HOME & CAPITAL TRUST LIMITED
Overview
| Company Name | HOME & CAPITAL TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02100684 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOME & CAPITAL TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOME & CAPITAL TRUST LIMITED located?
| Registered Office Address | Suite 4, First Floor Honeycomb The Watermark NE11 9SZ Gateshead Tyne & Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOME & CAPITAL TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME AND CAPITAL LIMITED | Apr 14, 1987 | Apr 14, 1987 |
| LEGIBUS 852 LIMITED | Feb 17, 1987 | Feb 17, 1987 |
What are the latest accounts for HOME & CAPITAL TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HOME & CAPITAL TRUST LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for HOME & CAPITAL TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 21 pages | AA | ||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||
Director's details changed for Mr Antony Lewis Pierce on May 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Mar 02, 2022 | 1 pages | AD01 | ||
Termination of appointment of Ashish Kashyap as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 21 pages | AA | ||
Director's details changed for Mr Antony Lewis Pierce on Nov 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Ashish Kashyap on Nov 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Trevor Barber on Nov 01, 2021 | 2 pages | CH01 | ||
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Nov 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Antony Lewis Pierce on Mar 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||
Change of details for Retirement Bridge Investments Ltd as a person with significant control on Sep 20, 2019 | 2 pages | PSC05 | ||
Change of details for The Home & Capital Trust Group Ltd as a person with significant control on Apr 30, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 20, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||
Who are the officers of HOME & CAPITAL TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Paul Trevor | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 230642640001 | |||||
| PIERCE, Antony Lewis | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 156315340004 | |||||
| CAVES, John Edward | Secretary | 27 Northill Road Cople MK44 3TU Bedford Bedfordshire | British | 2580410002 | ||||||
| HELLYER, Robert Charles Orlando | Secretary | Paxmere House Peasemore RG20 7JH Newbury Berkshire | British | 80195960001 | ||||||
| WINDLE, Michael Patrick | Secretary | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate Tyne And Wear | British | 156120790001 | ||||||
| ANDREW, Richard Arnold | Director | Cornwell Hill Farm Worcester Road OX7 5YG Chipping Norton Oxfordshire | British | 61786350003 | ||||||
| BARBER, Paul Trevor | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 121775760002 | |||||
| BROADHEAD, Mark William | Director | 29 Finsbury Circus EC2M 7AQ London Salisbury House Room 9 | England | British | 122580190002 | |||||
| BUNKER, Anthony George | Director | Arana Hitchin Road SU6 3LL Letchworth Hertfordshire | United Kingdom | British | 148437210001 | |||||
| BURGESS, Susan Ann | Director | 22 Tyburn Lane MK45 5HG Pulloxhill Bedfordshire | England | British | 46558140002 | |||||
| CAMPBELL, Michael David Colin Craven | Director | Shalden Park House Shalden GU34 4DS Alton Hampshire | United Kingdom | British | 2580420001 | |||||
| COUCH, Peter Quentin Patrick | Director | Littleworth Amberley GL5 5AG Stroud Follifoot House Gloucestershire | Uk | British | 156117090001 | |||||
| DIXON, Gary | Director | 29 Finsbury Circus EC2M 7AQ London Salisbury House Room 9 | England | British | 147462100001 | |||||
| HAMBRO, Richard Alexander | Director | Waverton House GL56 9TB Moreton In Marsh Gloucestershire | British | 85114460001 | ||||||
| HARE-SCOTT, Nigel Trewren | Director | 3 Staffords Churchgate Street CM17 0JR Old Harlow Essex | England | British | 4555820001 | |||||
| INSKIP, John Geoffrey | Director | Tostock House Tostock IP30 9PR Bury St Edmunds Suffolk | United Kingdom | British | 2580430001 | |||||
| KASHYAP, Ashish | Director | The Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 181528990002 | |||||
| KING, Graham Mark | Director | 34 Granard Street SW15 6HJ London | British | 82132870001 | ||||||
| LITTLE, Simon | Director | 4 Yeates Close Off Byford Way MK18 3RH Winslow Buckinghamshire | England | British | 123953930001 | |||||
| LYNN, Terence | Director | 72 King Street Kempston MK42 8BN Bedford Bedfordshire | England | British | 30116960001 | |||||
| MARSHALL, Graeme Calder Walker | Director | Black Knoll House Rhinefield Road SO42 7QE Brockenhurst Hampshire | England | British | 56957920002 | |||||
| MARSHALL, Graeme Calder Walker | Director | Black Knoll House Rhinefield Road SO42 7QE Brockenhurst Hampshire | England | British | 56957920002 | |||||
| ON, Nicholas Peter | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate Tyne And Wear | United Kingdom | British | 135860930002 | |||||
| PEARCE GOULD, Rupert Anthony | Director | Harston Manor Harston CB2 5NT Cambridge | United Kingdom | British | 2230820002 | |||||
| PRATTEN, Simon Edward | Director | 20 Herbert Street CB4 1AQ Cambridge Cambridgeshire | England | British | 76613130003 | |||||
| RANDALL, Andrew Owen | Director | 6 Wood Drive TN13 2NL Sevenoaks Kent | England | British | 107237570001 | |||||
| SIDWELL, Graham Robert | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 72844280004 | |||||
| SMITH, David Alexander | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 47610200001 | |||||
| TAYLOR, David Michael | Director | Lincroft Oakley MK43 7SP Bedford 7 Bedfordshire England | British | 108648900002 |
Who are the persons with significant control of HOME & CAPITAL TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Retirement Bridge Investments Ltd | Apr 06, 2016 | Portland Place W1B 1DY London 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0