Background WavePink WaveYellow Wave

CAPILON MANAGEMENT LTD (07759624)

CAPILON MANAGEMENT LTD (07759624) is an active UK company. incorporated on 1 September 2011. with registered office in Teignmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CAPILON MANAGEMENT LTD has been registered for 14 years. Current directors include BREEN, Mark Arthur, BREEN, Richard Christopher.

Company Number
07759624
Status
active
Type
ltd
Incorporated
1 September 2011
Age
14 years
Address
44 Drake Avenue, Teignmouth, TQ14 9NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BREEN, Mark Arthur, BREEN, Richard Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPILON MANAGEMENT LTD

CAPILON MANAGEMENT LTD is an active company incorporated on 1 September 2011 with the registered office located in Teignmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CAPILON MANAGEMENT LTD was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07759624

LTD Company

Age

14 Years

Incorporated 1 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 December 2024 (1 year 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CAPILON TEMPORARY NAME LTD
From: 16 June 2025To: 16 June 2025
CAPILON HOTELS LIMITED
From: 1 September 2011To: 16 June 2025
Contact
Address

44 Drake Avenue Teignmouth, TQ14 9NA,

Previous Addresses

71 High Street Honiton Devon EX14 1PW England
From: 6 March 2019To: 20 July 2023
4 Market Street Crediton EX17 2AJ
From: 1 September 2011To: 6 March 2019
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Mar 19
New Owner
Sept 23
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BREEN, Mark Arthur

Active
Drake Avenue, TeignmouthTQ14 9NA
Born November 1986
Director
Appointed 23 Sept 2018

BREEN, Richard Christopher

Active
Honeywell Road, LondonSW11 6EG
Born May 1957
Director
Appointed 01 Sept 2011

PEARSON, Stephen Howard

Resigned
1 The Elephant, LondonSE1 6FF
Born June 1956
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2024

Mr Mark Arthur Breen

Ceased
Drake Avenue, TeignmouthTQ14 9NA
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2018
Ceased 10 Oct 2024

Mr Richard Christopher Breen

Ceased
Honeywell Road, LondonSW11 6EG
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 10 Oct 2024

Mr Stephen Howard Pearson

Ceased
1 The Elephant, LondonSE1 6FF
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 June 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Incorporation Company
1 September 2011
NEWINCIncorporation