Background WavePink WaveYellow Wave

CAPITAL HOMES GROUP LIMITED (09535378)

CAPITAL HOMES GROUP LIMITED (09535378) is an active UK company. incorporated on 10 April 2015. with registered office in Fareham. The company operates in the Construction sector, engaged in construction of domestic buildings. CAPITAL HOMES GROUP LIMITED has been registered for 11 years. Current directors include BROWN, Kurt, BROWN, Tina Lynette, ELLIS, Catherine and 1 others.

Company Number
09535378
Status
active
Type
ltd
Incorporated
10 April 2015
Age
11 years
Address
13 Kingdom Close, Fareham, PO15 5TJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROWN, Kurt, BROWN, Tina Lynette, ELLIS, Catherine, NEWELL, David Michael
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL HOMES GROUP LIMITED

CAPITAL HOMES GROUP LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CAPITAL HOMES GROUP LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09535378

LTD Company

Age

11 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

13 Kingdom Close Fareham, PO15 5TJ,

Previous Addresses

24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom
From: 10 April 2015To: 3 February 2025
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWN, Kurt

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

BROWN, Tina Lynette

Active
Kingdom Close, FarehamPO15 5TJ
Born July 1960
Director
Appointed 10 Apr 2015

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

Persons with significant control

4

Mr David Michael Newell

Active
Kingdom Close, FarehamPO15 5TJ
Born June 1963

Nature of Control

Significant influence or control
Notified 10 Jun 2025

Miss Catherine Ellis

Active
Kingdom Close, FarehamPO15 5TJ
Born August 1982

Nature of Control

Significant influence or control
Notified 10 Jun 2025

Mr Kurt Brown

Active
Kingdom Close, FarehamPO15 5TJ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2025

Mrs Tina Lynette Brown

Active
Kingdom Close, FarehamPO15 5TJ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
1 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Incorporation Company
10 April 2015
NEWINCIncorporation