2 CASTLE PARK (LANCASTER) LIMITED

Register to unlock more data on OkredoRegister

2 CASTLE PARK (LANCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02619031

Incorporation date

11/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Flat 5, 2 Castle Park, Lancaster LA1 1YQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1991)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/03/2025
Registered office address changed from 6 Castle Park Lancaster Lancashire LA1 1YQ England to Flat 5, 2 Castle Park Lancaster LA1 1YQ on 2025-03-24
dot icon10/07/2024
Appointment of Stephen Adams as a secretary on 2024-07-05
dot icon09/07/2024
Appointment of Mr Martin Burgess Rycroft as a director on 2024-07-05
dot icon07/07/2024
Termination of appointment of Sara Jill Mineen Bundy as a director on 2024-07-05
dot icon07/07/2024
Termination of appointment of Robert Douglas Jessop as a director on 2024-07-05
dot icon07/07/2024
Appointment of Stephen Adams as a director on 2024-07-05
dot icon23/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon26/08/2022
Appointment of Mrs Sara Jill Mineen Bundy as a director on 2022-08-24
dot icon26/08/2022
Termination of appointment of Robert Stewart Harpley as a director on 2022-08-26
dot icon22/08/2022
Appointment of Mr Robert Stewart Harpley as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Robin Stewart Harpley as a director on 2022-08-18
dot icon11/08/2022
Termination of appointment of Joseph W Sterrett as a director on 2022-08-11
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon22/06/2020
Appointment of Dr Joseph W Sterrett as a director on 2020-06-19
dot icon22/06/2020
Registered office address changed from 6 6 Castle Park Lancaster LA1 1YQ England to 6 Castle Park Lancaster Lancashire LA1 1YQ on 2020-06-22
dot icon28/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/06/2019
Registered office address changed from Flat 4 2 Castle Park Lancaster Lancashire LA1 1YQ to 6 6 Castle Park Lancaster LA1 1YQ on 2019-06-24
dot icon22/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon23/06/2017
Appointment of Mr Robin Stewart Harpley as a director on 2017-06-10
dot icon23/06/2017
Termination of appointment of Allan Edwin Davies as a director on 2017-05-31
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon10/07/2013
Appointment of Professor Robert Douglas Jessop as a secretary
dot icon10/07/2013
Termination of appointment of Allan Davies as a secretary
dot icon30/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/07/2012
Registered office address changed from Flat 4 2 Castle Park Lancaster Lancashire LA1 1YQ England on 2012-07-09
dot icon09/07/2012
Registered office address changed from Flat 3, 2 Castle Park Lancaster LA1 1YQ on 2012-07-09
dot icon14/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon12/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon11/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon18/06/2010
Director's details changed for Robert Douglas Jessop on 2010-06-11
dot icon18/06/2010
Director's details changed for Mr Allan Edwin Davies on 2010-06-11
dot icon14/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon25/06/2009
Return made up to 11/06/09; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon18/06/2008
Return made up to 11/06/08; full list of members
dot icon27/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon18/06/2007
Return made up to 11/06/07; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon21/06/2006
Return made up to 11/06/06; full list of members
dot icon23/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon08/07/2005
Return made up to 11/06/05; full list of members
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon13/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon18/06/2004
Return made up to 11/06/04; full list of members
dot icon20/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon25/06/2003
Return made up to 11/06/03; full list of members
dot icon16/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon18/06/2002
Return made up to 11/06/02; full list of members
dot icon18/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon25/06/2001
Return made up to 11/06/01; full list of members
dot icon25/07/2000
Accounts for a dormant company made up to 2000-06-30
dot icon23/06/2000
Return made up to 11/06/00; full list of members
dot icon09/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon24/06/1999
Return made up to 11/06/99; no change of members
dot icon20/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon30/06/1998
Return made up to 11/06/98; full list of members
dot icon23/07/1997
Accounts for a dormant company made up to 1997-06-30
dot icon24/06/1997
Return made up to 11/06/97; no change of members
dot icon22/07/1996
Accounts for a dormant company made up to 1996-06-30
dot icon05/07/1996
Return made up to 11/06/96; no change of members
dot icon26/07/1995
Accounts for a dormant company made up to 1995-06-30
dot icon22/06/1995
Return made up to 11/06/95; full list of members
dot icon13/09/1994
Accounts for a dormant company made up to 1994-06-30
dot icon17/08/1994
Director resigned;new director appointed
dot icon06/07/1994
Return made up to 11/06/94; change of members
dot icon31/10/1993
Accounts for a dormant company made up to 1993-06-30
dot icon17/06/1993
Return made up to 11/06/93; no change of members
dot icon02/02/1993
Accounts for a dormant company made up to 1992-06-30
dot icon14/01/1993
Resolutions
dot icon15/07/1992
Return made up to 11/06/92; full list of members
dot icon14/04/1992
Registered office changed on 14/04/92 from: 3 northumberland street morecambe LA4 4AT
dot icon14/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/04/1992
Director resigned;new director appointed
dot icon13/01/1992
Ad 12/09/91-07/01/92 £ si 3@1=3 £ ic 2/5
dot icon20/06/1991
Secretary resigned;director resigned;new director appointed
dot icon20/06/1991
New secretary appointed
dot icon20/06/1991
Registered office changed on 20/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/06/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bundy, Sara Jill Mineen
Director
24/08/2022 - 05/07/2024
3
Adams, Stephen
Director
05/07/2024 - Present
2
Jessop, Robert Douglas
Director
01/01/2005 - 05/07/2024
-
Rycroft, Martin Burgess
Director
05/07/2024 - Present
-
Adams, Stephen
Secretary
05/07/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 CASTLE PARK (LANCASTER) LIMITED

2 CASTLE PARK (LANCASTER) LIMITED is an(a) Active company incorporated on 11/06/1991 with the registered office located at Flat 5, 2 Castle Park, Lancaster LA1 1YQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CASTLE PARK (LANCASTER) LIMITED?

toggle

2 CASTLE PARK (LANCASTER) LIMITED is currently Active. It was registered on 11/06/1991 .

Where is 2 CASTLE PARK (LANCASTER) LIMITED located?

toggle

2 CASTLE PARK (LANCASTER) LIMITED is registered at Flat 5, 2 Castle Park, Lancaster LA1 1YQ.

What does 2 CASTLE PARK (LANCASTER) LIMITED do?

toggle

2 CASTLE PARK (LANCASTER) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 CASTLE PARK (LANCASTER) LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.