CompanyTrack
C

CAPTIVA HOMES LIMITED

Active Bournemouth

Development of building projects

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

CAPTIVA HOMES LIMITED

Development of building projects

Founded 24 Feb 2005 Active Bournemouth, United Kingdom 12 employees captivahomes.co.uk
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 31 Mar 2025
Confirmation Statement Submitted 10 Feb 2025
Net assets £3.16M £882.16K 2022 year on year
Total assets £5.45M £1.74M 2022 year on year
Total Liabilities £2.29M £2.62M 2022 year on year
Charges 20
4 outstanding 16 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 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£34.90k

Decreased by £25.76k (-42%)

Net Assets

£3.16M

Increased by £882.16k (+39%)

Total Liabilities

£2.29M

Decreased by £2.62M (-53%)

Turnover

N/A

Employees

12

Increased by 1 (+9%)

Debt Ratio

42%

Decreased by 26 (-38%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

5 active 1 resigned
Status
Andrew TitmussDirectorBritishEngland371 Mar 2022Active
Iain James DelaneyDirectorBritishEngland501 Feb 2021Active
James Nicholas PinkDirectorBritishUnited Kingdom4624 Feb 2005Active
James Nicholas PinkSecretaryBritishUnknown24 Feb 2005Active
Victoria Ann PinkDirectorBritishEngland421 Feb 2021Active

Shareholders

Shareholders (2)

James Pink
100.0%
8111 Mar 2021
Justin Gentleman
0.0%
011 Mar 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

James Nicholas Pink

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Justin Seth Gentleman

Ceased 2 Feb 2021

Ceased

Group Structure

Group Structure

CAPTIVA HOMES LIMITED Current Company
CAPTIVA HOMES (GODSHILL) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
CAPTIVA HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPTIVA HOMES (ROOKLEY) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPTURE HOUSING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LILYCROSS (IOW) MANAGEMENT COMPANY LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
THE SAUNDERS (EAST COWES) MANAGEMENT COMPANY LTD united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
THREE OAKS (NEWPORT) MAN CO LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
WESTRIDGE VILLAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

4 outstanding 16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(36 pages)
28 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(53 pages)
31 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(37 pages)
10 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-03 with no updatesView(3 pages)
15 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

10 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-03 with no updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 15 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 28 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 28 Jul 2025

Annual accounts made up to 2024-06-30

10 months ago on 31 Mar 2025

Confirmation statement made on 2025-02-03 with no updates

1 years ago on 10 Feb 2025