Background WavePink WaveYellow Wave

CAPITAL HOMES INVESTMENTS LIMITED (14699528)

CAPITAL HOMES INVESTMENTS LIMITED (14699528) is an active UK company. incorporated on 2 March 2023. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAPITAL HOMES INVESTMENTS LIMITED has been registered for 3 years. Current directors include BROWN, Kurt Derrick, ELLIS, Catherine, NEWELL, David Michael.

Company Number
14699528
Status
active
Type
ltd
Incorporated
2 March 2023
Age
3 years
Address
13 Kingdom Close, Fareham, PO15 5TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Kurt Derrick, ELLIS, Catherine, NEWELL, David Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL HOMES INVESTMENTS LIMITED

CAPITAL HOMES INVESTMENTS LIMITED is an active company incorporated on 2 March 2023 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAPITAL HOMES INVESTMENTS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14699528

LTD Company

Age

3 Years

Incorporated 2 March 2023

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 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

TITCHFIELD PARK PROPERTY LIMITED
From: 2 March 2023To: 31 March 2025
Contact
Address

13 Kingdom Close Fareham, PO15 5TJ,

Previous Addresses

13 13 Kingdom Close Segensworth East Fareham PO15 5TJ United Kingdom
From: 31 March 2025To: 1 April 2025
Ridown Building Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England
From: 2 March 2023To: 31 March 2025
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Apr 23
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Kurt Derrick

Active
Kingdom Close, FarehamPO15 5TJ
Born February 1963
Director
Appointed 02 Mar 2023

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, Aaron Maurice

Resigned
Kingdom Close, FarehamPO15 5TJ
Born October 1982
Director
Appointed 02 Mar 2023
Resigned 31 Mar 2025

BROWN, Tina Lynette

Resigned
Kingdom Close, FarehamPO15 5TJ
Born July 1960
Director
Appointed 02 Mar 2023
Resigned 10 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Kingdom Close, FarehamPO15 5TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2025

Mr Kurt Brown

Ceased
Kingdom Close, FarehamPO15 5TJ
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2025
Ceased 10 Jun 2025

Mr Aaron Maurice Brown

Ceased
Kingdom Close, FarehamPO15 5TJ
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2023
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Incorporation Company
2 March 2023
NEWINCIncorporation