53 CASTLETOWN ROAD LIMITED

Register to unlock more data on OkredoRegister

53 CASTLETOWN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047210

Incorporation date

19/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Kingsmead Terrace, Bath BA1 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon20/10/2025
Appointment of Rufus Crerar as a director on 2025-10-20
dot icon16/10/2025
Termination of appointment of Paul Kelly as a director on 2025-09-09
dot icon04/04/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon08/05/2024
Micro company accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon19/05/2021
Micro company accounts made up to 2021-04-30
dot icon19/05/2021
Micro company accounts made up to 2020-04-30
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon23/03/2020
Director's details changed for Mr Chin Yaul on 2013-10-01
dot icon23/03/2020
Director's details changed for Mrs Mandy Halsey on 2010-05-02
dot icon12/02/2020
Micro company accounts made up to 2019-04-30
dot icon06/05/2019
Director's details changed for Mrs Mandy Halsey on 2019-04-23
dot icon06/05/2019
Registered office address changed from C/O Mrs Mandy Halsey 18a Gwendwr Road Basement Flat London W14 9BG to 3 Kingsmead Terrace Bath BA1 1UX on 2019-05-06
dot icon06/05/2019
Appointment of Queen Square Secretaries Ltd as a secretary on 2019-04-23
dot icon06/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon08/03/2019
Micro company accounts made up to 2018-04-30
dot icon14/11/2018
Appointment of Guenola Francoise Anne Pilard as a director on 2018-10-12
dot icon14/11/2018
Termination of appointment of Karine Antoinette Flynn as a director on 2018-10-12
dot icon03/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon26/02/2018
Resolutions
dot icon20/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mrs Mandy Halsey on 2016-01-19
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Chin Yaul as a director
dot icon10/01/2014
Director's details changed for Mrs Mandy Halsey on 2013-09-01
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/12/2013
Registered office address changed from 53 Castletown Road Raised Ground Floor London W14 9HG England on 2013-12-30
dot icon30/12/2013
Registered office address changed from C/O Mandy Khabra Raised Ground Floor Castletown Road London W14 9HG United Kingdom on 2013-12-30
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon07/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon07/01/2013
Director's details changed for Mandy Khabra on 2013-01-07
dot icon01/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Philip Blacker as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Appointment of Mr Paul Kelly as a director
dot icon05/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mandy Khabra on 2011-05-05
dot icon05/05/2011
Registered office address changed from Ground Floor 53 Castletown Road London W14 9HG on 2011-05-05
dot icon12/04/2011
Appointment of Philip Blacker as a director
dot icon02/03/2011
Appointment of Karine Antoinette Flynn as a director
dot icon08/02/2011
Registered office address changed from Basement Flat 53 Castletown Road London W14 9HG on 2011-02-08
dot icon08/02/2011
Termination of appointment of Georgina Curtis as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/01/2011
Termination of appointment of Robert Ground as a secretary
dot icon27/01/2011
Termination of appointment of Robert Ground as a director
dot icon01/09/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/08/2009
Return made up to 19/04/09; no change of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 19/04/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon10/01/2008
Return made up to 19/04/07; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2006-04-30
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon19/12/2006
Return made up to 19/04/06; full list of members
dot icon19/05/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon22/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/11/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/06/2005
Return made up to 19/04/05; full list of members
dot icon08/11/2004
Return made up to 19/04/04; full list of members
dot icon15/07/2004
Director resigned
dot icon03/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon10/08/2003
Total exemption full accounts made up to 2002-04-30
dot icon02/06/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Return made up to 19/04/03; full list of members
dot icon16/05/2002
Return made up to 19/04/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/01/2002
New secretary appointed
dot icon14/12/2001
Registered office changed on 14/12/01 from: first floor flat, 53 castletown road, london, W14 9HG
dot icon14/12/2001
Secretary resigned;director resigned
dot icon22/05/2001
Return made up to 19/04/01; full list of members
dot icon17/05/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
Secretary resigned
dot icon15/09/2000
Full accounts made up to 2000-04-30
dot icon01/06/2000
Return made up to 19/04/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-04-30
dot icon17/05/1999
Return made up to 19/04/99; full list of members
dot icon17/05/1999
New director appointed
dot icon17/05/1999
Director resigned
dot icon18/02/1999
Full accounts made up to 1998-04-30
dot icon30/04/1998
Return made up to 19/04/98; full list of members
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon16/06/1997
Return made up to 19/04/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-04-30
dot icon04/08/1996
Return made up to 19/04/96; full list of members
dot icon05/10/1995
Certificate of change of name
dot icon12/09/1995
Ad 20/07/95--------- £ si 2@1=2 £ ic 2/4
dot icon12/09/1995
Secretary resigned;new director appointed
dot icon27/07/1995
Resolutions
dot icon27/07/1995
£ nc 100/4 20/04/95
dot icon27/07/1995
New secretary appointed;new director appointed
dot icon27/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1995
Registered office changed on 27/07/95 from: 33 crwys road, cardiff, CF2 4YF
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Director resigned;new director appointed
dot icon19/04/1995
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
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halsey, Mandeep Kaur
Director
02/05/2006 - Present
2
Yu, Chin Yaul
Director
01/10/2013 - Present
-
Crerar, Rufus
Director
20/10/2025 - Present
-
Pilard, Guenola Francoise Anne
Director
12/10/2018 - Present
-
Kelly, Paul
Director
01/05/2011 - 09/09/2025
-

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 53 CASTLETOWN ROAD LIMITED

53 CASTLETOWN ROAD LIMITED is an(a) Active company incorporated on 19/04/1995 with the registered office located at 3 Kingsmead Terrace, Bath BA1 1UX. 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 53 CASTLETOWN ROAD LIMITED?

toggle

53 CASTLETOWN ROAD LIMITED is currently Active. It was registered on 19/04/1995 .

Where is 53 CASTLETOWN ROAD LIMITED located?

toggle

53 CASTLETOWN ROAD LIMITED is registered at 3 Kingsmead Terrace, Bath BA1 1UX.

What does 53 CASTLETOWN ROAD LIMITED do?

toggle

53 CASTLETOWN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 53 CASTLETOWN ROAD LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-23 with updates.