CAPITAL HOMES & DEVELOPMENTS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 04297515
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Stephen John Roberts as a secretary on 25 September 2015; Termination of appointment of Mark Leslie Roberts as a director on 25 September 2015. The most likely internet sites of CAPITAL HOMES & DEVELOPMENTS LIMITED are www.capitalhomesdevelopments.co.uk, and www.capital-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Homes Developments Limited is a Private Limited Company. The company registration number is 04297515. Capital Homes Developments Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Capital Homes Developments Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . ROBERTS, Stephen John is a Secretary of the company. ROBERTS, Steven John is a Director of the company. Secretary ROBERTS, Mark Leslie has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ROBERTS, Mark Leslie has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBERTS, Stephen John
Appointed Date: 25 September 2015

Director
ROBERTS, Steven John
Appointed Date: 02 October 2001
65 years old

Resigned Directors

Secretary
ROBERTS, Mark Leslie
Resigned: 25 September 2015
Appointed Date: 02 October 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Director
ROBERTS, Mark Leslie
Resigned: 25 September 2015
Appointed Date: 15 October 2003
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Persons With Significant Control

Mr Steven John Roberts
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL HOMES & DEVELOPMENTS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 October 2015
24 Jan 2017
Appointment of Mr Stephen John Roberts as a secretary on 25 September 2015
24 Jan 2017
Termination of appointment of Mark Leslie Roberts as a director on 25 September 2015
24 Jan 2017
Termination of appointment of Mark Leslie Roberts as a secretary on 25 September 2015
26 Nov 2016
Compulsory strike-off action has been discontinued
...
... and 47 more events
20 May 2002
New director appointed
09 Oct 2001
Registered office changed on 09/10/01 from: suite city business centre lower road london SE16 2XB
09 Oct 2001
Secretary resigned
09 Oct 2001
Director resigned
02 Oct 2001
Incorporation

CAPITAL HOMES & DEVELOPMENTS LIMITED Charges

4 May 2007
Legal charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 edward avenue bishopstoke eastleigh. By way of fixed…
2 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 1 heathview cottages hamble lane…
3 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1 roseland cottages, 2 roseland cottages…
27 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land at burnetts lane, west end, eastleigh in hampshire…