CAPE HOMES LIMITED

Register to unlock more data on OkredoRegister

CAPE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03996087

Incorporation date

18/05/2000

Size

Full

Contacts

Registered address

Registered address

Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire GL53 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon26/06/2025
Change of share class name or designation
dot icon26/06/2025
Resolutions
dot icon24/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Satisfaction of charge 039960870063 in full
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon19/12/2023
Satisfaction of charge 039960870053 in full
dot icon19/12/2023
Satisfaction of charge 039960870055 in full
dot icon19/12/2023
Satisfaction of charge 039960870056 in full
dot icon19/12/2023
Satisfaction of charge 039960870057 in full
dot icon19/12/2023
Satisfaction of charge 039960870058 in full
dot icon19/12/2023
Satisfaction of charge 039960870064 in full
dot icon19/12/2023
Satisfaction of charge 039960870066 in full
dot icon31/10/2023
Registration of charge 039960870067, created on 2023-10-27
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Director's details changed for Mr Mark Anthony Holland on 2023-01-31
dot icon20/03/2023
Registration of charge 039960870064, created on 2023-03-14
dot icon20/03/2023
Registration of charge 039960870065, created on 2023-03-14
dot icon20/03/2023
Registration of charge 039960870066, created on 2023-03-14
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon22/12/2022
Registration of charge 039960870063, created on 2022-12-15
dot icon19/12/2022
Registration of charge 039960870061, created on 2022-12-12
dot icon19/12/2022
Registration of charge 039960870062, created on 2022-12-12
dot icon25/10/2022
Resolutions
dot icon21/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Registration of charge 039960870060, created on 2022-10-14
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Registration of charge 039960870059, created on 2022-03-18
dot icon17/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon05/01/2022
Satisfaction of charge 039960870041 in full
dot icon05/01/2022
Satisfaction of charge 039960870048 in full
dot icon07/10/2021
Registration of charge 039960870057, created on 2021-10-04
dot icon07/10/2021
Registration of charge 039960870058, created on 2021-10-04
dot icon01/10/2021
Registration of charge 039960870055, created on 2021-09-24
dot icon01/10/2021
Registration of charge 039960870056, created on 2021-09-24
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Satisfaction of charge 039960870052 in full
dot icon30/06/2021
Satisfaction of charge 039960870044 in full
dot icon30/06/2021
Satisfaction of charge 039960870054 in full
dot icon30/06/2021
Satisfaction of charge 039960870049 in full
dot icon30/06/2021
Satisfaction of charge 039960870045 in full
dot icon30/06/2021
Satisfaction of charge 039960870050 in full
dot icon30/06/2021
Satisfaction of charge 039960870051 in full
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon14/12/2020
Registration of charge 039960870054, created on 2020-12-11
dot icon05/11/2020
Registration of charge 039960870053, created on 2020-10-29
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Particulars of variation of rights attached to shares
dot icon15/10/2020
Change of share class name or designation
dot icon09/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Change of details for Mr Mark Anthony Holland as a person with significant control on 2020-09-30
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Satisfaction of charge 039960870036 in full
dot icon10/09/2020
Satisfaction of charge 039960870023 in full
dot icon10/09/2020
Satisfaction of charge 039960870033 in full
dot icon10/09/2020
Satisfaction of charge 039960870034 in full
dot icon23/06/2020
Registration of charge 039960870052, created on 2020-06-18
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon25/01/2020
Satisfaction of charge 039960870024 in full
dot icon02/12/2019
Registration of charge 039960870051, created on 2019-11-29
dot icon26/11/2019
Satisfaction of charge 039960870047 in full
dot icon26/11/2019
Satisfaction of charge 039960870046 in full
dot icon26/11/2019
Satisfaction of charge 039960870043 in full
dot icon04/10/2019
Registration of charge 039960870049, created on 2019-09-27
dot icon04/10/2019
Registration of charge 039960870050, created on 2019-09-27
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Registration of charge 039960870048, created on 2019-09-26
dot icon06/09/2019
Satisfaction of charge 039960870029 in full
dot icon05/09/2019
Satisfaction of charge 039960870042 in full
dot icon07/05/2019
Change of share class name or designation
dot icon07/05/2019
Particulars of variation of rights attached to shares
dot icon03/05/2019
Statement of company's objects
dot icon03/05/2019
Resolutions
dot icon13/03/2019
Satisfaction of charge 039960870040 in full
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon27/11/2018
Registration of charge 039960870047, created on 2018-11-16
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon27/03/2018
Registration of charge 039960870046, created on 2018-03-26
dot icon27/03/2018
Registration of charge 039960870045, created on 2018-03-26
dot icon22/01/2018
Satisfaction of charge 039960870035 in full
dot icon22/01/2018
Satisfaction of charge 039960870038 in full
dot icon22/01/2018
Satisfaction of charge 039960870037 in full
dot icon22/01/2018
Satisfaction of charge 039960870032 in full
dot icon22/01/2018
Satisfaction of charge 039960870039 in full
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Registration of charge 039960870044, created on 2017-09-26
dot icon13/09/2017
Registration of charge 039960870043, created on 2017-09-12
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon12/06/2017
Director's details changed for Mr Mark Anthony Holland on 2015-09-03
dot icon02/05/2017
Registration of charge 039960870042, created on 2017-04-28
dot icon15/03/2017
Registration of charge 039960870041, created on 2017-03-15
dot icon06/03/2017
Registration of charge 039960870040, created on 2017-03-03
dot icon09/02/2017
Registration of charge 039960870039, created on 2017-02-01
dot icon16/12/2016
Registration of charge 039960870037, created on 2016-12-15
dot icon16/12/2016
Registration of charge 039960870038, created on 2016-12-15
dot icon16/12/2016
Registration of charge 039960870036, created on 2016-12-15
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/07/2016
Registration of charge 039960870035, created on 2016-06-30
dot icon02/07/2016
Registration of charge 039960870034, created on 2016-06-30
dot icon28/06/2016
Satisfaction of charge 039960870031 in full
dot icon28/06/2016
Satisfaction of charge 039960870030 in full
dot icon28/06/2016
Satisfaction of charge 039960870028 in full
dot icon28/06/2016
Satisfaction of charge 039960870026 in full
dot icon28/06/2016
Satisfaction of charge 6 in full
dot icon28/06/2016
Satisfaction of charge 18 in full
dot icon13/06/2016
Annual return made up to 2016-06-09
dot icon22/12/2015
Registration of charge 039960870033, created on 2015-12-18
dot icon22/12/2015
Registration of charge 039960870032, created on 2015-12-18
dot icon26/11/2015
Registration of charge 039960870031, created on 2015-11-23
dot icon04/11/2015
Satisfaction of charge 039960870027 in full
dot icon04/11/2015
Satisfaction of charge 039960870022 in full
dot icon04/11/2015
Satisfaction of charge 039960870025 in full
dot icon04/11/2015
Satisfaction of charge 20 in full
dot icon04/11/2015
Satisfaction of charge 039960870021 in full
dot icon04/11/2015
Satisfaction of charge 14 in full
dot icon02/10/2015
Termination of appointment of Steven Holland as a director on 2015-10-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon08/06/2015
Secretary's details changed for Mr Mark Anthony Holland on 2015-05-31
dot icon08/06/2015
Director's details changed for Mr Mark Anthony Holland on 2015-05-31
dot icon08/06/2015
Director's details changed for Mr Steven Holland on 2015-05-31
dot icon20/01/2015
Registration of charge 039960870030, created on 2015-01-13
dot icon10/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Registration of charge 039960870029
dot icon17/04/2014
Registration of charge 039960870028
dot icon01/04/2014
Registration of charge 039960870027
dot icon28/12/2013
Satisfaction of charge 19 in full
dot icon26/11/2013
Registration of charge 039960870026
dot icon12/11/2013
Registration of charge 039960870025
dot icon09/10/2013
Termination of appointment of Nathan Loveridge as a director
dot icon31/08/2013
Registration of charge 039960870023
dot icon31/08/2013
Registration of charge 039960870024
dot icon13/08/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon08/05/2013
Registration of charge 039960870021
dot icon08/05/2013
Registration of charge 039960870022
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 20
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 19
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/09/2010
Amended accounts made up to 2009-08-31
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon20/05/2010
Director's details changed for Steven Holland on 2009-10-01
dot icon20/05/2010
Director's details changed for Mr Nathan Loveridge on 2009-10-01
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/12/2009
Registered office address changed from Churchill House Churchill Road Leckhampton Cheltenham Gloucestershire GL53 7EG on 2009-12-11
dot icon25/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/06/2009
Director appointed mr nathan loveridge
dot icon29/06/2009
Appointment terminated director patrick higgins
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 16
dot icon24/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon27/05/2008
Return made up to 18/05/08; full list of members
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
New director appointed
dot icon22/08/2007
Particulars of mortgage/charge
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Return made up to 18/05/07; full list of members
dot icon23/03/2007
Particulars of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 18/05/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/03/2006
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Return made up to 18/05/05; full list of members
dot icon16/04/2005
Particulars of mortgage/charge
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon11/12/2004
Particulars of mortgage/charge
dot icon08/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 18/05/04; full list of members
dot icon08/05/2004
Particulars of mortgage/charge
dot icon24/04/2004
Particulars of mortgage/charge
dot icon20/02/2004
Return made up to 18/05/03; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/12/2003
Registered office changed on 04/12/03 from: unit d sunshine industrial estate churchill road cheltenham gloucestershire GL53 7EG
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon14/03/2003
Particulars of mortgage/charge
dot icon29/07/2002
Return made up to 18/05/02; full list of members
dot icon18/06/2002
Particulars of mortgage/charge
dot icon20/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon23/01/2002
Particulars of mortgage/charge
dot icon26/06/2001
Ad 18/05/00--------- £ si 99@1
dot icon26/06/2001
Return made up to 18/05/01; full list of members
dot icon18/01/2001
New secretary appointed
dot icon21/11/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary resigned
dot icon18/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-47.61 % *

* during past year

Cash in Bank

£2,289,106.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.93M
-
0.00
4.37M
-
2022
1
10.34M
-
0.00
2.29M
-
2022
1
10.34M
-
0.00
2.29M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.34M £Ascended4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29M £Descended-47.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Mark Anthony
Director
18/05/2000 - Present
62
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
17/05/2000 - 17/05/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
17/05/2000 - 17/05/2000
2796
Higgins, Patrick William Macpherson
Director
14/08/2007 - 28/06/2009
6
Holland, Steven Michael
Director
03/02/2005 - 30/09/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPE HOMES LIMITED

CAPE HOMES LIMITED is an(a) Active company incorporated on 18/05/2000 with the registered office located at Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire GL53 7EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPE HOMES LIMITED?

toggle

CAPE HOMES LIMITED is currently Active. It was registered on 18/05/2000 .

Where is CAPE HOMES LIMITED located?

toggle

CAPE HOMES LIMITED is registered at Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire GL53 7EG.

What does CAPE HOMES LIMITED do?

toggle

CAPE HOMES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CAPE HOMES LIMITED have?

toggle

CAPE HOMES LIMITED had 1 employees in 2022.

What is the latest filing for CAPE HOMES LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.