ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kapunda Properties Limited

Kapunda Properties Limited is an active company incorporated on 27 May 1963 with the registered office located in Radstock, Somerset. Kapunda Properties Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00762229
Private limited company
Age
62 years
Incorporated 27 May 1963
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
124 High Street Midsomer Norton
Radstock
Somerset
BA3 2DA
England
Address changed on 23 Oct 2025 (24 days ago)
Previous address was 1 Sydney Buildings Bath BA2 6BZ United Kingdom
Telephone
01225832165
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Director • Business Consultant • British • Lives in UK • Born in Feb 1970
Director • Secretary • Retired • British • Lives in England • Born in Jun 1938
Director • British • Lives in UK • Born in Feb 2009
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ideas Den Ltd
Camilla Dawn Davis is a mutual person.
Active
Property Booking Hub Limited
Camilla Dawn Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£89.95K
Decreased by £1.36K (-1%)
Total Liabilities
-£52.52K
Increased by £20.28K (+63%)
Net Assets
£37.43K
Decreased by £21.64K (-37%)
Debt Ratio (%)
58%
Increased by 23.08% (+65%)
Latest Activity
Registered Address Changed
24 Days Ago on 23 Oct 2025
Michael Edgar Drew Davis Resigned
3 Months Ago on 31 Jul 2025
Michael Edgar Drew Davis Resigned
3 Months Ago on 31 Jul 2025
Barnaby King Appointed
6 Months Ago on 10 May 2025
Camilla Davis Appointed
6 Months Ago on 10 May 2025
Micro Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year 10 Months Ago on 3 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Jan 2023
Get Credit Report
Discover Kapunda Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Sydney Buildings Bath BA2 6BZ United Kingdom to 124 High Street Midsomer Norton Radstock Somerset BA3 2DA on 23 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Michael Edgar Drew Davis as a director on 31 July 2025
Submitted on 23 Oct 2025
Termination of appointment of Michael Edgar Drew Davis as a secretary on 31 July 2025
Submitted on 23 Oct 2025
Appointment of Barnaby King as a director on 10 May 2025
Submitted on 23 May 2025
Appointment of Camilla Davis as a director on 10 May 2025
Submitted on 21 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Confirmation statement made on 31 December 2023 with no updates
Submitted on 3 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 31 December 2022 with updates
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year