Company NameRelcap Homes Limited
DirectorChristopher Mark Tanner
Company StatusActive
Company Number09205882
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Christopher Mark Tanner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grand Parade
Old Portsmouth
Hampshire
PO1 2NF

Location

Registered Address17-18 Great Pulteney Street
London
W1F 9NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Christopher Mark Tanner
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

14 October 2020Delivered on: 19 October 2020
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Contains legal mortgage over the freehold property known as land on the north-east side of selbourne road, alton. Fixed charges over: 3.2.1 all properties acquired by the borrower in the future; 3.2.2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all the equipment; 3.2.8 all the intellectual property; 3.2.9 all the book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3; and 3.2.13 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.3. contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge.
Outstanding
28 January 2020Delivered on: 29 January 2020
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Contains legal mortgage over the freehold property known as land on the north-east side of selbourne road, alton. Fixed charges over: 3.2.1 all properties acquired by the borrower in the future; 3.2.2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all the equipment; 3.2.8 all the intellectual property; 3.2.9 all the book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3; and 3.2.13 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.3. contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge.
Outstanding
28 January 2020Delivered on: 29 January 2020
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Legal mortgage over all that freehold property known as land on the north-east side of selbourne road, alton. Contains fixed charge. Contains negative pledge.
Outstanding
15 October 2018Delivered on: 23 October 2018
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: The freehold land known as land at green barn farm selbourne road alton hampshire GU34 3HL registered at the land registry as part of title number SH36651.
Outstanding
15 October 2018Delivered on: 23 October 2018
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: The freehold land known as land at green barn farm selbourne road alton hampshire GU34 3HL registered at the land registry as part of title number SH36651.
Outstanding
16 June 2017Delivered on: 19 June 2017
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: 1. legal mortgage over all that freehold property known as the rear of hill cottage, mortimer close, kings worthy, winchester, hampshire SO23 7QX which forms part of title number HP407186 as is more particularly delineated by the area edged red in the plan attached to the debenture; and 2 fixed charges over: 2.1 all properties acquired by the borrower in the future; 2.2 all present and future interests of the borrower not effectively mortgaged or charged in, or over, freehold or leasehold property; 2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; 2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 2.5 all its present and future goodwill; 2.6 all its uncalled capital; 2.7 all equipment; 2.8 all intellectual property; 2.9 all book debts; 2.10 all the investments; 2.11 all monies from time to time standing to the credit of any accounts with any bank, financial institution or other person, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 2.12 all its rights in respect of any insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with any insurance policy, to the extent not effectively assigned elsewhere; and 2.13 all its rights in respect of all other agreements, instruments and rights relating to any secured assets, to the extent not effectively otherwise assigned.
Outstanding
16 June 2017Delivered on: 19 June 2017
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: All that freehold property known as the rear of hill cottage, mortimer close, kings worthy, winchester, hampshire SO23 7QX which forms part of title number HP407186 as is more particularly delineated by the area edged red in the plan attached to the mortgage.
Outstanding
4 December 2015Delivered on: 11 December 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: Woodstock, mortimer close, kings worthy, winchester, hampshire t/no HP381480 and HP404647.
Outstanding
14 October 2020Delivered on: 19 October 2020
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Legal mortgage over all that freehold property known as land on the north-east side of selbourne road, alton. Contains fixed charge. Contains negative pledge.
Outstanding
4 December 2015Delivered on: 11 December 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: F/H woodstock, mortimer close, kings worthy, winchester, hampshire t/no HP381480 and HP404647.
Outstanding

Filing History

14 February 2024Total exemption full accounts made up to 30 September 2023 (5 pages)
18 September 2023Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 17-18 Great Pulteney Street London W1F 9NE on 18 September 2023 (1 page)
18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
16 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
19 October 2020Registration of charge 092058820010, created on 14 October 2020 (25 pages)
19 October 2020Registration of charge 092058820009, created on 14 October 2020 (45 pages)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
29 January 2020Registration of charge 092058820007, created on 28 January 2020 (25 pages)
29 January 2020Registration of charge 092058820008, created on 28 January 2020 (45 pages)
24 October 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
3 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
13 March 2019Amended total exemption full accounts made up to 30 September 2016 (4 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
23 October 2018Registration of charge 092058820005, created on 15 October 2018 (44 pages)
23 October 2018Registration of charge 092058820006, created on 15 October 2018 (24 pages)
9 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 August 2017Satisfaction of charge 092058820001 in full (1 page)
29 August 2017Satisfaction of charge 092058820002 in full (1 page)
29 August 2017Satisfaction of charge 092058820002 in full (1 page)
29 August 2017Satisfaction of charge 092058820001 in full (1 page)
1 August 2017Micro company accounts made up to 30 September 2016 (3 pages)
1 August 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 June 2017Registration of charge 092058820004, created on 16 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(54 pages)
19 June 2017Registration of charge 092058820003, created on 16 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
19 June 2017Registration of charge 092058820004, created on 16 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(54 pages)
19 June 2017Registration of charge 092058820003, created on 16 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
31 December 2016Registered office address changed from 41 Chalton Street London NW1 1JD England to 27 Old Gloucester Street London WC1N 3AX on 31 December 2016 (2 pages)
31 December 2016Registered office address changed from 41 Chalton Street London NW1 1JD England to 27 Old Gloucester Street London WC1N 3AX on 31 December 2016 (2 pages)
17 October 2016Registered office address changed from 41 Charlton Street London NW1 1JD United Kingdom to 41 Chalton Street London NW1 1JD on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 41 Charlton Street London NW1 1JD United Kingdom to 41 Chalton Street London NW1 1JD on 17 October 2016 (1 page)
17 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 April 2016Registered office address changed from 4 Grand Parade Portsmouth PO1 2NF England to 41 Charlton Street London NW1 1JD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 4 Grand Parade Portsmouth PO1 2NF England to 41 Charlton Street London NW1 1JD on 19 April 2016 (1 page)
7 April 2016Company name changed terra firma developments LIMITED\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
7 April 2016Company name changed terra firma developments LIMITED\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
11 December 2015Registration of charge 092058820001, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
11 December 2015Registration of charge 092058820002, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
11 December 2015Registration of charge 092058820002, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
11 December 2015Registration of charge 092058820001, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
27 November 2015Registered office address changed from 87 North Road Poole Dorset BH14 0LT to 4 Grand Parade Portsmouth PO1 2NF on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 87 North Road Poole Dorset BH14 0LT to 4 Grand Parade Portsmouth PO1 2NF on 27 November 2015 (1 page)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher mark tanner (2 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher mark tanner (2 pages)
12 January 2015Company name changed terra developments LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
12 January 2015Company name changed terra developments LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
27 November 2014Company name changed drovers gussage LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
27 November 2014Company name changed drovers gussage LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 03/11/2015 as it was factually inaccurate or derived from something factually inaccurate.
(31 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 03/11/2015 as it was factually inaccurate or derived from something factually inaccurate.
(31 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)