CAPITAL HOMES SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HOMES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05866545

Incorporation date

04/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon08/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon06/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/08/2023
Compulsory strike-off action has been discontinued
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon15/01/2023
Satisfaction of charge 058665450008 in full
dot icon29/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon14/05/2020
Director's details changed for Mr Antonakis Antoniades on 2020-05-14
dot icon14/05/2020
Notification of Antonakis Antoniades as a person with significant control on 2016-06-30
dot icon14/05/2020
Cessation of Antonis Christophi Antoniades as a person with significant control on 2020-05-14
dot icon14/05/2020
Director's details changed for Mr Antonis Christophi Antoniades on 2020-05-14
dot icon23/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/02/2018
Appointment of Mr James Nicolas Nicolaou as a director on 2018-02-13
dot icon13/01/2018
Termination of appointment of Christopher Antoniades as a director on 2018-01-13
dot icon13/01/2018
Termination of appointment of Christopher Antoniades as a secretary on 2018-01-13
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2017
Registration of charge 058665450008, created on 2017-04-26
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Registration of charge 058665450007, created on 2015-08-20
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon09/06/2015
Satisfaction of charge 6 in full
dot icon09/06/2015
Satisfaction of charge 1 in full
dot icon09/06/2015
Satisfaction of charge 3 in full
dot icon09/06/2015
Satisfaction of charge 2 in full
dot icon09/06/2015
Satisfaction of charge 5 in full
dot icon09/06/2015
Satisfaction of charge 4 in full
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon12/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon12/07/2012
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2012-07-12
dot icon12/07/2012
Director's details changed for Mr Christopher Antoniades on 2012-07-03
dot icon12/07/2012
Director's details changed for Mr Antonis Antoniades on 2012-07-03
dot icon12/07/2012
Secretary's details changed for Mr Christopher Antoniades on 2012-07-03
dot icon29/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon06/07/2009
Registered office changed on 06/07/2009 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon21/11/2007
Return made up to 04/07/07; full list of members
dot icon08/11/2007
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon08/11/2007
Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/08/2006
Registered office changed on 23/08/06 from: 282 chase road london N14 6NZ
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New secretary appointed;new director appointed
dot icon07/07/2006
Registered office changed on 07/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Secretary resigned
dot icon04/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon-43.07 % *

* during past year

Cash in Bank

£21,366.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
910.15K
-
0.00
37.53K
-
2022
13
971.73K
-
0.00
21.37K
-
2022
13
971.73K
-
0.00
21.37K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

971.73K £Ascended6.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.37K £Descended-43.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antoniades, Antonakis
Director
10/07/2006 - Present
4
Nicolaou, James Nicolas
Director
13/02/2018 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAPITAL HOMES SERVICES LIMITED

CAPITAL HOMES SERVICES LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL HOMES SERVICES LIMITED?

toggle

CAPITAL HOMES SERVICES LIMITED is currently Active. It was registered on 04/07/2006 .

Where is CAPITAL HOMES SERVICES LIMITED located?

toggle

CAPITAL HOMES SERVICES LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does CAPITAL HOMES SERVICES LIMITED do?

toggle

CAPITAL HOMES SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CAPITAL HOMES SERVICES LIMITED have?

toggle

CAPITAL HOMES SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for CAPITAL HOMES SERVICES LIMITED?

toggle

The latest filing was on 08/08/2025: Total exemption full accounts made up to 2024-08-31.