Background WavePink WaveYellow Wave

CAPITAL HOMES (SOUTHERN) LTD. (03360191)

CAPITAL HOMES (SOUTHERN) LTD. (03360191) is an active UK company. incorporated on 25 April 1997. with registered office in Fareham. The company operates in the Construction sector, engaged in development of building projects. CAPITAL HOMES (SOUTHERN) LTD. has been registered for 28 years. Current directors include BROWN, Kurt, BROWN, Tina, ELLIS, Catherine and 1 others.

Company Number
03360191
Status
active
Type
ltd
Incorporated
25 April 1997
Age
28 years
Address
13 Kingdom Close Kingdom Close, Fareham, PO15 5TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Kurt, BROWN, Tina, ELLIS, Catherine, NEWELL, David Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL HOMES (SOUTHERN) LTD.

CAPITAL HOMES (SOUTHERN) LTD. is an active company incorporated on 25 April 1997 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in development of building projects. CAPITAL HOMES (SOUTHERN) LTD. was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03360191

LTD Company

Age

28 Years

Incorporated 25 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

T L CAPITAL LIMITED
From: 25 April 1997To: 9 January 2015
Contact
Address

13 Kingdom Close Kingdom Close Fareham, PO15 5TJ,

Previous Addresses

13 Kingdom Close 13 Kingdom Close Fareham PO15 5TJ England
From: 27 April 2021To: 27 April 2022
15 Kingdom Close 15 Kingdom Close Fareham PO15 5TJ England
From: 27 April 2021To: 27 April 2021
4 Comfrey Close Horndean Hampshire PO8 0JQ
From: 25 April 1997To: 27 April 2021
Timeline

51 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Feb 15
Loan Secured
Jul 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
New Owner
Mar 18
Director Left
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Loan Secured
May 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Apr 20
Loan Cleared
Jan 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Cleared
Aug 22
Loan Cleared
Jan 23
Loan Secured
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWN, Kurt

Active
Kingdom Close, FarehamPO15 5TJ
Born February 1963
Director
Appointed 10 Jun 2025

BROWN, Tina

Active
Kingdom Close, FarehamPO15 5TJ
Born July 1960
Director
Appointed 10 Jun 2025

ELLIS, Catherine

Active
Kingdom Close, FarehamPO15 5TJ
Born August 1982
Director
Appointed 10 Jun 2025

NEWELL, David Michael

Active
Kingdom Close, FarehamPO15 5TJ
Born June 1963
Director
Appointed 10 Jun 2025

BROWN, Natalie Catherine

Resigned
26 Sampan Close, SouthamptonSO31 9BU
Secretary
Appointed 01 Oct 2003
Resigned 27 Nov 2019

JARVIS, Barbara Irene

Resigned
22 Chalk Hill, SouthamptonSO18 3BZ
Secretary
Appointed 25 Apr 1997
Resigned 01 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1997
Resigned 25 Apr 1997

BROWN, Aaron Maurice

Resigned
Kingdom Close, FarehamPO15 5TJ
Born October 1982
Director
Appointed 01 Apr 2001
Resigned 04 Oct 2018

BROWN, Tina Lynette, Mrs.

Resigned
Kingdom Close, FarehamPO15 5TJ
Born July 1960
Director
Appointed 25 Apr 1997
Resigned 10 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Kingdom Close, FarehamPO15 5TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2025

Mrs Tina Lynette Brown

Ceased
Kingdom Close, FarehamPO15 5TJ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

151

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
21 October 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
2 June 2021
AAMDAAMD
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
30 March 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
15 July 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 June 2019
AAMDAAMD
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
24 November 2015
AAMDAAMD
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
9 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
28 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts Amended With Made Up Date
27 June 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
31 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
1 August 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
22 November 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
8 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
18 November 2008
AAMDAAMD
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
11 July 2007
AAMDAAMD
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
403aParticulars of Charge Subject to s859A
Legacy
8 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
5 July 1997
88(2)R88(2)R
Legacy
5 July 1997
225Change of Accounting Reference Date
Legacy
1 May 1997
288bResignation of Director or Secretary
Incorporation Company
25 April 1997
NEWINCIncorporation