About

Registered Number: 06057212
Date of Incorporation: 18/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3, Brearley House Lymington Road, Highcliffe, Christchurch, Dorset, BH23 5ET,

 

Established in 2007, Cape House Management Ltd have registered office in Christchurch in Dorset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 9 directors listed as Hpm South Ltd, Beaver, Matthew James, Blount, Michael, Granger, Laura May, Timms, James Nicholas, Granger, Laura May, Mills, Jack Charles, Oliver, Lee, White, Pamela Joan for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVER, Matthew James 08 March 2019 - 1
BLOUNT, Michael 05 July 2019 - 1
GRANGER, Laura May 08 March 2019 - 1
TIMMS, James Nicholas 08 March 2019 - 1
MILLS, Jack Charles 18 January 2007 23 May 2008 1
OLIVER, Lee 28 July 2008 23 January 2018 1
WHITE, Pamela Joan 18 January 2007 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HPM SOUTH LTD 04 August 2020 - 1
GRANGER, Laura May 08 March 2019 04 August 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
PSC08 - N/A 06 August 2020
AP04 - Appointment of corporate secretary 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
PSC07 - N/A 04 August 2020
CS01 - N/A 14 February 2020
PSC07 - N/A 11 July 2019
PSC01 - N/A 11 July 2019
AP01 - Appointment of director 07 July 2019
AA - Annual Accounts 02 July 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH03 - Change of particulars for secretary 14 March 2019
AD01 - Change of registered office address 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AP03 - Appointment of secretary 12 March 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288b - Notice of resignation of directors or secretaries 27 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.