018To: 19 February 2018
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 19 February 2018To: 19 February 2018
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 19 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 10 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 30 March 2012
C/O Curry and Partners 45 Summer Row Birmingham West Midlands B3 1JJ
From: 25 May 2001To: 30 March 2012
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Dec 21
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Feb 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2021

VINCENT, Nicola Louise

Active
London Road, CroydonCR0 2RF
Born December 1971
Director
Appointed 24 Mar 2022

WEAVER, Marcus James

Active
London Road, CroydonCR0 2RF
Born March 1971
Director
Appointed 01 Oct 2022

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Secretary
Appointed 25 May 2001
Resigned 10 Oct 2001

PARTRIDGE, Helen Jane

Resigned
67 Neville Road, SolihullB90 2QN
Secretary
Appointed 22 Aug 2003
Resigned 03 Aug 2004

SCOTT, Gordon

Resigned
42 Bull Street, BirminghamB4 6AF
Secretary
Appointed 03 Aug 2004
Resigned 08 Feb 2007

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 22 May 2012
Resigned 08 Jan 2015

SIMONS, Robert

Resigned
Whitlenge Lane, HartleburyDY10 4HD
Secretary
Appointed 02 Feb 2009
Resigned 22 May 2012

WILLIAMS, Anne Vivien

Resigned
Bisley House, GloucesterGL2 4LY
Secretary
Appointed 08 Feb 2007
Resigned 01 Jun 2009

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 08 Jan 2015
Resigned 19 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Feb 2018
Resigned 03 Dec 2018

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate secretary
Appointed 10 Oct 2001
Resigned 22 Aug 2003

DERRICK, Mark Christopher

Resigned
11 Avenue Road, Stratford Upon AvonCV37 6UW
Born July 1958
Director
Appointed 26 May 2002
Resigned 21 Nov 2003

FAZAKERLEY, John

Resigned
42 Bull Street, BirminghamB4 6AF
Born September 1950
Director
Appointed 16 Apr 2004
Resigned 27 Apr 2006

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Born July 1969
Director
Appointed 25 May 2001
Resigned 10 Oct 2001

PEET, John Hamilton

Resigned
Old Rectory, NorthamptonNN7 3JD
Born May 1953
Director
Appointed 25 May 2001
Resigned 22 Aug 2003

SAVAGE, Andrew John

Resigned
High Street, OlneyMK46 5JS
Born June 1964
Director
Appointed 11 Nov 2020
Resigned 12 Feb 2025

SIMONDS, Robert

Resigned
BirminghamB3 1JJ
Born May 1958
Director
Appointed 19 Feb 2018
Resigned 11 Nov 2020

SIMONDS, Robert

Resigned
BirminghamB3 1JJ
Born May 1958
Director
Appointed 16 May 2017
Resigned 19 Feb 2018

THOMAS, Howard, Professor

Resigned
76 Tiddington Road, Stratford Upon AvonCV37 7BA
Born January 1943
Director
Appointed 26 May 2002
Resigned 15 Jan 2009

WILLIAMS, Anne Vivien

Resigned
Meadow View Cottage, CheltenhamGL54 3JZ
Born December 1956
Director
Appointed 04 Apr 2007
Resigned 15 Jan 2009

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 02 Feb 2009
Resigned 16 May 2017

ZOETHOUT, Elizabeth

Resigned
16 Boathouse Reach, Henley On ThamesRG9 1TJ
Born June 1945
Director
Appointed 26 May 2002
Resigned 13 Aug 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Simonds

Ceased
FarehamPO15 5SN
Born May 1958

Nature of Control

Significant influence or control
Notified 19 Feb 2018
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 January 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
287Change of Registered Office
Legacy
24 October 2001
288aAppointment of Director or Secretary
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Incorporation Company
25 May 2001
NEWINCIncorporation