Background WavePink WaveYellow Wave

CAPITAL HOMES ELSENHAM LIMITED (09593058)

CAPITAL HOMES ELSENHAM LIMITED (09593058) is an active UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPITAL HOMES ELSENHAM LIMITED has been registered for 10 years. Current directors include KANTARCI, Cumhur.

Company Number
09593058
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
7 Bedlam Mews, London, SE11 6DF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KANTARCI, Cumhur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL HOMES ELSENHAM LIMITED

CAPITAL HOMES ELSENHAM LIMITED is an active company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPITAL HOMES ELSENHAM LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09593058

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

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

7 Bedlam Mews London, SE11 6DF,

Previous Addresses

4 Bedlam Mews London SE11 6DF United Kingdom
From: 15 May 2015To: 5 June 2025
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Dec 15
Loan Secured
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANTARCI, Cumhur

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 15 May 2015

DORONTIC, Nebojsa

Resigned
Bedlam Mews, LondonSE11 6DF
Born April 1970
Director
Appointed 15 May 2015
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nebojsa Dorontic

Ceased
Bedlam Mews, LondonSE11 6DF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2017
Ceased 01 Dec 2025

Mr Cumhur Kantarci

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
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
16 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Incorporation Company
15 May 2015
NEWINCIncorporation