CAPITAL HOMES (SOUTHERN) LTD.

Register to unlock more data on OkredoRegister

CAPITAL HOMES (SOUTHERN) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03360191

Incorporation date

25/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

13 Kingdom Close Kingdom Close, Fareham PO15 5TJCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1997)
dot icon01/04/2026
Satisfaction of charge 033601910030 in full
dot icon01/04/2026
Satisfaction of charge 033601910029 in full
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Appointment of Mr Kurt Brown as a director on 2025-06-10
dot icon11/06/2025
Appointment of Mr David Michael Newell as a director on 2025-06-10
dot icon11/06/2025
Appointment of Miss Catherine Ellis as a director on 2025-06-10
dot icon11/06/2025
Termination of appointment of Tina Lynette Brown as a director on 2025-06-10
dot icon11/06/2025
Cessation of Tina Lynette Brown as a person with significant control on 2025-06-10
dot icon11/06/2025
Notification of Capital Homes Group Ltd as a person with significant control on 2025-06-10
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon11/06/2025
Appointment of Mrs Tina Brown as a director on 2025-06-10
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/11/2023
Satisfaction of charge 033601910028 in full
dot icon17/11/2023
Satisfaction of charge 033601910025 in full
dot icon16/11/2023
Registration of charge 033601910029, created on 2023-11-16
dot icon16/11/2023
Registration of charge 033601910030, created on 2023-11-16
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/08/2023
Registration of charge 033601910028, created on 2023-08-18
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon11/01/2023
Satisfaction of charge 033601910027 in full
dot icon21/10/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/08/2022
Satisfaction of charge 033601910026 in full
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon27/04/2022
Registered office address changed from 13 Kingdom Close 13 Kingdom Close Fareham PO15 5TJ England to 13 Kingdom Close Kingdom Close Fareham PO15 5TJ on 2022-04-27
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/08/2021
Registration of charge 033601910027, created on 2021-08-06
dot icon16/06/2021
Registration of charge 033601910026, created on 2021-06-07
dot icon02/06/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon27/04/2021
Registered office address changed from 15 Kingdom Close 15 Kingdom Close Fareham PO15 5TJ England to 13 Kingdom Close 13 Kingdom Close Fareham PO15 5TJ on 2021-04-27
dot icon27/04/2021
Registered office address changed from 4 Comfrey Close Horndean Hampshire PO8 0JQ to 15 Kingdom Close 15 Kingdom Close Fareham PO15 5TJ on 2021-04-27
dot icon21/01/2021
Satisfaction of charge 033601910021 in full
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon17/04/2020
Satisfaction of charge 033601910024 in full
dot icon30/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon28/11/2019
Termination of appointment of Natalie Catherine Brown as a secretary on 2019-11-27
dot icon02/09/2019
Satisfaction of charge 033601910022 in full
dot icon02/09/2019
Satisfaction of charge 033601910023 in full
dot icon15/07/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon14/06/2019
Amended total exemption full accounts made up to 2017-06-30
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon03/05/2019
Registration of charge 033601910025, created on 2019-05-03
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/03/2019
Satisfaction of charge 033601910018 in full
dot icon06/02/2019
Satisfaction of charge 033601910016 in full
dot icon06/02/2019
Satisfaction of charge 033601910017 in full
dot icon30/01/2019
Termination of appointment of Aaron Maurice Brown as a director on 2018-10-04
dot icon08/05/2018
Director's details changed for Mrs Tina Lynette Brown on 2018-05-08
dot icon08/05/2018
Director's details changed for Mr Aaron Maurice Brown on 2018-05-08
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/03/2018
Notification of Tina Lynette Brown as a person with significant control on 2016-09-01
dot icon21/12/2017
Registration of charge 033601910024, created on 2017-12-20
dot icon11/12/2017
Satisfaction of charge 033601910013 in full
dot icon11/12/2017
Satisfaction of charge 033601910019 in full
dot icon29/11/2017
Registration of charge 033601910023, created on 2017-11-17
dot icon28/10/2017
Registration of charge 033601910022, created on 2017-10-27
dot icon27/10/2017
Registration of charge 033601910021, created on 2017-10-24
dot icon25/09/2017
Registration of charge 033601910020, created on 2017-09-21
dot icon04/07/2017
Confirmation statement made on 2017-04-25 with updates
dot icon06/06/2017
Satisfaction of charge 5 in full
dot icon03/06/2017
Satisfaction of charge 6 in full
dot icon02/06/2017
Satisfaction of charge 7 in full
dot icon01/06/2017
Satisfaction of charge 8 in full
dot icon27/05/2017
Satisfaction of charge 10 in full
dot icon26/05/2017
Satisfaction of charge 11 in full
dot icon25/05/2017
Satisfaction of charge 12 in full
dot icon11/05/2017
Satisfaction of charge 033601910015 in full
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon14/03/2017
Registration of charge 033601910019, created on 2017-03-10
dot icon03/03/2017
Registration of charge 033601910018, created on 2017-02-28
dot icon19/11/2016
Registration of charge 033601910017, created on 2016-11-18
dot icon04/11/2016
Registration of charge 033601910016, created on 2016-10-24
dot icon23/08/2016
Satisfaction of charge 033601910014 in full
dot icon04/08/2016
Registration of charge 033601910015, created on 2016-08-03
dot icon27/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/11/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon18/08/2015
Director's details changed for Mr Aaron Maurice Brown on 2015-08-01
dot icon31/07/2015
Registration of charge 033601910014, created on 2015-07-15
dot icon10/07/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2015
Registration of charge 033601910013, created on 2015-01-23
dot icon09/01/2015
Certificate of change of name
dot icon29/07/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mrs Tina Lynette Brown on 2013-05-24
dot icon28/07/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon27/06/2013
Amended accounts made up to 2012-06-30
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon18/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon18/07/2012
Director's details changed for Mr Aaron Maurice Brown on 2011-05-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Amended accounts made up to 2010-06-30
dot icon13/07/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/11/2010
Amended accounts made up to 2009-06-30
dot icon08/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon08/07/2010
Director's details changed for Tina Lynette Brown on 2009-10-01
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 25/04/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/11/2008
Amended accounts made up to 2007-06-30
dot icon19/08/2008
Return made up to 25/04/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/01/2008
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon11/07/2007
Amended accounts made up to 2006-06-30
dot icon21/06/2007
Return made up to 25/04/07; no change of members
dot icon01/06/2007
Particulars of mortgage/charge
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Return made up to 25/04/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/05/2005
Return made up to 25/04/05; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/05/2004
Return made up to 25/04/04; full list of members
dot icon06/11/2003
New secretary appointed
dot icon29/04/2003
Return made up to 25/04/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/10/2002
Particulars of mortgage/charge
dot icon14/05/2002
Return made up to 25/04/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon27/04/2001
Return made up to 25/04/01; full list of members
dot icon24/04/2001
New director appointed
dot icon20/07/2000
Particulars of mortgage/charge
dot icon13/06/2000
Return made up to 25/04/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-06-30
dot icon05/07/1999
Return made up to 25/04/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-06-30
dot icon27/07/1998
Return made up to 25/04/98; full list of members
dot icon22/11/1997
Particulars of mortgage/charge
dot icon05/07/1997
Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon01/05/1997
Secretary resigned
dot icon25/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
2.69M
-
0.00
209.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Kurt
Director
10/06/2025 - Present
8
Ellis, Catherine
Director
10/06/2025 - Present
11
Brown, Tina Lynette
Director
25/04/1997 - 10/06/2025
21
Newell, David Michael
Director
10/06/2025 - Present
18
Brown, Tina
Director
10/06/2025 - Present
2

Persons with Significant Control

3
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 (SOUTHERN) LTD.

CAPITAL HOMES (SOUTHERN) LTD. is an(a) Active company incorporated on 25/04/1997 with the registered office located at 13 Kingdom Close Kingdom Close, Fareham PO15 5TJ. 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 HOMES (SOUTHERN) LTD.?

toggle

CAPITAL HOMES (SOUTHERN) LTD. is currently Active. It was registered on 25/04/1997 .

Where is CAPITAL HOMES (SOUTHERN) LTD. located?

toggle

CAPITAL HOMES (SOUTHERN) LTD. is registered at 13 Kingdom Close Kingdom Close, Fareham PO15 5TJ.

What does CAPITAL HOMES (SOUTHERN) LTD. do?

toggle

CAPITAL HOMES (SOUTHERN) LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL HOMES (SOUTHERN) LTD.?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 033601910030 in full.