74 CASTELLAIN ROAD LIMITED

Register to unlock more data on OkredoRegister

74 CASTELLAIN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04492657

Incorporation date

23/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon17/11/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17
dot icon01/08/2025
Notification of a person with significant control statement
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon24/07/2025
Cessation of Timothy Michael Taylor as a person with significant control on 2025-07-24
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon14/07/2025
Termination of appointment of Noreen Patricia Doody as a secretary on 2025-07-14
dot icon14/07/2025
Appointment of 1St Choice Properties as a secretary on 2025-07-14
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-22
dot icon22/05/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-22
dot icon22/05/2025
Termination of appointment of Timothy Michael Taylor as a secretary on 2025-05-22
dot icon22/05/2025
Appointment of Miss Noreen Patricia Doody as a secretary on 2025-05-22
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon24/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon05/01/2019
Amended micro company accounts made up to 2017-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon25/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Mr Timothy Michael Taylor on 2011-07-23
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon12/08/2010
Director's details changed for Paul John Terry on 2010-07-23
dot icon12/08/2010
Director's details changed for Tara Tweedie on 2010-07-23
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 23/07/09; full list of members
dot icon26/05/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/09/2008
Return made up to 23/07/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from 74 castellain road maida vale london W9 1EX
dot icon24/07/2008
Appointment terminated secretary paul terry
dot icon24/07/2008
Secretary appointed timothy michael taylor
dot icon24/07/2008
Director appointed paul john terry
dot icon11/03/2008
Appointment terminated director neda monajemi
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 23/07/06; full list of members; amend
dot icon17/10/2007
Amended accounts made up to 2006-03-31
dot icon24/09/2007
Return made up to 23/07/07; no change of members
dot icon06/09/2007
Return made up to 23/07/06; change of members
dot icon03/08/2007
Amended accounts made up to 2006-03-31
dot icon03/08/2007
Amended accounts made up to 2005-03-31
dot icon22/07/2007
Registered office changed on 22/07/07 from: 188 finchley road london NW3 6BX
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed
dot icon04/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2006
Secretary resigned
dot icon28/06/2006
Director resigned
dot icon03/03/2006
Registered office changed on 03/03/06 from: 5 bankhurst road london SE6 4XW
dot icon09/08/2005
Return made up to 23/07/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon12/05/2005
Return made up to 23/07/04; full list of members
dot icon19/04/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon19/04/2005
Registered office changed on 19/04/05 from: 74 castellain road maidavale london W9 1EX
dot icon27/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/08/2003
Return made up to 23/07/03; full list of members
dot icon11/09/2002
Particulars of mortgage/charge
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
New secretary appointed;new director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR
dot icon30/07/2002
Director resigned
dot icon23/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.23K
-
0.00
-
-
2022
-
2.71K
-
0.00
-
-
2022
-
2.71K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.71K £Descended-16.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
22/07/2002 - 22/07/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
22/07/2002 - 22/07/2002
6842
Terry, Paul John
Director
22/07/2008 - Present
3
1ST CHOICE PROPERTIES
Corporate Secretary
14/07/2025 - Present
40
Monajemi, Neda
Director
27/06/2007 - 04/03/2008
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 74 CASTELLAIN ROAD LIMITED

74 CASTELLAIN ROAD LIMITED is an(a) Active company incorporated on 23/07/2002 with the registered office located at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES. There are currently 3 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 74 CASTELLAIN ROAD LIMITED?

toggle

74 CASTELLAIN ROAD LIMITED is currently Active. It was registered on 23/07/2002 .

Where is 74 CASTELLAIN ROAD LIMITED located?

toggle

74 CASTELLAIN ROAD LIMITED is registered at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES.

What does 74 CASTELLAIN ROAD LIMITED do?

toggle

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

What is the latest filing for 74 CASTELLAIN ROAD LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17.