Background WavePink WaveYellow Wave

CAPEL PROPERTIES LIMITED (09696652)

CAPEL PROPERTIES LIMITED (09696652) is an active UK company. incorporated on 21 July 2015. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPEL PROPERTIES LIMITED has been registered for 10 years. Current directors include FOSTER, Duncan James, WALTON, Melvyn John.

Company Number
09696652
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOSTER, Duncan James, WALTON, Melvyn John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPEL PROPERTIES LIMITED

CAPEL PROPERTIES LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPEL PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09696652

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jun 17
Director Joined
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Secretary
Appointed 21 Jul 2015

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 21 Jul 2015

WALTON, Melvyn John

Active
Badley Hill, IpswichIP6 8RJ
Born October 1964
Director
Appointed 01 Dec 2017

SOUTHGATE, Paul Matthew

Resigned
The Street, StowmarketIP14 6AQ
Born April 1968
Director
Appointed 21 Jul 2015
Resigned 22 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Matthew Southgate

Ceased
Stanley Road, BootleL20 7DA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Ceased 22 Mar 2017

Mr Duncan James Foster

Active
Stanley Road, BootleL20 7DA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Incorporation Company
21 July 2015
NEWINCIncorporation