General information

Name:

Capfern Ltd

Office Address:

Bryndon House 5-7 Berry Road TR7 1AD Newquay

Number: 04071644

Incorporation date: 2000-09-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Capfern Limited is located at Newquay at Bryndon House. You can find the company by the postal code - TR7 1AD. Capfern's founding dates back to 2000. This firm is registered under the number 04071644 and their official status is active. This enterprise's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. The firm's most recent accounts describe the period up to Wednesday 31st August 2022 and the most recent annual confirmation statement was submitted on Thursday 14th September 2023.

96 transactions have been registered in 2015 with a sum total of £66,198. In 2014 there was a similar number of transactions (exactly 169) that added up to £116,944. The Council conducted 103 transactions in 2013, this added up to £140,058. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 401 transactions and issued invoices for £575,755. Cooperation with the Cornwall Council council covered the following areas: 22501-rent, 21113-r&m - Voids (rechargeable) - Planned and Rent.

At the moment, the directors enumerated by this business are as follow: Samuel E. formally appointed 2 years ago, David E. formally appointed in 2000 in October and Margaret E. formally appointed in 2000. In addition, the managing director's duties are supported by a secretary - David E., who was appointed by the business in October 2000.

Financial data based on annual reports

Company staff

Samuel E.

Role: Director

Appointed: 20 April 2022

Latest update: 29 March 2024

David E.

Role: Secretary

Appointed: 25 October 2000

Latest update: 29 March 2024

David E.

Role: Director

Appointed: 25 October 2000

Latest update: 29 March 2024

Margaret E.

Role: Director

Appointed: 14 September 2000

Latest update: 29 March 2024

People with significant control

David E. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

David E.
Notified on 14 September 2016
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 January 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 9th, November 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

The Office Green Parc Road

Post code:

TR27 4DQ

City / Town:

Hayle

HQ address,
2016

Address:

The Office Green Parc Road

Post code:

TR27 4DQ

City / Town:

Hayle

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 96 £ 66 198.00
2015-04-28 1261223 £ 729.38 22501-rent
2015-04-28 1261225 £ 729.38 22501-rent
2014 Cornwall Council 169 £ 116 943.58
2014-03-04 802302 £ 1 312.35 21113-r&m - Voids (rechargeable) - Planned
2014-08-21 993116 £ 955.79 21113-r&m - Voids (rechargeable) - Planned
2013 Cornwall Council 103 £ 140 058.13
2013-04-23 439960 £ 11 033.00 22501-rent
2013-02-28 374551 £ 11 033.00 22501-rent
2012 Cornwall Council 9 £ 69 412.63
2012-12-27 298536 £ 11 033.00 22501-rent
2012-11-20 248091 £ 11 033.00 22501-rent
2011 Cornwall Council 18 £ 139 800.63
2011-06-08 219036-1196024 £ 11 437.00 Rent
2011-07-13 223047-1219486 £ 11 033.00 Rent
2010 Cornwall Council 6 £ 43 341.90
2010-12-15 205417-1080209 £ 10 831.00 Rent
2010-12-30 205974-1089924 £ 10 831.00 Rent

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
23
Company Age

Similar companies nearby

Closest companies