CAPTIVA HOMES LIMITED

Register to unlock more data on OkredoRegister

CAPTIVA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374785

Incorporation date

24/02/2005

Size

Group

Contacts

Registered address

Registered address

Midland House, 2 Poole Road, Bournemouth, Dorset BH2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon30/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon18/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon05/02/2026
Cessation of James Nicholas Pink as a person with significant control on 2026-01-21
dot icon05/02/2026
Notification of South Seas Trading Company Ltd as a person with significant control on 2026-01-21
dot icon15/12/2025
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 2025-12-15
dot icon28/07/2025
Registration of charge 053747850019, created on 2025-07-23
dot icon28/07/2025
Registration of charge 053747850020, created on 2025-07-23
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon23/08/2024
Previous accounting period extended from 2024-01-31 to 2024-06-30
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon05/01/2024
Satisfaction of charge 053747850012 in full
dot icon05/01/2024
Satisfaction of charge 053747850011 in full
dot icon14/12/2023
Registration of charge 053747850018, created on 2023-12-01
dot icon04/12/2023
Registration of charge 053747850017, created on 2023-12-01
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/05/2023
Satisfaction of charge 053747850015 in full
dot icon05/05/2023
Satisfaction of charge 053747850016 in full
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/03/2022
Appointment of Mr Andrew Titmuss as a director on 2022-03-01
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon11/03/2021
Termination of appointment of Justin Seth Gentleman as a director on 2021-02-02
dot icon11/03/2021
Director's details changed for Mr James Nicholas Pink on 2021-03-09
dot icon11/03/2021
Purchase of own shares.
dot icon09/03/2021
Secretary's details changed for Mr James Nicholas Pink on 2021-03-09
dot icon19/02/2021
Cancellation of shares. Statement of capital on 2021-02-02
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon05/02/2021
Change of details for Mr James Nicholas Pink as a person with significant control on 2021-02-02
dot icon05/02/2021
Cessation of Justin Seth Gentleman as a person with significant control on 2021-02-02
dot icon01/02/2021
Appointment of Mrs Victoria Ann Pink as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mr Iain James Delaney as a director on 2021-02-01
dot icon09/11/2020
Registration of charge 053747850016, created on 2020-10-30
dot icon06/11/2020
Satisfaction of charge 053747850014 in full
dot icon06/11/2020
Registration of charge 053747850015, created on 2020-10-30
dot icon19/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/02/2020
Satisfaction of charge 053747850010 in full
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/05/2019
Satisfaction of charge 4 in full
dot icon08/05/2019
Satisfaction of charge 5 in full
dot icon08/05/2019
Satisfaction of charge 053747850009 in full
dot icon08/05/2019
Satisfaction of charge 053747850013 in full
dot icon08/05/2019
Satisfaction of charge 053747850012 in part
dot icon07/05/2019
Registration of charge 053747850014, created on 2019-05-01
dot icon05/04/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon20/11/2018
Amended accounts made up to 2018-01-31
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon11/04/2018
Director's details changed for Justin Gentlemen on 2018-04-11
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon19/01/2018
Registration of charge 053747850013, created on 2018-01-17
dot icon15/11/2017
Satisfaction of charge 053747850007 in full
dot icon09/10/2017
Satisfaction of charge 053747850008 in full
dot icon16/08/2017
Registration of charge 053747850011, created on 2017-08-02
dot icon16/08/2017
Registration of charge 053747850012, created on 2017-08-02
dot icon20/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/09/2016
Registration of charge 053747850010, created on 2016-09-16
dot icon11/04/2016
Satisfaction of charge 053747850006 in full
dot icon01/04/2016
Registration of charge 053747850009, created on 2016-03-21
dot icon22/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr James Nicholas Pink on 2016-03-22
dot icon22/03/2016
Secretary's details changed for Mr James Nicholas Pink on 2016-03-22
dot icon22/03/2016
Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 2016-03-22
dot icon12/02/2016
Registration of charge 053747850008, created on 2016-02-05
dot icon07/01/2016
Registration of charge 053747850007, created on 2015-12-23
dot icon27/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/07/2014
Registration of charge 053747850006, created on 2014-07-15
dot icon10/06/2014
Previous accounting period shortened from 2014-02-28 to 2014-01-31
dot icon17/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon17/03/2014
Secretary's details changed for Mr James Nicholas Pink on 2013-08-05
dot icon17/03/2014
Director's details changed for Mr James Nicholas Pink on 2013-08-05
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/03/2013
Director's details changed for Mr James Nicholas Pink on 2011-11-02
dot icon05/03/2013
Secretary's details changed for Mr James Nicholas Pink on 2011-11-02
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon10/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon29/02/2012
Director's details changed for Justin Gentlemen on 2011-10-12
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr James Nicholas Pink on 2009-10-01
dot icon01/03/2010
Secretary's details changed for James Nicholas Pink on 2009-10-01
dot icon01/03/2010
Director's details changed for Justin Gentlemen on 2009-10-01
dot icon02/12/2009
Accounts for a small company made up to 2008-02-28
dot icon02/12/2009
Accounts for a small company made up to 2009-02-28
dot icon11/03/2009
Return made up to 24/02/09; full list of members
dot icon11/03/2009
Director and secretary's change of particulars / james pink / 01/01/2009
dot icon15/12/2008
Director and secretary's change of particulars / james pink / 15/12/2008
dot icon15/12/2008
Director's change of particulars / justin gentlemen / 15/12/2008
dot icon15/12/2008
Return made up to 24/02/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon08/09/2007
Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2007
Registered office changed on 25/06/07 from: the coach house longham business centre 168 ringwood road ferndown dorset BH22 9BU
dot icon09/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 24/02/07; full list of members
dot icon06/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon17/03/2006
Return made up to 24/02/06; full list of members
dot icon27/05/2005
Registered office changed on 27/05/05 from: arena business centre, 9 nimrod way, ferndown dorset BH21 7SH
dot icon24/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

11
2022
change arrow icon+58.29 % *

* during past year

Cash in Bank

£60,662.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
3.02M
-
0.00
38.32K
-
2022
11
2.28M
-
0.00
60.66K
-
2022
11
2.28M
-
0.00
60.66K
-

Employees

2022

Employees

11 Ascended22 % *

Net Assets(GBP)

2.28M £Descended-24.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.66K £Ascended58.29 % *

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
Pink, James Nicholas
Director
24/02/2005 - Present
25
Delaney, Iain James
Director
01/02/2021 - Present
17
Pink, Victoria Ann
Director
01/02/2021 - Present
8
Pink, James Nicholas
Secretary
24/02/2005 - Present
1
Titmuss, Andrew
Director
01/03/2022 - Present
-

Persons with Significant Control

4
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 CAPTIVA HOMES LIMITED

CAPTIVA HOMES LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at Midland House, 2 Poole Road, Bournemouth, Dorset BH2 5QY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTIVA HOMES LIMITED?

toggle

CAPTIVA HOMES LIMITED is currently Active. It was registered on 24/02/2005 .

Where is CAPTIVA HOMES LIMITED located?

toggle

CAPTIVA HOMES LIMITED is registered at Midland House, 2 Poole Road, Bournemouth, Dorset BH2 5QY.

What does CAPTIVA HOMES LIMITED do?

toggle

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

How many employees does CAPTIVA HOMES LIMITED have?

toggle

CAPTIVA HOMES LIMITED had 11 employees in 2022.

What is the latest filing for CAPTIVA HOMES LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-06-30.