TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Cape Homes LTD

Adresse
Churchill House
Churchill Road
Leck Hampton
Cheltenham
Gloucestershire
GL53 7EG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
30 décembre 2020
Company Register Name Cape Homes Limited
Société Numéro de Registre 03996087 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)42990 - Construction d'autres ouvrages de génie civil n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
Holland, Mark Anthony Status: Active Notified: 06/04/2016 Date of Birth: 12/1969 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (2)

    Source: Companies House
    Holland, Mark Anthony Leckhampton, Cheltenham, Gloucestershire Status: Active Notified: 18/05/2000 Date of Birth: 12/1969 Occupation: Company Director Role: Secretary Country of Residence: England Nationality: British
    Holland, Mark Anthony Leckhampton, Cheltenham Status: Active Notified: 18/05/2000 Date of Birth: 12/1969 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB 77 Albion Street Limited Status: Active Notified: 14/07/2023 Companies House Number: 11612345 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Apple Ridge Gardens Limited Status: Active Notified: 02/12/2020 Companies House Number: 13057055 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cape Homes (73/75 NEW ST) LTD Status: Active Notified: 27/09/2022 Companies House Number: 11612276 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cape Homes (Becks Orchard) LTD Status: Active Notified: 05/03/2024 Companies House Number: 15541866 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cape Homes (Horsbere Drive) LTD Status: Active Notified: 12/02/2024 Companies House Number: 15484258 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Carrick Court Limited Status: Active Notified: 30/05/2022 Companies House Number: 14139639 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Moraston Grove Management LTD Status: Active Notified: 29/11/2018 Companies House Number: 11703458 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Moraston Grove Management LTD Status: Active Notified: 29/11/2018 Companies House Number: 11703458 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ST James Club Limited Status: Active Notified: 13/10/2017 Companies House Number: 10810820 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 93 Albion Street Limited Status: Ceased Notified: 13/01/2022 Ceased: 12/07/2022 Companies House Number: 13847802 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors