CAPITAL HOME LOANS LIMITED

CAPITAL HOME LOANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAPITAL HOME LOANS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02174236
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITAL HOME LOANS LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAPITAL HOME LOANS LIMITED located?

    Registered Office Address
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL HOME LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPC HOMES (20) LIMITEDDec 11, 1987Dec 11, 1987
    NICEQUOTE LIMITEDOct 06, 1987Oct 06, 1987

    What are the latest accounts for CAPITAL HOME LOANS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPITAL HOME LOANS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for CAPITAL HOME LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    67 pagesAA

    Statement of capital on Dec 15, 2023

    • Capital: GBP 5,000,000
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    71 pagesAA

    Director's details changed for Mr Kees Van Dijkhuizen on Jan 19, 2023

    2 pagesCH01

    Director's details changed for Mr Lee James Kelly on Dec 19, 2022

    2 pagesCH01

    Termination of appointment of Alexander Kloosterman as a director on Sep 16, 2022

    1 pagesTM01

    Appointment of Mr Kees Van Dijkhuizen as a director on Jul 19, 2022

    2 pagesAP01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    74 pagesAA

    Change of details for Promontoria (Lansdowne) Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2020

    75 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee James Kelly on Oct 15, 2020

    2 pagesCH01

    Appointment of Mr Lukas Christiaan Baaijens as a director on May 20, 2021

    2 pagesAP01

    Termination of appointment of Peter Schancupp as a director on Apr 30, 2021

    1 pagesTM01

    Termination of appointment of Charlotte Marie Insinger as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    70 pagesAA

    Appointment of Mr Alexander Kloosterman as a director on May 15, 2020

    2 pagesAP01

    Director's details changed for Mr Lee James Kelly on Jul 14, 2018

    2 pagesCH01

    Who are the officers of CAPITAL HOME LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Hilary Susanna
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Secretary
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    211311750001
    BAAIJENS, Lukas Christiaan
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Director
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    NetherlandsDutchManager Finance Accounting & Control280379160001
    CLINTON, David Robert
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Director
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    EnglandBritishDirector192128670003
    KELLY, Lee James
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Director
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    EnglandBritishChartered Accountant279761760002
    PATEL, Hiteshkumar Rameshchandra
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Director
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    EnglandBritishDirector63761000001
    VAN DIJKHUIZEN, Cornelis
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Director
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    NetherlandsDutchCompany Director298247760002
    ANG, Hean Kuan
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Secretary
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    199847410002
    ATKINS, Clive Richard
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    Secretary
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    British52018760001
    BARBOUR, Michael Robert David
    Reklan House Crowthorne Road
    RG12 7DS Bracknell
    Berkshire
    Secretary
    Reklan House Crowthorne Road
    RG12 7DS Bracknell
    Berkshire
    British56340080001
    HICKEY, Gerald Walter
    83 Hill Road
    HA5 1LD Pinner
    Middlesex
    Secretary
    83 Hill Road
    HA5 1LD Pinner
    Middlesex
    BritishManager72741010002
    KRAUSE, Ludwig
    Vale Cottage
    Oakshade Road, Oxshott
    KT22 0LE Leatherhead
    Surrey
    Secretary
    Vale Cottage
    Oakshade Road, Oxshott
    KT22 0LE Leatherhead
    Surrey
    South AfricanChartered Accountant95792660003
    LANE, Michael Roy
    Pippins 40 Rounton Road
    Church Crookham
    GU52 6HB Fleet
    Hampshire
    Secretary
    Pippins 40 Rounton Road
    Church Crookham
    GU52 6HB Fleet
    Hampshire
    BritishManager93836220002
    LO, Sunny Ho Sun
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Secretary
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    156830820001
    LO, Sunny Ho Sun
    197 Spring Grove Road
    TW7 4AL Isleworth
    Middlesex
    Secretary
    197 Spring Grove Road
    TW7 4AL Isleworth
    Middlesex
    BritishChartered Accountant48344710003
    RYAN, Conor
    3rd Floor,
    56-59 St Stephen's Green
    Dublin 2
    Permanent Tsb Head Office
    Ireland
    Secretary
    3rd Floor,
    56-59 St Stephen's Green
    Dublin 2
    Permanent Tsb Head Office
    Ireland
    171432750001
    STONE, Andrew Howard
    2 Wyndham Place
    W1H 2QA London
    Secretary
    2 Wyndham Place
    W1H 2QA London
    BritishSolicitor41606940004
    ANDREWS, Robert Kenneth
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    Director
    Admiral House
    Harlington Way
    GU51 4YA Fleet
    Hampshire
    EnglandBritishChief Executive195238880001
    BAILLET, Roland Maurice Guy
    42 Avenue Fin Doise
    Andresy 78570
    FOREIGN
    France
    Director
    42 Avenue Fin Doise
    Andresy 78570
    FOREIGN
    France
    FrenchDirector9956700001
    BERNARD, Jean-Rene
    43 Avenue Du Marechal Fayolle
    Paris 75116
    France
    Director
    43 Avenue Du Marechal Fayolle
    Paris 75116
    France
    FrenchBanking Executive48021520001
    BRADLEY, Diarmuid Patrick
    Palmerston Gardens
    Rathmines
    DUBLIN 6 Dublin 6
    22
    Republic Of Ireland
    Director
    Palmerston Gardens
    Rathmines
    DUBLIN 6 Dublin 6
    22
    Republic Of Ireland
    IrishBank Executive128175190001
    BRUNYATE, John Maitland
    6 Ynys Y Plant
    West Cross
    SA3 5TL Swansea
    West Glamorgan
    Director
    6 Ynys Y Plant
    West Cross
    SA3 5TL Swansea
    West Glamorgan
    United KingdomBritishNon Executive Director72740940004
    BUSSON, Jean Francois Leon
    9 Chemin Du Janicule
    78000 Versailles
    France
    Director
    9 Chemin Du Janicule
    78000 Versailles
    France
    FrenchBanking Executive37126870001
    CASEY, Denis
    Greenvalley House
    IRISH Castleknock
    Dublin 15
    Ireland
    Director
    Greenvalley House
    IRISH Castleknock
    Dublin 15
    Ireland
    IrishBank Executive77651270002
    COLLI, Jean-Claude
    9 Cite Vaneau
    Paris 75007
    France
    Director
    9 Cite Vaneau
    Paris 75007
    France
    FrenchDirector48021490001
    COOK, Alan Ronald
    2nd Floor
    56-59 St Stephen's Green
    Dublin 2
    Permanent Tsb Head Office
    Ireland
    Director
    2nd Floor
    56-59 St Stephen's Green
    Dublin 2
    Permanent Tsb Head Office
    Ireland
    United KingdomBritishCompany Director53705220002
    DARDALHON, Pierre Christian
    14 Rawlings Street
    SW3 2LS London
    Director
    14 Rawlings Street
    SW3 2LS London
    FrenchDirector12883620002
    DAVID, Bernard Charles Marie
    6 Avenue Franklin Roosevelt
    94130 Nogent-Sur-Marne
    France
    Director
    6 Avenue Franklin Roosevelt
    94130 Nogent-Sur-Marne
    France
    FranceBank Executive67942600001
    DOUGLAS, Patrick Robert Douglas
    "Wyvern"
    Dungriffin Road
    IRISH Howth
    Co Dublin
    Ireland
    Director
    "Wyvern"
    Dungriffin Road
    IRISH Howth
    Co Dublin
    Ireland
    IrishBanker77651240001
    DUVERGER, Patrick
    8 Rue Des Bouleaux
    78450 Chavenay
    FOREIGN
    France
    Director
    8 Rue Des Bouleaux
    78450 Chavenay
    FOREIGN
    France
    French9871490001
    FERGUSON, John Joseph
    Annaverna
    Milverton
    IRISH Skerries
    County Dublin
    Ireland
    Director
    Annaverna
    Milverton
    IRISH Skerries
    County Dublin
    Ireland
    BritishAccountant108649070001
    FITZPATRICK, Peter
    Silvermist
    2 Convent Lane
    IRISH Portmarnock
    Dublin
    Eire
    Director
    Silvermist
    2 Convent Lane
    IRISH Portmarnock
    Dublin
    Eire
    IrishChartered Accountant49334200001
    FREISZMUTH-LAGNIER, Gerard
    37 Alexandra Court
    SW7 5HQ London
    Director
    37 Alexandra Court
    SW7 5HQ London
    BritishBank Executive9438490002
    GERVASI, Pierre Rene
    42 St Georges Court
    SW7 4RA London
    Director
    42 St Georges Court
    SW7 4RA London
    FrenchBank Executive15984700001
    GUINANE, David Joseph
    22 Tritonville Court
    Sandymount
    Dublin
    Dublin 4
    Ireland
    Director
    22 Tritonville Court
    Sandymount
    Dublin
    Dublin 4
    Ireland
    IrelandIrishBank Executive126235020001
    GUINANE, David Joseph
    22 Tritonville Court
    Sandymount
    Dublin
    Dublin 4
    Ireland
    Director
    22 Tritonville Court
    Sandymount
    Dublin
    Dublin 4
    Ireland
    IrelandIrishGeneral Manager126235020001

    Who are the persons with significant control of CAPITAL HOME LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Promontoria (Lansdowne) Limited
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9483924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAPITAL HOME LOANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Aug 12, 2011
    Delivered On Aug 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All contractual rights see image for full details.
    Persons Entitled
    • Citibank, N.A., London Branch
    Transactions
    • Aug 26, 2011Registration of a charge (MG01)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Jun 09, 2004
    Delivered On Jun 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 28 st philips cort hulme manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Laons Limited
    Transactions
    • Jun 11, 2004Registration of a charge (395)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Deed of charge
    Created On Nov 12, 1998
    Delivered On Nov 30, 1998
    Satisfied
    Amount secured
    Each and every liability due or to become due from the company or irish permanent PLC to the chargee under or pursuant to the deed of charge, the swap agreement of even date or the swap guarantee of even date
    Short particulars
    All of its right title interest and benefit present and future in and to any prepayment charges owing to the company pursuant to the cash/bond administration agreement.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Nov 30, 1998Registration of a charge (395)
    • Mar 17, 2015Satisfaction of a charge (MR04)

    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