UKBizDB.co.uk

CAPITAL HOME LOANS LIMITED

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

This company is commonly known as Capital Home Loans Limited. The company was founded 36 years ago and was given the registration number 02174236. The firm's registered office is in FLEET. You can find them at Admiral House, Harlington Way, Fleet, Hampshire. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:CAPITAL HOME LOANS LIMITED
Company Number:02174236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Admiral House, Harlington Way, Fleet, Hampshire, GU51 4YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admiral House, Harlington Way, Fleet, GU51 4YA

Secretary25 July 2016Active
Admiral House, Harlington Way, Fleet, GU51 4YA

Director20 May 2021Active
Admiral House, Harlington Way, Fleet, GU51 4YA

Director20 December 2017Active
Admiral House, Harlington Way, Fleet, GU51 4YA

Director01 July 2017Active
Admiral House, Harlington Way, Fleet, GU51 4YA

Director01 October 2015Active
Admiral House, Harlington Way, Fleet, GU51 4YA

Director19 July 2022Active
Admiral House, Harlington Way, Fleet, GU51 4YA

Secretary31 July 2015Active
Flat 4 Albany, 20 St Johns Avenue Putney, London, SW15 2AA

Secretary-Active
Reklan House Crowthorne Road, Bracknell, RG12 7DS

Secretary26 February 1993Active
83 Hill Road, Pinner, HA5 1LD

Secretary23 October 2000Active
Vale Cottage, Oakshade Road, Oxshott, Leatherhead, KT22 0LE

Secretary18 May 2006Active
Pippins 40 Rounton Road, Church Crookham, Fleet, GU52 6HB

Secretary11 November 2003Active
Admiral House, Harlington Way, Fleet, GU51 4YA

Secretary10 January 2011Active
197 Spring Grove Road, Isleworth, TW7 4AL

Secretary26 November 1993Active
Permanent Tsb Head Office, 3rd Floor,, 56-59 St Stephen's Green, Dublin 2, Ireland,

Secretary14 August 2012Active
2 Wyndham Place, London, W1H 2QA

Secretary11 December 1996Active
Admiral House, Harlington Way, Fleet, GU51 4YA

Director28 October 2016Active
42 Avenue Fin Doise, Andresy 78570, France, FOREIGN

Director-Active
43 Avenue Du Marechal Fayolle, Paris 75116, France,

Director23 November 1994Active
22, Palmerston Gardens, Rathmines, Dublin 6, Republic Of Ireland, DUBLIN 6

Director26 April 2001Active
6 Ynys Y Plant, West Cross, Swansea, SA3 5TL

Director23 October 2000Active
9 Chemin Du Janicule, Versailles, France, 78000

Director26 November 1993Active
Greenvalley House, Castleknock, Ireland, IRISH

Director26 July 2005Active
9 Cite Vaneau, Paris 75007, France,

Director-Active
Permanent Tsb Head Office, 2nd Floor, 56-59 St Stephen's Green, Dublin 2, Ireland,

Director14 August 2012Active
14 Rawlings Street, London, SW3 2LS

Director01 July 1991Active
6 Avenue Franklin Roosevelt, 94130 Nogent-Sur-Marne,

Director-Active
"Wyvern", Dungriffin Road, Howth, Ireland, IRISH

Director31 January 1997Active
8 Rue Des Bouleaux, 78450 Chavenay, France, FOREIGN

Director-Active
Annaverna, Milverton, Skerries, Ireland, IRISH

Director13 October 2005Active
Silvermist, 2 Convent Lane, Portmarnock, Eire, IRISH

Director06 May 2005Active
37 Alexandra Court, London, SW7 5HQ

Director-Active
42 St Georges Court, London, SW7 4RA

Director04 September 1991Active
22 Tritonville Court, Sandymount, Dublin, Ireland,

Director21 November 2007Active
22 Tritonville Court, Sandymount, Dublin, Ireland,

Director22 October 1996Active

People with Significant Control

Promontoria (Lansdowne) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Capital

Capital statement capital company with date currency figure.

Download
2023-12-15Capital

Legacy.

Download
2023-12-15Insolvency

Legacy.

Download
2023-12-15Resolution

Resolution.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type group.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type group.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-08-05Accounts

Accounts with accounts type group.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type group.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.