ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Capital Housing Limited

First Capital Housing Limited is an active company incorporated on 20 July 2009 with the registered office located in London, Greater London. First Capital Housing Limited was registered 16 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
06966456
Private limited company
Age
16 years
Incorporated 20 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Broadwall House
21 Broadwall
London
SE1 9PL
England
Address changed on 21 May 2025 (5 months ago)
Previous address was 15 Theed Street London SE1 8st England
Telephone
020 81942626
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Commercial Director • British • Lives in England • Born in Mar 1983
Director • British • Lives in England • Born in Jun 1964
Director • Chartered Accountant • British • Lives in England • Born in Feb 1958
Abercassier Limited
PSC
Dourzanac Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PPG South Street Limited
Paul Joseph Seaton and Mark Jonathan Gibson are mutual people.
Active
The Passion Property Group Limited
Mark Jonathan Gibson is a mutual person.
Active
Lindenhurst Limited
Mark Jonathan Gibson is a mutual person.
Active
Palmgrove Limited
Mark Jonathan Gibson is a mutual person.
Active
Pearlmore Limited
Mark Jonathan Gibson is a mutual person.
Active
Space Investments Limited
Paul Joseph Seaton and Mark Jonathan Gibson are mutual people.
Active
Speedy Cash Limited
Mark Jonathan Gibson and Paul Joseph Seaton are mutual people.
Active
Hill View Lettings Limited
Mark Jonathan Gibson and Paul Joseph Seaton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£501.78K
Increased by £501.78K (%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£1.33M
Increased by £1.33M (+66492950%)
Total Liabilities
-£913.28K
Increased by £913.28K (%)
Net Assets
£416.59K
Increased by £416.58K (+20829200%)
Debt Ratio (%)
69%
Increased by 68.67% (%)
Latest Activity
Mr Paul Joseph Seaton Details Changed
1 Month Ago on 17 Sep 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Dourzanac Limited (PSC) Appointed
6 Months Ago on 9 Apr 2025
Abercassier Limited (PSC) Appointed
6 Months Ago on 9 Apr 2025
Luke Adams (PSC) Resigned
6 Months Ago on 9 Apr 2025
Paul Joseph Seaton (PSC) Resigned
6 Months Ago on 9 Apr 2025
Mr Paul Joseph Seaton (PSC) Details Changed
8 Months Ago on 5 Mar 2025
Luke Adams (PSC) Appointed
8 Months Ago on 5 Mar 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Paul Seaton (PSC) Appointed
2 Years 4 Months Ago on 14 Jun 2023
Get Credit Report
Discover First Capital Housing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul Joseph Seaton on 17 September 2025
Submitted on 17 Sep 2025
Notification of Dourzanac Limited as a person with significant control on 9 April 2025
Submitted on 29 Jul 2025
Notification of Abercassier Limited as a person with significant control on 9 April 2025
Submitted on 29 Jul 2025
Cessation of Paul Joseph Seaton as a person with significant control on 9 April 2025
Submitted on 21 Jul 2025
Change of details for Mr Paul Joseph Seaton as a person with significant control on 5 March 2025
Submitted on 21 Jul 2025
Cessation of Luke Adams as a person with significant control on 9 April 2025
Submitted on 21 Jul 2025
Notification of Luke Adams as a person with significant control on 5 March 2025
Submitted on 18 Jul 2025
Registered office address changed from 15 Theed Street London SE1 8st England to Broadwall House 21 Broadwall London SE1 9PL on 21 May 2025
Submitted on 21 May 2025
Sub-division of shares on 5 March 2025
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 5 March 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year