CompanyTrack
C

CAPTIVA HOMES (GODSHILL) LIMITED

Active Bournemouth

Development of building projects

3 employees Website
Property, infrastructure and construction Residential development Development of building projects
C

CAPTIVA HOMES (GODSHILL) LIMITED

Development of building projects

Founded 19 Jan 2021 Active Bournemouth, United Kingdom 3 employees captivahomes.co.uk
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 31 Mar 2025
Confirmation Statement Submitted 7 Feb 2025
Net assets £181.28K £183.65K 2024 year on year
Total assets £10.40M £9.96M 2024 year on year
Total Liabilities £10.18M £9.74M 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom

Office (Bembridge)

1 Bembridge Marine, Embankment Rd, Bembridge PO35 5NS

Credit Report

Discover CAPTIVA HOMES (GODSHILL) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£431.00

Decreased by £127.00 (-23%)

Net Assets

£181.28k

Increased by £183.65k (+7746%)

Total Liabilities

£10.18M

Increased by £9.74M (+2200%)

Turnover

N/A

Employees

3

Debt Ratio

98%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Iain James DelaneyDirectorBritishEngland5019 Jan 2021Active
James Nicholas PinkDirectorBritishUnited Kingdom4619 Jan 2021Active
James Nicholas PinkSecretaryUnknownUnknown19 Jan 2021Active
Victoria Ann PinkDirectorBritishEngland4219 Jan 2021Active

Shareholders

Shareholders (2)

Captiva Homes Limited
61.0%
1223 Feb 2023
Housing Growth Partnership Ii Gp Llp
39.0%
783 Feb 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Housing Growth Partnership Ii Gp Llp

United Kingdom

Active
Notified 31 Oct 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Captiva Homes Limited

United Kingdom

Active
Notified 19 Jan 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

HOUSING GROWTH PARTNERSHIP II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
CAPTIVA HOMES LIMITED united kingdom
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
CAPTIVA HOMES (GODSHILL) LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(53 pages)
24 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
8 Jul 2025MortgageMortgage Satisfy Charge FullView(1 page)
19 May 2025IncorporationMemorandum ArticlesView(28 pages)
15 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

19 May 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 15 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 24 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 24 Jul 2025

Mortgage Satisfy Charge Full

6 months ago on 8 Jul 2025

Memorandum Articles

7 months ago on 19 May 2025