Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPTIVE PROPERTIES LIMITED
Company Information for

CAPTIVE PROPERTIES LIMITED

13 Reynolds Park, Plymouth, DEVON, PL7 4FE,
Company Registration Number
03602977
Private Limited Company
Liquidation

Company Overview

About Captive Properties Ltd
CAPTIVE PROPERTIES LIMITED was founded on 1998-07-23 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Captive Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPTIVE PROPERTIES LIMITED
 
Legal Registered Office
13 Reynolds Park
Plymouth
DEVON
PL7 4FE
Other companies in N14
 
Filing Information
Company Number 03602977
Company ID Number 03602977
Date formed 1998-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-11-30
Account next due 31/08/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 11:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPTIVE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPTIVE PROPERTIES LIMITED
The following companies were found which have the same name as CAPTIVE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPTIVE PROPERTIES LLC 7146 westmoreland drive sarasota FL 34243 Active Company formed on the 2017-07-24

Company Officers of CAPTIVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRENDA DORIS MOORE
Company Secretary 1998-09-21
SIMON MOORE
Director 2008-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE NUGENT
Director 1998-12-10 2007-07-20
SIMON MOORE
Director 1998-09-21 1998-12-19
AMANDA JANE NUGENT
Company Secretary 1998-12-10 1998-12-10
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-07-23 1998-09-21
ACCESS NOMINEES LIMITED
Nominated Director 1998-07-23 1998-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MOORE STREETSAFE LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-12-12
SIMON MOORE FORWARD LEISURE LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2015-02-10
SIMON MOORE UPBEAT LIMITED Director 2004-01-02 CURRENT 2002-05-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom
2023-04-12Voluntary liquidation declaration of solvency
2023-04-12Appointment of a voluntary liquidator
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 4 Elm Terrace Plymouth Devon PL4 7AQ
2022-11-28AA01Current accounting period extended from 31/07/22 TO 30/11/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-10CH01Director's details changed for Mr Dominic James Macdonald-Moore on 2022-03-10
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE
2022-03-09AP01DIRECTOR APPOINTED MR DOMINIC JAMES MACDONALD-MOORE
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-07CH01Director's details changed for Mr Simon Moore on 2020-03-19
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM Solar House 282 Chase Road London N14 6NZ
2019-10-20DISS40Compulsory strike-off action has been discontinued
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-10TM02Termination of appointment of Brenda Doris Moore on 2019-07-02
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2019-05-29RT01Administrative restoration application
2017-09-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20DISS40Compulsory strike-off action has been discontinued
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0106/07/12 ANNUAL RETURN FULL LIST
2012-07-18CH01Director's details changed for Mr Simon Moore on 2012-07-05
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/12 FROM C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ
2012-07-18CH03SECRETARY'S DETAILS CHNAGED FOR BRENDA DORIS MOORE on 2012-07-05
2011-09-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0106/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-07-15AR0106/07/10 NO CHANGES
2009-07-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MOORE / 07/07/2008
2009-02-16AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-07AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MOORE / 11/06/2008
2008-07-08363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE HOUSE LONDON N14 6NZ
2008-06-19288aDIRECTOR APPOINTED SIMON MOORE
2007-07-27288bDIRECTOR RESIGNED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-07363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-18363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-14363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-12363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-08363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-22363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-08363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-05288aNEW DIRECTOR APPOINTED
1999-10-05288bSECRETARY RESIGNED
1999-10-05288bDIRECTOR RESIGNED
1999-10-05363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-07-14288aNEW SECRETARY APPOINTED
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: STERLING HOUSE 2B FULBORNE ROAD LONDON E17 4EW
1999-04-02287REGISTERED OFFICE CHANGED ON 02/04/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN
1998-11-25395PARTICULARS OF MORTGAGE/CHARGE
1998-10-05288aNEW SECRETARY APPOINTED
1998-10-05288bDIRECTOR RESIGNED
1998-10-05288aNEW DIRECTOR APPOINTED
1998-10-05287REGISTERED OFFICE CHANGED ON 05/10/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB
1998-10-05288bSECRETARY RESIGNED
1998-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAPTIVE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-31
Notices to2023-03-31
Resolution2023-03-31
Fines / Sanctions
No fines or sanctions have been issued against CAPTIVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-11-25 Outstanding BANK OF CYPRUS (LONDON) LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 42,520
Creditors Due Within One Year 2012-07-31 £ 42,724
Creditors Due Within One Year 2012-07-31 £ 42,724
Creditors Due Within One Year 2011-07-31 £ 39,092

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPTIVE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Cash Bank In Hand 2011-07-31 £ 3,421
Current Assets 2013-07-31 £ 5,552
Current Assets 2012-07-31 £ 5,602
Current Assets 2012-07-31 £ 5,602
Current Assets 2011-07-31 £ 6,381
Debtors 2013-07-31 £ 5,295
Debtors 2012-07-31 £ 5,295
Debtors 2012-07-31 £ 5,295
Debtors 2011-07-31 £ 2,960
Shareholder Funds 2013-07-31 £ 42,969
Shareholder Funds 2012-07-31 £ 42,815
Shareholder Funds 2012-07-31 £ 42,815
Shareholder Funds 2011-07-31 £ 47,226
Tangible Fixed Assets 2013-07-31 £ 79,937
Tangible Fixed Assets 2012-07-31 £ 79,937
Tangible Fixed Assets 2012-07-31 £ 79,937
Tangible Fixed Assets 2011-07-31 £ 79,937

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPTIVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPTIVE PROPERTIES LIMITED
Trademarks
We have not found any records of CAPTIVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTIVE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAPTIVE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAPTIVE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAPTIVE PROPERTIES LIMITEDEvent Date2023-03-31
Name of Company: CAPTIVE PROPERTIES LIMITED Company Number: 03602977 Trading Name: Captive Properties Nature of Business: Letting and operating of real estate Registered office: Harscombe House, 1 Dar…
 
Initiating party Event TypeNotices to
Defending partyCAPTIVE PROPERTIES LIMITEDEvent Date2023-03-31
 
Initiating party Event TypeResolution
Defending partyCAPTIVE PROPERTIES LIMITEDEvent Date2023-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPTIVE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPTIVE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.