CAPITAL HOMES (MORDEN REGENERATION) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HOMES (MORDEN REGENERATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10549582

Incorporation date

05/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2017)
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon23/01/2026
Director's details changed for Mr James William Eric Whittaker on 2026-01-23
dot icon15/05/2025
Director's details changed for Mr James William Eric Whittaker on 2025-05-14
dot icon15/05/2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-15
dot icon30/04/2025
Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr James William Eric Whittaker on 2025-04-28
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon18/02/2025
Registered office address changed from 67-68 Long Acre London Greater London WC2E 9JD United Kingdom to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 2025-02-18
dot icon14/02/2025
Registered office address changed from 67-68 Long Acre London WC2E 9JD to 67-68 Long Acre London Greater London WC2E 9JD on 2025-02-14
dot icon14/02/2025
Termination of appointment of Miles Ralph Leslie as a director on 2025-02-13
dot icon13/02/2025
Change of details for Miles Ralph Leslie as a person with significant control on 2025-01-14
dot icon13/02/2025
Appointment of Mr James William Eric Whittaker as a director on 2025-02-05
dot icon13/02/2025
Director's details changed for Miles Ralph Leslie on 2025-01-14
dot icon30/10/2024
Micro company accounts made up to 2023-01-31
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon28/10/2024
Micro company accounts made up to 2022-01-31
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon26/09/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2023
Registration of charge 105495820002, created on 2023-08-29
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon15/11/2022
Director's details changed for Miles Ralph Leslie on 2022-11-11
dot icon11/11/2022
Change of details for Miles Ralph Leslie as a person with significant control on 2022-11-11
dot icon20/06/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon20/06/2022
Registered office address changed from 24 (Second Floor) Hanover Square London W1S 1JD England to 67-68 Long Acre London WC2E 9JD on 2022-06-20
dot icon20/06/2022
Administrative restoration application
dot icon20/06/2022
Micro company accounts made up to 2021-01-31
dot icon20/06/2022
Micro company accounts made up to 2020-01-31
dot icon18/01/2022
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon13/05/2020
Compulsory strike-off action has been discontinued
dot icon12/05/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon10/01/2020
Director's details changed for Miles Ralph Leslie on 2020-01-01
dot icon10/01/2020
Change of details for Miles Ralph Leslie as a person with significant control on 2019-03-01
dot icon10/01/2020
Registered office address changed from 24 Hanover Square London W1S 1JD United Kingdom to 24 (Second Floor) Hanover Square London W1S 1JD on 2020-01-10
dot icon09/01/2020
Micro company accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon19/03/2019
Micro company accounts made up to 2018-01-31
dot icon11/03/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon09/11/2018
Satisfaction of charge 105495820001 in full
dot icon02/03/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon10/02/2017
Registration of charge 105495820001, created on 2017-02-08
dot icon05/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, James William Eric
Director
05/02/2025 - Present
8
Mr Miles Ralph Leslie
Director
05/01/2017 - 13/02/2025
18

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+
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 HOMES (MORDEN REGENERATION) LIMITED

CAPITAL HOMES (MORDEN REGENERATION) LIMITED is an(a) Active company incorporated on 05/01/2017 with the registered office located at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH. There is currently 1 active director 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 HOMES (MORDEN REGENERATION) LIMITED?

toggle

CAPITAL HOMES (MORDEN REGENERATION) LIMITED is currently Active. It was registered on 05/01/2017 .

Where is CAPITAL HOMES (MORDEN REGENERATION) LIMITED located?

toggle

CAPITAL HOMES (MORDEN REGENERATION) LIMITED is registered at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH.

What does CAPITAL HOMES (MORDEN REGENERATION) LIMITED do?

toggle

CAPITAL HOMES (MORDEN REGENERATION) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL HOMES (MORDEN REGENERATION) LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-19 with updates.