ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capital Homes (Morden Regeneration) Limited

Capital Homes (Morden Regeneration) Limited is an active company incorporated on 5 January 2017 with the registered office located in Fareham, Hampshire. Capital Homes (Morden Regeneration) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10549582
Private limited company
Age
8 years
Incorporated 5 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 January 2026 (2 months remaining)
Address
C/O James Todd & Co Furzehall Farm
110 Wickham Road
Fareham
Hampshire
PO16 7JH
England
Address changed on 15 May 2025 (6 months ago)
Previous address was Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1988
Director • Surveyor • British • Lives in England • Born in Jul 1988
Miles Ralph Leslie
PSC • British • Lives in England • Born in Jul 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lucror Construction Limited
Miles Ralph Leslie and James William Eric Whittaker are mutual people.
Active
Capital Homes (Greater London) Limited
James William Eric Whittaker is a mutual person.
Active
Capital Homes (Cardozo Road) Ltd
James William Eric Whittaker is a mutual person.
Active
Droxford Ltd
James William Eric Whittaker is a mutual person.
Active
Novalong (East Street) Limited
James William Eric Whittaker is a mutual person.
Active
33 Couchmore Avenue Limited
James William Eric Whittaker is a mutual person.
Active
Leverton (Weybridge) Limited
James William Eric Whittaker is a mutual person.
Active
Mikaso Ltd
James William Eric Whittaker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£631.53K
Increased by £19.08K (+3%)
Total Liabilities
-£667.59K
Increased by £33.12K (+5%)
Net Assets
-£36.06K
Decreased by £14.04K (+64%)
Debt Ratio (%)
106%
Increased by 2.11% (+2%)
Latest Activity
Registered Address Changed
6 Months Ago on 15 May 2025
Mr James William Eric Whittaker Details Changed
6 Months Ago on 14 May 2025
Registered Address Changed
6 Months Ago on 30 Apr 2025
Mr James William Eric Whittaker Details Changed
6 Months Ago on 28 Apr 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 18 Feb 2025
Registered Address Changed
9 Months Ago on 14 Feb 2025
Miles Ralph Leslie Resigned
9 Months Ago on 13 Feb 2025
Mr James William Eric Whittaker Appointed
9 Months Ago on 5 Feb 2025
Miles Ralph Leslie (PSC) Details Changed
10 Months Ago on 14 Jan 2025
Get Credit Report
Discover Capital Homes (Morden Regeneration) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr James William Eric Whittaker on 14 May 2025
Submitted on 15 May 2025
Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 30 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr James William Eric Whittaker on 28 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 19 Feb 2025
Registered office address changed from 67-68 Long Acre London Greater London WC2E 9JD United Kingdom to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 18 February 2025
Submitted on 18 Feb 2025
Termination of appointment of Miles Ralph Leslie as a director on 13 February 2025
Submitted on 14 Feb 2025
Registered office address changed from 67-68 Long Acre London WC2E 9JD to 67-68 Long Acre London Greater London WC2E 9JD on 14 February 2025
Submitted on 14 Feb 2025
Director's details changed for Miles Ralph Leslie on 14 January 2025
Submitted on 13 Feb 2025
Change of details for Miles Ralph Leslie as a person with significant control on 14 January 2025
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year