UKBizDB.co.uk

CAPELLA HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capella Homes Limited. The company was founded 6 years ago and was given the registration number 11036768. The firm's registered office is in ALRESFORD. You can find them at The Gable House, New Farm Road, Alresford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAPELLA HOMES LIMITED
Company Number:11036768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:28 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Gable House, New Farm Road, Alresford, England, SO24 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, United Kingdom, SO14 3LA

Director30 October 2017Active
Breach Plain Cottage, Bramdean, Alresford, United Kingdom, SO24 0JQ

Director26 June 2018Active
Bowland House, West Street, Alresford, United Kingdom, SO24 9AT

Director02 April 2018Active

People with Significant Control

Mr Raheel Khan
Notified on:08 October 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 2, Empress Heights, College Street, Southampton, England, SO14 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Terra Firma Today Ltd
Notified on:26 March 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Khan Morris Accountants Ltd, Empress Heights, Southampton, United Kingdom, SO14 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Arthur Burgess
Notified on:02 April 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Breach Plain Cottage, Bramdean, Alresford, United Kingdom, SO24 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raheel Khan
Notified on:30 October 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Khan Morris Accountants Ltd, Empress Heights, Southampton, United Kingdom, SO14 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.