CAPITAL HOME LOANS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HOME LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02174236

Incorporation date

06/10/1987

Size

Full

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon24/02/2026
Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 2026-02-24
dot icon24/02/2026
Appointment of Csc Directors (No.1) Limited as a director on 2026-02-24
dot icon24/02/2026
Termination of appointment of Lukas Christiaan Baaijens as a director on 2026-02-24
dot icon24/02/2026
Appointment of Csc Directors (No.2) Limited as a director on 2026-02-24
dot icon24/02/2026
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2026-02-24
dot icon24/02/2026
Termination of appointment of Lee James Kelly as a director on 2026-02-24
dot icon24/02/2026
Appointment of Mr Muhammad Umar Khan as a director on 2026-02-24
dot icon19/01/2026
Registered office address changed from Admiral House Harlington Way Fleet Hampshire GU51 4YA to 10th Floor 5 Churchill Place London E14 5HU on 2026-01-19
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of David Robert Clinton as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Cornelis Van Dijkhuizen as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Hilary Susanna Young as a secretary on 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon26/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon19/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Solvency Statement dated 14/12/23
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon04/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/01/2023
Director's details changed for Mr Kees Van Dijkhuizen on 2023-01-19
dot icon20/12/2022
Director's details changed for Mr Lee James Kelly on 2022-12-19
dot icon30/09/2022
Termination of appointment of Alexander Kloosterman as a director on 2022-09-16
dot icon21/07/2022
Appointment of Mr Kees Van Dijkhuizen as a director on 2022-07-19
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon10/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/11/2021
Change of details for Promontoria (Lansdowne) Limited as a person with significant control on 2020-03-16
dot icon05/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/05/2021
Director's details changed for Mr Lee James Kelly on 2020-10-15
dot icon24/05/2021
Appointment of Mr Lukas Christiaan Baaijens as a director on 2021-05-20
dot icon30/04/2021
Termination of appointment of Peter Schancupp as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Charlotte Marie Insinger as a director on 2021-04-30
dot icon17/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon28/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/05/2020
Appointment of Mr Alexander Kloosterman as a director on 2020-05-15
dot icon15/05/2020
Director's details changed for Mr Lee James Kelly on 2018-07-14
dot icon30/04/2020
Termination of appointment of Michiel Jozef Alexander Heijmeijer as a director on 2020-04-30
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon13/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/03/2019
Appointment of Mr Peter Schancupp as a director on 2019-02-28
dot icon17/10/2018
Statement by Directors
dot icon17/10/2018
Statement of capital on 2018-10-17
dot icon17/10/2018
Solvency Statement dated 16/10/18
dot icon17/10/2018
Resolutions
dot icon18/07/2018
Second filing for the appointment of David Robert Clinton as a director
dot icon18/06/2018
Appointment of Mrs Charlotte Marie Insinger as a director on 2018-06-14
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon11/06/2018
Appointment of Mr Michiel Jozef Alexander Heijmeijer as a director on 2018-06-08
dot icon20/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/04/2018
Termination of appointment of Jeffrey Alan Mayer as a director on 2018-03-30
dot icon21/12/2017
Appointment of Mr David Robert Clinton as a director on 2017-12-20
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Mr Lee James Kelly as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Stephen Edward Jones as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Robert Kenneth Andrews as a director on 2017-07-01
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/02/2017
Termination of appointment of Pieter Korteweg as a director on 2017-01-27
dot icon05/01/2017
Appointment of Mr Stephen Edward Jones as a director on 2016-12-21
dot icon28/12/2016
Statement by Directors
dot icon28/12/2016
Statement of capital on 2016-12-28
dot icon28/12/2016
Solvency Statement dated 21/12/16
dot icon28/12/2016
Resolutions
dot icon31/10/2016
Termination of appointment of Gerald Walter Hickey as a director on 2016-10-28
dot icon31/10/2016
Appointment of Mr Robert Kenneth Andrews as a director on 2016-10-28
dot icon01/08/2016
Appointment of Miss Hilary Susanna Young as a secretary on 2016-07-25
dot icon01/08/2016
Termination of appointment of Hean Kuan Ang as a secretary on 2016-07-25
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/05/2016
Auditor's resignation
dot icon06/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Director's details changed for Gerald Walter Hickey on 2016-04-13
dot icon06/10/2015
Appointment of Mr Jeffrey Alan Mayer as a director on 2015-10-01
dot icon05/10/2015
Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 2015-10-01
dot icon05/10/2015
Appointment of Dr Pieter Korteweg as a director on 2015-10-01
dot icon31/07/2015
Secretary's details changed for Mr Kuan Ang on 2015-07-31
dot icon31/07/2015
Termination of appointment of Jeremy John Masding as a director on 2015-07-31
dot icon31/07/2015
Termination of appointment of Conor Ryan as a secretary on 2015-07-31
dot icon31/07/2015
Termination of appointment of Glen Lucken as a director on 2015-07-31
dot icon31/07/2015
Termination of appointment of Alan Ronald Cook as a director on 2015-07-31
dot icon31/07/2015
Appointment of Mr Kuan Ang as a secretary on 2015-07-31
dot icon31/07/2015
Satisfaction of charge 4 in full
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/03/2015
Satisfaction of charge 1 in full
dot icon06/03/2015
Satisfaction of charge 3 in full
dot icon17/09/2014
Termination of appointment of a director
dot icon16/09/2014
Termination of appointment of Michael Roy Lane as a director on 2014-09-12
dot icon16/09/2014
Termination of appointment of Robert Leslie Young as a director on 2014-09-12
dot icon16/09/2014
Termination of appointment of Sunny Ho Sun Lo as a director on 2014-09-12
dot icon09/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon17/04/2014
Resolutions
dot icon17/04/2014
Statement of company's objects
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/08/2013
Miscellaneous
dot icon15/08/2013
Resolutions
dot icon15/07/2013
Miscellaneous
dot icon15/07/2013
Auditor's resignation
dot icon14/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon20/09/2012
Appointment of Mr Glen Lucken as a director
dot icon31/08/2012
Director's details changed for Mr Jeremy John Masding on 2012-08-28
dot icon16/08/2012
Appointment of Mr Alan Ronald Cook as a director
dot icon16/08/2012
Appointment of Mr Conor Ryan as a secretary
dot icon16/08/2012
Termination of appointment of Sunny Lo as a secretary
dot icon18/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon15/05/2012
Appointment of Mr Jeremy John Masding as a director
dot icon14/05/2012
Termination of appointment of David Mccarthy as a director
dot icon17/02/2012
Termination of appointment of David Guinane as a director
dot icon17/02/2012
Termination of appointment of Kevin Murphy as a director
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon12/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/02/2011
Appointment of Mr Sunny Ho Sun Lo as a director
dot icon11/01/2011
Appointment of Mr Sunny Ho Sun Lo as a secretary
dot icon11/01/2011
Termination of appointment of Ludwig Krause as a director
dot icon11/01/2011
Termination of appointment of Ludwig Krause as a secretary
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for Michael Roy Lane on 2010-06-01
dot icon09/06/2010
Director's details changed for Robert Leslie Young on 2010-06-01
dot icon09/06/2010
Director's details changed for Mr Kevin Patrick Murphy on 2010-06-01
dot icon09/06/2010
Director's details changed for Gerald Walter Hickey on 2010-06-01
dot icon09/06/2010
Director's details changed for David Joseph Guinane on 2010-06-01
dot icon21/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/09/2009
Director appointed mr kevin murphy
dot icon10/09/2009
Appointment terminated director john ferguson
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon29/05/2009
Director appointed mr david mccarthy
dot icon27/05/2009
Appointment terminated director john brunyate
dot icon05/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/03/2009
Appointment terminated director denis casey
dot icon17/02/2009
Appointment terminated director peter fitzpatrick
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon29/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/11/2007
New director appointed
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon24/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 01/06/06; full list of members
dot icon26/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon03/11/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 01/06/05; full list of members
dot icon13/06/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 01/06/04; full list of members
dot icon11/06/2004
Particulars of mortgage/charge
dot icon14/04/2004
Director's particulars changed
dot icon16/12/2003
Director's particulars changed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed
dot icon12/11/2003
Secretary resigned
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 01/06/03; full list of members
dot icon14/11/2002
New director appointed
dot icon16/09/2002
Director resigned
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 01/06/02; full list of members
dot icon18/03/2002
New director appointed
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Director's particulars changed
dot icon08/06/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
Director resigned
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 01/06/00; full list of members
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 01/06/99; no change of members
dot icon21/05/1999
Director resigned
dot icon10/12/1998
Particulars of mortgage/charge
dot icon30/11/1998
Particulars of mortgage/charge
dot icon10/07/1998
Secretary's particulars changed
dot icon10/07/1998
Director's particulars changed
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
Return made up to 01/06/98; no change of members
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Return made up to 01/06/97; full list of members
dot icon18/02/1997
Registered office changed on 18/02/97 from: 11 old jewry london EC2R 8DU
dot icon14/02/1997
New director appointed
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
New secretary appointed
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Conve recon 23/10/96
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon25/10/1996
Declaration of assistance for shares acquisition
dot icon19/07/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon17/06/1996
Return made up to 01/06/96; full list of members
dot icon16/01/1996
New director appointed
dot icon05/01/1996
Ad 27/12/95--------- £ si 1000000@1=1000000 £ ic 8725000/9725000
dot icon28/11/1995
Director resigned
dot icon18/05/1995
Return made up to 01/06/95; full list of members
dot icon18/05/1995
Director's particulars changed
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Ad 23/12/94--------- £ si 500000@1=500000 £ ic 8225000/8725000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon07/12/1994
New director appointed
dot icon02/06/1994
Full accounts made up to 1993-12-31
dot icon02/06/1994
Return made up to 01/06/94; full list of members
dot icon02/06/1994
Director resigned
dot icon10/01/1994
Ad 22/12/93--------- £ si 3225000@1=3225000 £ ic 5000000/8225000
dot icon13/12/1993
New director appointed
dot icon13/12/1993
Secretary resigned;new secretary appointed
dot icon13/12/1993
Director resigned
dot icon13/12/1993
Director resigned
dot icon30/11/1993
New director appointed
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Return made up to 01/06/93; full list of members
dot icon14/04/1993
New director appointed
dot icon01/03/1993
Resolutions
dot icon22/02/1993
Secretary resigned;new secretary appointed
dot icon14/01/1993
Registered office changed on 14/01/93 from: po box 61 exchange house 9TH floor primrose street broadgate london EC2M 3TN
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Director resigned
dot icon22/06/1992
Return made up to 01/06/92; no change of members
dot icon22/06/1992
Director's particulars changed
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon12/09/1991
New director appointed
dot icon11/09/1991
Memorandum and Articles of Association
dot icon11/09/1991
Resolutions
dot icon10/07/1991
Director resigned;new director appointed
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 01/06/91; no change of members
dot icon04/06/1991
Director resigned;new director appointed
dot icon28/11/1990
Director resigned;new director appointed
dot icon04/09/1990
Registered office changed on 04/09/90 from: c/o socxiete generale merchant bank 60 gracechurch street london EC3V oet
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 14/06/90; full list of members
dot icon19/04/1990
Memorandum and Articles of Association
dot icon19/04/1990
Resolutions
dot icon15/01/1990
Director resigned;new director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
Director resigned
dot icon11/07/1989
Wd 07/07/89 ad 03/07/89--------- £ si 4999900@1=4999900 £ ic 2/4999902
dot icon15/05/1989
Director resigned;new director appointed
dot icon26/04/1989
Accounts for a dormant company made up to 1988-12-31
dot icon26/04/1989
Resolutions
dot icon12/04/1989
Return made up to 05/04/89; full list of members
dot icon10/04/1989
Resolutions
dot icon02/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1989
Resolutions
dot icon13/01/1989
£ nc 1000/20000000
dot icon09/01/1989
Certificate of change of name
dot icon07/12/1988
Registered office changed on 07/12/88 from: woolgate house coleman street london EC2P 2LB
dot icon07/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1988
Director resigned;new director appointed
dot icon02/08/1988
Director resigned;new director appointed
dot icon10/03/1988
Wd 04/02/88 pd 23/10/87--------- £ si 2@1
dot icon04/01/1988
Memorandum and Articles of Association
dot icon10/12/1987
Certificate of change of name
dot icon11/11/1987
Accounting reference date notified as 31/12
dot icon06/11/1987
Director resigned;new director appointed
dot icon06/11/1987
Secretary resigned;new secretary appointed
dot icon06/11/1987
Registered office changed on 06/11/87 from: 2 baches st london N16UB
dot icon06/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
24/02/2026 - Present
1595
CSC DIRECTORS (NO. 1) LIMITED
Corporate Director
24/02/2026 - Present
817
CSC DIRECTORS (NO. 2) LIMITED
Corporate Director
24/02/2026 - Present
808
Clinton, David Robert
Director
20/12/2017 - 30/06/2025
16
Patel, Hiteshkumar Rameshchandra
Director
01/10/2015 - 24/02/2026
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL HOME LOANS LIMITED

CAPITAL HOME LOANS LIMITED is an(a) Active company incorporated on 06/10/1987 with the registered office located at 10th Floor 5 Churchill Place, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL HOME LOANS LIMITED?

toggle

CAPITAL HOME LOANS LIMITED is currently Active. It was registered on 06/10/1987 .

Where is CAPITAL HOME LOANS LIMITED located?

toggle

CAPITAL HOME LOANS LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does CAPITAL HOME LOANS LIMITED do?

toggle

CAPITAL HOME LOANS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CAPITAL HOME LOANS LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 2026-02-24.