31 CASTLE AVENUE LIMITED

Register to unlock more data on OkredoRegister

31 CASTLE AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09000866

Incorporation date

16/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

5 Chigwell Road, London E18 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2014)
dot icon04/02/2026
Termination of appointment of Katherine Anne Frost as a director on 2026-01-29
dot icon19/12/2025
Micro company accounts made up to 2025-03-25
dot icon02/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-25
dot icon26/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-03-25
dot icon17/05/2023
Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 5 Chigwell Road London E18 1LR on 2023-05-17
dot icon17/05/2023
Director's details changed for Ms Katherine Anne Frost on 2023-05-17
dot icon17/05/2023
Director's details changed for Mrs Zubeda Skinner on 2023-05-17
dot icon17/05/2023
Director's details changed for Miss Erika Marina Alfaro Di Ludovico on 2023-05-17
dot icon17/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon12/04/2023
Termination of appointment of Baverstocks Group Limited as a secretary on 2023-04-12
dot icon31/01/2023
Termination of appointment of Isabelle Rose Woolley as a director on 2023-01-24
dot icon23/12/2022
Micro company accounts made up to 2022-03-25
dot icon04/08/2022
Appointment of Ms Isabelle Rose Woolley as a director on 2022-08-03
dot icon03/08/2022
Appointment of Miss Erika Marina Alfaro Di Ludovico as a director on 2022-08-03
dot icon17/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon29/04/2022
Termination of appointment of Matthew Rushton as a director on 2022-04-22
dot icon22/12/2021
Micro company accounts made up to 2021-03-25
dot icon06/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-25
dot icon18/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-03-25
dot icon24/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon05/10/2018
Appointment of Baverstocks Group Limited as a secretary on 2018-10-05
dot icon05/10/2018
Termination of appointment of J. Nicholson & Son as a secretary on 2018-10-05
dot icon05/10/2018
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 140 Rayne Road Braintree Essex CM7 2QR on 2018-10-05
dot icon31/07/2018
Micro company accounts made up to 2018-03-25
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon27/03/2018
Appointment of Mr Matthew Rushton as a director on 2018-03-27
dot icon02/10/2017
Micro company accounts made up to 2017-03-25
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-25
dot icon19/04/2016
Annual return made up to 2016-04-16 no member list
dot icon06/10/2015
Termination of appointment of Matthew Rushton as a director on 2015-10-01
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-25
dot icon26/05/2015
Annual return made up to 2015-04-16 no member list
dot icon26/05/2015
Appointment of J. Nicholson & Son as a secretary on 2014-08-18
dot icon26/05/2015
Termination of appointment of Donald Richard Welham as a director on 2014-06-22
dot icon26/05/2015
Termination of appointment of Agnee Emma Sclater as a director on 2014-06-22
dot icon26/05/2015
Termination of appointment of Adam Budzynski as a director on 2014-06-22
dot icon26/05/2015
Termination of appointment of Eliz Dahbt as a director on 2014-06-22
dot icon26/05/2015
Termination of appointment of Martin Thomas Walsh as a director on 2014-06-22
dot icon26/05/2015
Termination of appointment of Donald John Cotterill as a director on 2014-06-22
dot icon26/05/2015
Termination of appointment of Beata Budzynska as a director on 2014-06-22
dot icon26/05/2015
Termination of appointment of Katherine Anne Frost as a secretary on 2014-08-18
dot icon23/04/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-25
dot icon21/10/2014
Registered office address changed from 60-62 High Street Ware Hertfordshire SG12 9DA United Kingdom to 255 Cranbrook Road Ilford Essex IG1 4TH on 2014-10-21
dot icon16/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
963.00
-
0.00
-
-
2022
0
652.00
-
0.00
-
-
2023
0
748.00
-
0.00
-
-
2023
0
748.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

748.00 £Ascended14.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alfaro Di Ludovico, Erika Marina
Director
03/08/2022 - Present
-
Woolley, Isabelle Rose
Director
03/08/2022 - 24/01/2023
1
BAVERSTOCKS (BRAINTREE) LIMITED
Corporate Secretary
05/10/2018 - 12/04/2023
4
Frost, Katherine Anne
Director
16/04/2014 - 29/01/2026
4
Rushton, Matthew
Director
16/04/2014 - 01/10/2015
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 CASTLE AVENUE LIMITED

31 CASTLE AVENUE LIMITED is an(a) Active company incorporated on 16/04/2014 with the registered office located at 5 Chigwell Road, London E18 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 CASTLE AVENUE LIMITED?

toggle

31 CASTLE AVENUE LIMITED is currently Active. It was registered on 16/04/2014 .

Where is 31 CASTLE AVENUE LIMITED located?

toggle

31 CASTLE AVENUE LIMITED is registered at 5 Chigwell Road, London E18 1LR.

What does 31 CASTLE AVENUE LIMITED do?

toggle

31 CASTLE AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CASTLE AVENUE LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Katherine Anne Frost as a director on 2026-01-29.