About

Registered Number: 02696394
Date of Incorporation: 12/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: Silverdene Charlton Drive, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ES

 

Captiva Properties Ltd was established in 1992. Currently we aren't aware of the number of employees at the the company. The current directors of this company are Havard, Sally Ann, Mellors, Robert Alan, Arnold, Alison Jane, Bullingham, Alison Jane, Gardner, Robert Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAVARD, Sally Ann 06 December 2004 - 1
ARNOLD, Alison Jane N/A 26 March 1993 1
BULLINGHAM, Alison Jane 31 March 1994 27 March 1995 1
GARDNER, Robert Neil 14 January 1994 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
MELLORS, Robert Alan N/A 18 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 12 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2017
RESOLUTIONS - N/A 15 May 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH03 - Change of particulars for secretary 13 March 2015
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 30 March 2007
363s - Annual Return 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
395 - Particulars of a mortgage or charge 08 August 2006
363s - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
395 - Particulars of a mortgage or charge 04 June 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 10 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
395 - Particulars of a mortgage or charge 28 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
363a - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 17 December 1999
395 - Particulars of a mortgage or charge 09 September 1999
395 - Particulars of a mortgage or charge 20 August 1999
363s - Annual Return 17 March 1999
395 - Particulars of a mortgage or charge 17 February 1999
395 - Particulars of a mortgage or charge 04 February 1999
395 - Particulars of a mortgage or charge 12 January 1999
AA - Annual Accounts 04 December 1998
395 - Particulars of a mortgage or charge 28 October 1998
395 - Particulars of a mortgage or charge 21 July 1998
395 - Particulars of a mortgage or charge 25 June 1998
395 - Particulars of a mortgage or charge 21 April 1998
363s - Annual Return 25 March 1998
395 - Particulars of a mortgage or charge 24 February 1998
AA - Annual Accounts 25 November 1997
395 - Particulars of a mortgage or charge 14 November 1997
395 - Particulars of a mortgage or charge 18 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
395 - Particulars of a mortgage or charge 21 April 1997
363s - Annual Return 27 March 1997
395 - Particulars of a mortgage or charge 25 March 1997
AA - Annual Accounts 26 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
395 - Particulars of a mortgage or charge 04 November 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 25 September 1996
395 - Particulars of a mortgage or charge 21 August 1996
395 - Particulars of a mortgage or charge 19 August 1996
395 - Particulars of a mortgage or charge 07 August 1996
395 - Particulars of a mortgage or charge 07 August 1996
395 - Particulars of a mortgage or charge 22 May 1996
363s - Annual Return 20 March 1996
395 - Particulars of a mortgage or charge 19 January 1996
AA - Annual Accounts 27 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1995
395 - Particulars of a mortgage or charge 31 October 1995
395 - Particulars of a mortgage or charge 31 October 1995
395 - Particulars of a mortgage or charge 19 May 1995
395 - Particulars of a mortgage or charge 19 May 1995
288 - N/A 21 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 03 February 1995
288 - N/A 06 January 1995
395 - Particulars of a mortgage or charge 18 April 1994
288 - N/A 11 April 1994
395 - Particulars of a mortgage or charge 29 March 1994
363s - Annual Return 16 March 1994
288 - N/A 02 February 1994
395 - Particulars of a mortgage or charge 24 January 1994
AA - Annual Accounts 19 January 1994
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
288 - N/A 11 June 1993
288 - N/A 14 April 1993
363b - Annual Return 25 March 1993
288 - N/A 21 February 1993
288 - N/A 12 February 1993
395 - Particulars of a mortgage or charge 27 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
CERTNM - Change of name certificate 14 January 1993
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
287 - Change in situation or address of Registered Office 25 September 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
287 - Change in situation or address of Registered Office 08 May 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
287 - Change in situation or address of Registered Office 09 April 1992
NEWINC - New incorporation documents 12 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 March 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Legal charge 28 July 2006 Outstanding

N/A

Legal charge 27 May 2005 Fully Satisfied

N/A

Legal charge 20 April 2005 Fully Satisfied

N/A

Legal charge 29 November 2004 Fully Satisfied

N/A

Legal charge 29 November 2004 Fully Satisfied

N/A

Legal charge 29 November 2004 Fully Satisfied

N/A

Legal charge 29 November 2004 Fully Satisfied

N/A

Legal charge 29 November 2004 Fully Satisfied

N/A

Legal charge 19 April 2000 Fully Satisfied

N/A

Legal charge 03 September 1999 Fully Satisfied

N/A

Legal charge 13 August 1999 Fully Satisfied

N/A

Legal charge by the company and robert james ferris as trustee for the company 02 February 1999 Fully Satisfied

N/A

Legal charge 18 January 1999 Fully Satisfied

N/A

Legal charge 22 December 1998 Fully Satisfied

N/A

Legal charge 23 October 1998 Fully Satisfied

N/A

Legal charge 10 July 1998 Fully Satisfied

N/A

Legal charge 19 June 1998 Fully Satisfied

N/A

Legal charge 31 March 1998 Fully Satisfied

N/A

Legal charge 10 February 1998 Fully Satisfied

N/A

Mortgage deed 31 October 1997 Fully Satisfied

N/A

Legal charge 15 October 1997 Fully Satisfied

N/A

Legal charge 09 April 1997 Fully Satisfied

N/A

Legal charge 11 March 1997 Fully Satisfied

N/A

Legal charge 25 October 1996 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Legal charge 16 September 1996 Fully Satisfied

N/A

Mortgage 16 August 1996 Fully Satisfied

N/A

Legal charge 09 August 1996 Fully Satisfied

N/A

Debenture 23 July 1996 Fully Satisfied

N/A

Legal charge 23 July 1996 Fully Satisfied

N/A

Legal charge 10 May 1996 Fully Satisfied

N/A

Legal charge 05 January 1996 Fully Satisfied

N/A

Fixed and floating charge 25 October 1995 Fully Satisfied

N/A

Legal charge 25 October 1995 Fully Satisfied

N/A

Legal charge 12 May 1995 Fully Satisfied

N/A

Legal charge 05 May 1995 Fully Satisfied

N/A

Floating charge 27 March 1995 Fully Satisfied

N/A

Legal charge 24 March 1995 Fully Satisfied

N/A

Legal charge 08 April 1994 Fully Satisfied

N/A

Legal charge 15 March 1994 Fully Satisfied

N/A

Legal charge 14 January 1994 Fully Satisfied

N/A

Legal charge 28 July 1993 Fully Satisfied

N/A

Legal charge 28 July 1993 Fully Satisfied

N/A

Legal charge 19 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.