Capital Homes & Construction Limited

DataGardener
capital homes & construction limited
live
Micro

Capital Homes & Construction Limited

05062973Private Limited With Share Capital

Top Floor Buckley House, 31A The Hundred, Romsey, SO518GD
Incorporated

03/03/2004

Company Age

22 years

Directors

1

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Capital Homes & Construction Limited (05062973) is a private limited with share capital incorporated on 03/03/2004 (22 years old) and registered in romsey, SO518GD. The company operates under SIC code 41100 - development of building projects.

Capital homes & construction limited is a construction company based out of highfield court tollgate chandlers ford, eastleigh, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 03/03/2004
SO518GD

Financial Overview

Total Assets

£871.5K

Liabilities

£543.3K

Net Assets

£328.2K

Cash

£78

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

96
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:24-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2016
Administrative Restoration Company
Category:Restoration
Date:28-09-2016
Gazette Dissolved Compulsory
Category:Gazette
Date:23-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Termination Director Company With Name
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Legacy
Category:Mortgage
Date:16-01-2010
Legacy
Category:Mortgage
Date:16-01-2010
Legacy
Category:Mortgage
Date:15-01-2010
Legacy
Category:Annual Return
Date:10-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Mortgage
Date:20-12-2008
Legacy
Category:Mortgage
Date:06-12-2008
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Annual Return
Date:22-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:03-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Mortgage
Date:23-09-2006
Legacy
Category:Officers
Date:05-09-2006
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Annual Return
Date:09-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:04-04-2005
Legacy
Category:Mortgage
Date:08-06-2004
Legacy
Category:Mortgage
Date:11-05-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:16-03-2004
Incorporation Company
Category:Incorporation
Date:03-03-2004

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date14/01/2026
Latest Accounts31/03/2025

Trading Addresses

Top Floor Buckley House, 31A The Hundred, Romsey, So51 8Gd, SO518GDRegistered
7 Latimer Street, Romsey, Hampshire, SO518DF

Contact

Top Floor Buckley House, 31A The Hundred, Romsey, SO518GD