CAPLA HOMES LTD

Register to unlock more data on OkredoRegister

CAPLA HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06479024

Incorporation date

21/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Let It House, Lombard Street, Newark, Nottinghamshire NG24 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon24/08/2025
Appointment of Mrs Lisa Jane Stubbins as a director on 2025-08-21
dot icon22/08/2025
Appointment of Mrs Anna Richardson as a director on 2025-08-21
dot icon20/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/07/2024
Director's details changed for Mr Paul Stubbins on 2024-07-10
dot icon02/04/2024
Change of details for Capla Group Holdings Ltd as a person with significant control on 2024-03-07
dot icon28/03/2024
Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
dot icon28/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/03/2023
Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
dot icon21/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/07/2022
Director's details changed for Mr Paul Stubbins on 2022-07-07
dot icon24/05/2022
All of the property or undertaking has been released from charge 064790240033
dot icon24/05/2022
Registration of charge 064790240034, created on 2022-05-24
dot icon23/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon23/03/2022
Change of details for Capla Group Holdings Ltd as a person with significant control on 2021-08-23
dot icon23/03/2022
Change of details for Capla Group Holdings Ltd as a person with significant control on 2021-08-23
dot icon23/03/2022
Change of details for Capla Group Holdings Ltd as a person with significant control on 2021-08-23
dot icon23/03/2022
Change of details for Capla Group Holdings Ltd as a person with significant control on 2021-05-27
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon12/03/2019
Secretary's details changed for Mr Christopher John Richardson on 2019-03-12
dot icon12/03/2019
Director's details changed for Mr Christopher John Richardson on 2019-03-12
dot icon12/03/2019
Director's details changed for Mr Paul Stubbins on 2019-03-12
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon24/10/2018
Satisfaction of charge 16 in full
dot icon24/10/2018
Satisfaction of charge 17 in full
dot icon24/10/2018
Satisfaction of charge 15 in full
dot icon24/10/2018
Satisfaction of charge 14 in full
dot icon24/10/2018
Satisfaction of charge 13 in full
dot icon24/10/2018
Satisfaction of charge 7 in full
dot icon24/10/2018
Satisfaction of charge 12 in full
dot icon24/10/2018
Satisfaction of charge 6 in full
dot icon24/10/2018
Satisfaction of charge 5 in full
dot icon24/10/2018
Satisfaction of charge 8 in full
dot icon24/10/2018
Satisfaction of charge 9 in full
dot icon12/10/2018
Registration of charge 064790240033, created on 2018-09-25
dot icon10/10/2018
Satisfaction of charge 18 in full
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/04/2018
Registration of charge 064790240025, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240032, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240031, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240029, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240030, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240023, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240028, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240027, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240024, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240026, created on 2018-04-13
dot icon16/04/2018
Registration of charge 064790240022, created on 2018-04-13
dot icon04/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/03/2018
Registration of charge 064790240020, created on 2018-03-16
dot icon19/03/2018
Registration of charge 064790240021, created on 2018-03-16
dot icon08/03/2018
Satisfaction of charge 11 in full
dot icon08/03/2018
Satisfaction of charge 10 in full
dot icon26/01/2018
Satisfaction of charge 19 in full
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon09/08/2013
Amended accounts made up to 2012-10-31
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon13/11/2012
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon23/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon03/06/2010
Accounts for a small company made up to 2009-08-31
dot icon14/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon03/08/2009
Accounts for a small company made up to 2008-08-31
dot icon06/04/2009
Return made up to 20/03/09; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from let it house lombard street newark nottinghamshire NG24 1XG
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Location of debenture register
dot icon19/12/2008
Miscellaneous
dot icon25/11/2008
Accounting reference date shortened from 31/01/2009 to 31/08/2008
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 19
dot icon16/06/2008
Particulars of a mortgage or charge / charge no: 18
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 16
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2008
Director's change of particulars / paul stubbins / 27/03/2008
dot icon20/03/2008
Return made up to 20/03/08; full list of members
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Secretary resigned
dot icon21/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
911.51K
-
0.00
-
-
2022
2
1.03M
-
0.00
-
-
2022
2
1.03M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended12.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbins, Paul
Director
21/01/2008 - Present
27
Richardson, Anna
Director
21/08/2025 - Present
6
Richardson, Christopher John
Director
21/01/2008 - Present
29
Stubbins, Lisa Jane
Director
21/08/2025 - Present
7

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 CAPLA HOMES LTD

CAPLA HOMES LTD is an(a) Active company incorporated on 21/01/2008 with the registered office located at Let It House, Lombard Street, Newark, Nottinghamshire NG24 1XG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPLA HOMES LTD?

toggle

CAPLA HOMES LTD is currently Active. It was registered on 21/01/2008 .

Where is CAPLA HOMES LTD located?

toggle

CAPLA HOMES LTD is registered at Let It House, Lombard Street, Newark, Nottinghamshire NG24 1XG.

What does CAPLA HOMES LTD do?

toggle

CAPLA HOMES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAPLA HOMES LTD have?

toggle

CAPLA HOMES LTD had 2 employees in 2022.

What is the latest filing for CAPLA HOMES LTD?

toggle

The latest filing was on 24/08/2025: Appointment of Mrs Lisa Jane Stubbins as a director on 2025-08-21.