Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL HOME LOANS LIMITED
Company Information for

CAPITAL HOME LOANS LIMITED

ADMIRAL HOUSE, HARLINGTON WAY, FLEET, HAMPSHIRE, GU51 4YA,
Company Registration Number
02174236
Private Limited Company
Active

Company Overview

About Capital Home Loans Ltd
CAPITAL HOME LOANS LIMITED was founded on 1987-10-06 and has its registered office in Fleet. The organisation's status is listed as "Active". Capital Home Loans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAPITAL HOME LOANS LIMITED
 
Legal Registered Office
ADMIRAL HOUSE
HARLINGTON WAY
FLEET
HAMPSHIRE
GU51 4YA
Other companies in GU51
 
Telephone0125-281-2271
 
Filing Information
Company Number 02174236
Company ID Number 02174236
Date formed 1987-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB243145335  
Last Datalog update: 2023-07-05 16:45:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPITAL HOME LOANS LIMITED
The following companies were found which have the same name as CAPITAL HOME LOANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL HOME LOANS, INC. 4405 7TH AVE SE # 100 LACEY WA 98503 Dissolved Company formed on the 1996-01-04
CAPITAL HOME LOANS PTY. LTD. VIC 3130 Active Company formed on the 2017-01-23
CAPITAL HOME LOANS, INC. 13903 NW 67 AVE MIAMI LAKES FL 33014 Inactive Company formed on the 2004-10-28
CAPITAL HOME LOANS INC California Unknown
CAPITAL HOME LOANS CENTER CORPORATION California Unknown
CAPITAL HOME LOANS INCORPORATED New Jersey Unknown
CAPITAL HOME LOANS, INC. 7288 HANOVER GREEN DR MECHANICSVILLE VA 23111 WITHDRAWN(VOL) (CORP) Company formed on the 2016-01-21
Capital Home Loans Inc Connecticut Unknown
CAPITAL HOME LOANS INC Idaho Unknown
CAPITAL HOME LOANS INC Pennsylvannia Unknown
CAPITAL HOME LOANS LLC 6 PINE CREST DR JOHNSTON RI 02919 Active Company formed on the 2024-02-23

Company Officers of CAPITAL HOME LOANS LIMITED

Current Directors
Officer Role Date Appointed
HILARY SUSANNA YOUNG
Company Secretary 2016-07-25
DAVID ROBERT CLINTON
Director 2017-12-20
MICHIEL JOZEF ALEXANDER HEIJMEIJER
Director 2018-06-08
CHARLOTTE MARIE INSINGER
Director 2018-06-14
LEE JAMES KELLY
Director 2017-07-01
HITESHKUMAR RAMESHCHANDRA PATEL
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KENNETH ANDREWS
Director 2016-10-28 2017-07-01
HEAN KUAN ANG
Company Secretary 2015-07-31 2016-07-25
CONOR RYAN
Company Secretary 2012-08-14 2015-07-31
ALAN RONALD COOK
Director 2012-08-14 2015-07-31
SUNNY HO SUN LO
Company Secretary 2011-01-10 2012-08-14
DAVID JOSEPH GUINANE
Director 2007-11-21 2012-02-08
LUDWIG KRAUSE
Company Secretary 2006-05-18 2010-12-31
JOHN JOSEPH FERGUSON
Director 2005-10-13 2009-08-28
JOHN MAITLAND BRUNYATE
Director 2000-10-23 2009-05-26
DENIS CASEY
Director 2005-07-26 2009-02-28
PETER FITZPATRICK
Director 2005-05-06 2009-02-13
MICHAEL ROY LANE
Company Secretary 2003-11-11 2006-05-18
DAVID JOSEPH GUINANE
Director 1996-10-22 2005-10-13
DIARMUID PATRICK BRADLEY
Director 2001-04-26 2005-05-06
GERALD WALTER HICKEY
Company Secretary 2000-10-23 2003-11-11
SUNNY HO SUN LO
Company Secretary 1993-11-26 2000-10-23
PATRICK ROBERT DOUGLAS DOUGLAS
Director 1997-01-31 1999-05-13
ANDREW HOWARD STONE
Company Secretary 1996-12-11 1996-12-17
ROLAND MAURICE GUY BAILLET
Director 1991-06-01 1996-10-22
JEAN-RENE BERNARD
Director 1994-11-23 1996-06-04
JEAN FRANCOIS LEON BUSSON
Director 1993-11-26 1995-11-15
JEAN-CLAUDE COLLI
Director 1991-06-01 1994-12-07
MICHAEL ROBERT DAVID BARBOUR
Company Secretary 1993-02-26 1993-11-26
PIERRE RENE GERVASI
Director 1991-09-04 1993-11-26
CLIVE RICHARD ATKINS
Company Secretary 1991-06-01 1993-02-26
PIERRE CHRISTIAN DARDALHON
Director 1991-07-01 1992-10-01
BERNARD CHARLES MARIE DAVID
Director 1991-06-01 1992-10-01
PATRICK DUVERGER
Director 1991-06-01 1992-10-01
GERARD FREISZMUTH-LAGNIER
Director 1991-06-01 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT CLINTON BLOSSOM GROVE (RETFORD) LIMITED Director 2017-03-24 CURRENT 2014-05-23 Active
DAVID ROBERT CLINTON CAROB PROPERTY FINANCE LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHARLOTTE MARIE INSINGER LANDMARK MORTGAGES LIMITED Director 2018-06-14 CURRENT 1996-10-30 Active
LEE JAMES KELLY LANDMARK MORTGAGES LIMITED Director 2017-07-01 CURRENT 1996-10-30 Active
HITESHKUMAR RAMESHCHANDRA PATEL AVIVA INSURANCE LIMITED Director 2017-10-30 CURRENT 1891-02-23 Active
HITESHKUMAR RAMESHCHANDRA PATEL LANDMARK MORTGAGES LIMITED Director 2016-05-05 CURRENT 1996-10-30 Active
HITESHKUMAR RAMESHCHANDRA PATEL AVIVA LIFE & PENSIONS UK LIMITED Director 2014-02-13 CURRENT 1996-09-18 Active
HITESHKUMAR RAMESHCHANDRA PATEL AVIVA LIFE HOLDINGS UK LIMITED Director 2013-11-05 CURRENT 1989-07-12 Active
HITESHKUMAR RAMESHCHANDRA PATEL THE OLIVE TREE (ARCOS) LIMITED Director 2013-02-25 CURRENT 2011-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-15Solvency Statement dated 14/12/23
2023-12-15Statement by Directors
2023-12-15Statement of capital on GBP 5,000,000
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-19Director's details changed for Mr Kees Van Dijkhuizen on 2023-01-19
2022-12-20Director's details changed for Mr Lee James Kelly on 2022-12-19
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLOOSTERMAN
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLOOSTERMAN
2022-07-21AP01DIRECTOR APPOINTED MR KEES VAN DIJKHUIZEN
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-08PSC05Change of details for Promontoria (Lansdowne) Limited as a person with significant control on 2020-03-16
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-24CH01Director's details changed for Mr Lee James Kelly on 2020-10-15
2021-05-24AP01DIRECTOR APPOINTED MR LUKAS CHRISTIAAN BAAIJENS
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARIE INSINGER
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-15AP01DIRECTOR APPOINTED MR ALEXANDER KLOOSTERMAN
2020-05-15CH01Director's details changed for Mr Lee James Kelly on 2018-07-14
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL JOZEF ALEXANDER HEIJMEIJER
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-04AP01DIRECTOR APPOINTED MR PETER SCHANCUPP
2018-10-17SH20Statement by Directors
2018-10-17SH19Statement of capital on 2018-10-17 GBP 79,725,000
2018-10-17CAP-SSSolvency Statement dated 16/10/18
2018-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-18RP04AP01Second filing of director appointment of David Robert Clinton
2018-07-18ANNOTATIONClarification
2018-06-18AP01DIRECTOR APPOINTED MRS CHARLOTTE MARIE INSINGER
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR MICHIEL JOZEF ALEXANDER HEIJMEIJER
2018-06-11AP01DIRECTOR APPOINTED MR MICHIEL JOZEF ALEXANDER HEIJMEIJER
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALAN MAYER
2017-12-21AP01DIRECTOR APPOINTED MR DAVID ROBERT CLINTON
2017-12-21AP01DIRECTOR APPOINTED MR DAVID ROBERT CLINTON
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03AP01DIRECTOR APPOINTED MR LEE JAMES KELLY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREWS
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PIETER KORTEWEG
2017-01-05AP01DIRECTOR APPOINTED MR STEPHEN EDWARD JONES
2016-12-28SH20Statement by Directors
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 169725000
2016-12-28SH19Statement of capital on 2016-12-28 GBP 169,725,000
2016-12-28CAP-SSSolvency Statement dated 21/12/16
2016-12-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WALTER HICKEY
2016-10-31AP01DIRECTOR APPOINTED MR ROBERT KENNETH ANDREWS
2016-08-01AP03SECRETARY APPOINTED MISS HILARY SUSANNA YOUNG
2016-08-01TM02APPOINTMENT TERMINATED, SECRETARY HEAN ANG
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 399725000
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 399725000
2016-06-01AR0101/06/16 FULL LIST
2016-06-01AR0101/06/16 FULL LIST
2016-05-13AUDAUDITOR'S RESIGNATION
2016-05-13AUDAUDITOR'S RESIGNATION
2016-05-13AUDAUDITOR'S RESIGNATION
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WALTER HICKEY / 13/04/2016
2015-10-06AP01DIRECTOR APPOINTED MR JEFFREY ALAN MAYER
2015-10-05AP01DIRECTOR APPOINTED MR HITESHKUMAR RAMESHCHANDRA PATEL
2015-10-05AP01DIRECTOR APPOINTED DR PIETER KORTEWEG
2015-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR KUAN ANG / 31/07/2015
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MASDING
2015-07-31TM02APPOINTMENT TERMINATED, SECRETARY CONOR RYAN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GLEN LUCKEN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOK
2015-07-31AP03SECRETARY APPOINTED MR KUAN ANG
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 399725000
2015-06-17AR0101/06/15 FULL LIST
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-17TM01TERMINATE DIR APPOINTMENT
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUNNY LO
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 399725000
2014-06-16AR0101/06/14 FULL LIST
2014-04-28SH0107/04/14 STATEMENT OF CAPITAL GBP 399725000
2014-04-17RES13RE-CAPITALISE LOAN AGREEMENT 07/04/2014
2014-04-17RES01ADOPT ARTICLES 07/04/2014
2014-04-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-15MISCSECTION 519 AUD RES
2013-08-15RES13APP AUD 25/06/2013
2013-07-15MISCSECTION 519
2013-07-15AUDAUDITOR'S RESIGNATION
2013-06-14AR0101/06/13 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED MR GLEN LUCKEN
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN MASDING / 28/08/2012
2012-08-16AP01DIRECTOR APPOINTED MR ALAN RONALD COOK
2012-08-16AP03SECRETARY APPOINTED MR CONOR RYAN
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY SUNNY LO
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0101/06/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MR JEREMY JOHN MASDING
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUINANE
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-02AR0101/06/11 FULL LIST
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-15AP01DIRECTOR APPOINTED MR SUNNY HO SUN LO
2011-01-11AP03SECRETARY APPOINTED MR SUNNY HO SUN LO
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LUDWIG KRAUSE
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY LUDWIG KRAUSE
2010-06-10AR0101/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE YOUNG / 01/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MURPHY / 01/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY LANE / 01/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WALTER HICKEY / 01/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH GUINANE / 01/06/2010
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-10288aDIRECTOR APPOINTED MR KEVIN MURPHY
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN FERGUSON
2009-06-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-29288aDIRECTOR APPOINTED MR DAVID MCCARTHY
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRUNYATE
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DENIS CASEY
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PETER FITZPATRICK
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to CAPITAL HOME LOANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL HOME LOANS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION DEPUTY MASTER LLOYD 2015-01-08 to 2016-05-09 Capital Home Loans Limited v White and another
County Court at Central London His Honour Judge Gerald 2015-10-02 to 2015-10-02 B10CL345 CAPITAL HOME LOANS LIMITED -v- TLT LLP T/A TLT SOLICITORS
2015-10-02
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR J BALDWIN QC 2015-06-08 to 2015-06-11 HC-2014-001608 Capital Home Loans Ltd v Searles
2015-06-11
2015-06-10
2015-06-09
2015-06-08FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-08-26 Satisfied CITIBANK, N.A., LONDON BRANCH
CHARGE 2004-06-11 Satisfied CAPITAL HOME LAONS LIMITED
DEED OF CHARGE 1998-11-30 Satisfied ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of CAPITAL HOME LOANS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAPITAL HOME LOANS LIMITED owns 1 domain names.

chlmortgages.co.uk  

Trademarks
We have not found any records of CAPITAL HOME LOANS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF CHARGE 5,395
LEGAL CHARGE 1,404
CHARGE 857
MORTGAGE 323
MORTGAGE OR CHARGE 165
LEGAL MORTGAGE 77
38
MORTGAGE DEED 30
DEED OF SUBSTITUTED SECURITY 11
DEED OF LEGAL CHARGE 10

We have found 8387 mortgage charges which are owed to CAPITAL HOME LOANS LIMITED

Income
Government Income
We have not found government income sources for CAPITAL HOME LOANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as CAPITAL HOME LOANS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL HOME LOANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL HOME LOANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL HOME LOANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.