CASTANO COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTANO COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00970166

Incorporation date

14/01/1970

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon20/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-02-28
dot icon24/10/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon02/07/2024
Register inspection address has been changed from 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ
dot icon01/07/2024
Notification of a person with significant control statement
dot icon26/06/2024
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2024-06-26
dot icon26/06/2024
Cessation of Maureen Charlton as a person with significant control on 2024-05-19
dot icon26/06/2024
Director's details changed for Ms Maureen Charlton on 2024-05-19
dot icon30/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon16/02/2024
Director's details changed for Mrs Margaret Louise Curtis on 2024-02-16
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/06/2023
Confirmation statement made on 2023-04-19 with updates
dot icon06/06/2023
Notification of Maureen Charlton as a person with significant control on 2023-05-03
dot icon06/06/2023
Termination of appointment of Francis Bail as a director on 2023-05-03
dot icon06/06/2023
Termination of appointment of Francis Bail as a secretary on 2023-05-03
dot icon01/06/2023
Cessation of Francis Bail as a person with significant control on 2023-05-03
dot icon31/05/2023
Registered office address changed from 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2023-05-31
dot icon31/05/2023
Appointment of Ms Caroline Player as a director on 2023-04-05
dot icon31/05/2023
Appointment of Ms Yvonne Annette James as a director on 2023-04-05
dot icon19/11/2022
Termination of appointment of Gillian Matthews as a director on 2022-10-31
dot icon22/04/2022
Micro company accounts made up to 2022-02-28
dot icon22/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon19/04/2021
Micro company accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon20/01/2021
Micro company accounts made up to 2020-02-28
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon30/04/2019
Micro company accounts made up to 2019-02-28
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon25/01/2019
Director's details changed for Mrs Margaret Louise Curtis on 2019-01-25
dot icon25/01/2019
Director's details changed for Mr Frank Bail on 2019-01-25
dot icon25/01/2019
Secretary's details changed for Mr Frank Bail on 2019-01-25
dot icon25/01/2019
Change of details for Mr Frank Bail as a person with significant control on 2019-01-25
dot icon12/01/2019
Director's details changed for Mrs Gillian Mathews on 2019-01-12
dot icon18/09/2018
Micro company accounts made up to 2018-02-28
dot icon18/09/2018
Appointment of Mrs Maureen Charlton as a director on 2018-06-06
dot icon18/09/2018
Appointment of Mrs Margaret Louise Curtis as a director on 2018-06-06
dot icon08/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon03/06/2017
Micro company accounts made up to 2017-02-28
dot icon27/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon28/05/2016
Micro company accounts made up to 2016-02-29
dot icon28/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon28/05/2016
Termination of appointment of Allan Dunbar Mcmillan as a director on 2016-01-28
dot icon05/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Matthew King as a director on 2014-12-24
dot icon05/05/2015
Micro company accounts made up to 2015-02-28
dot icon05/05/2015
Termination of appointment of Matthew King as a director on 2014-12-24
dot icon05/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/06/2014
Register inspection address has been changed from C/O Bevereley Johnson 20 Broomfield Rise Abbots Langley Watford Hertfordshire WD5 0HN United Kingdom
dot icon03/06/2014
Register(s) moved to registered inspection location
dot icon09/05/2014
Appointment of Mr Frank Bail as a director
dot icon08/05/2014
Appointment of Mrs Gillian Mathews as a director
dot icon26/02/2014
Appointment of Mr Matthew King as a director
dot icon26/02/2014
Termination of appointment of Beverley Johnson as a secretary
dot icon26/02/2014
Appointment of Mr Frank Bail as a secretary
dot icon26/02/2014
Termination of appointment of Beverley Johnson as a director
dot icon26/02/2014
Termination of appointment of Andrew Merchant as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon21/05/2013
Register(s) moved to registered office address
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon08/05/2012
Register(s) moved to registered inspection location
dot icon08/05/2012
Director's details changed for Allan Dunbar Mcmillan on 2012-05-01
dot icon08/05/2012
Register inspection address has been changed
dot icon08/05/2012
Director's details changed for Andrew James Merchant on 2012-05-01
dot icon08/05/2012
Director's details changed for Beverley Ann Johnson on 2012-05-01
dot icon08/05/2012
Secretary's details changed for Beverley Ann Johnson on 2012-05-01
dot icon08/05/2012
Termination of appointment of David Francis as a director
dot icon18/07/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon12/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon12/07/2011
Registered office address changed from 39 Margaret Close Abbots Langley Herts WD5 0NW on 2011-07-12
dot icon08/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon08/06/2010
Director's details changed for David Benjamin Francis on 2010-04-19
dot icon28/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/12/2009
Appointment of Beverley Ann Johnson as a secretary
dot icon12/12/2009
Termination of appointment of Frank Bail as a director
dot icon12/12/2009
Termination of appointment of Frank Bail as a secretary
dot icon12/12/2009
Appointment of Allan Dunbar Mcmillan as a director
dot icon12/12/2009
Appointment of Andrew James Merchant as a director
dot icon12/12/2009
Appointment of Beverley Ann Johnson as a director
dot icon29/05/2009
Appointment terminated director audrey pinch
dot icon14/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon22/04/2009
Return made up to 19/04/09; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2008-02-28
dot icon25/04/2008
Return made up to 19/04/08; full list of members
dot icon15/05/2007
Return made up to 19/04/07; full list of members
dot icon11/04/2007
Total exemption full accounts made up to 2007-02-28
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/06/2005
Return made up to 19/04/05; full list of members
dot icon21/04/2005
Return made up to 19/04/04; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/04/2004
Total exemption full accounts made up to 2004-02-28
dot icon01/07/2003
Full accounts made up to 2003-02-28
dot icon24/06/2003
Return made up to 19/04/03; change of members
dot icon17/06/2002
Return made up to 19/04/02; change of members
dot icon04/04/2002
Full accounts made up to 2002-02-28
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Return made up to 19/04/01; full list of members
dot icon24/05/2001
Director resigned
dot icon27/04/2001
Full accounts made up to 2001-02-28
dot icon23/06/2000
Return made up to 19/04/00; change of members
dot icon23/06/2000
New secretary appointed
dot icon27/03/2000
Full accounts made up to 2000-02-29
dot icon03/06/1999
Return made up to 19/04/99; change of members
dot icon22/03/1999
Full accounts made up to 1999-02-28
dot icon27/04/1998
Return made up to 19/04/98; full list of members
dot icon11/04/1998
Full accounts made up to 1998-02-28
dot icon29/04/1997
Return made up to 19/04/97; full list of members
dot icon29/04/1997
New secretary appointed
dot icon29/04/1997
Secretary resigned;director resigned
dot icon24/03/1997
Full accounts made up to 1997-02-28
dot icon10/05/1996
Return made up to 19/04/96; change of members
dot icon29/03/1996
Full accounts made up to 1996-02-29
dot icon21/03/1996
Director resigned;new director appointed
dot icon07/11/1995
Accounts for a small company made up to 1995-02-28
dot icon27/06/1995
New director appointed
dot icon26/04/1995
Return made up to 19/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Accounts for a small company made up to 1994-02-28
dot icon09/05/1994
Return made up to 19/04/94; full list of members
dot icon19/05/1993
Accounts for a small company made up to 1993-02-28
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Return made up to 19/04/93; full list of members
dot icon28/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon28/05/1992
Return made up to 19/04/92; no change of members
dot icon28/04/1992
Director resigned;new director appointed
dot icon19/03/1992
Accounts for a small company made up to 1992-02-29
dot icon19/03/1992
Registered office changed on 19/03/92 from: 22 castano court kitters green abbotts langley herts WD5 0HP
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/05/1991
New director appointed
dot icon14/05/1991
Director resigned;new director appointed
dot icon14/05/1991
Full accounts made up to 1991-02-28
dot icon14/05/1991
Return made up to 19/04/91; no change of members
dot icon03/01/1991
Full accounts made up to 1990-02-28
dot icon08/08/1990
Return made up to 19/04/90; full list of members
dot icon19/05/1989
Full accounts made up to 1989-02-28
dot icon19/05/1989
Return made up to 26/04/89; full list of members
dot icon19/05/1989
Registered office changed on 19/05/89 from: 18 castano court kitters green abbots langley herts WD5 ohp
dot icon10/04/1989
New director appointed
dot icon15/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1988
Full accounts made up to 1988-02-28
dot icon09/08/1988
Return made up to 24/05/88; full list of members
dot icon06/05/1987
Full accounts made up to 1987-02-28
dot icon06/05/1987
Return made up to 09/04/87; change of members
dot icon06/05/1987
Director resigned
dot icon07/05/1986
Full accounts made up to 1986-02-28
dot icon07/05/1986
Return made up to 10/04/86; full list of members
dot icon07/05/1986
New director appointed
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
19/04/2026
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
0
11.55K
-
0.00
-
-
2022
0
10.87K
-
0.00
-
-
2022
0
10.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.87K £Descended-5.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francis Bail
Director
22/11/2013 - 03/05/2023
-
Matthews, Gillian
Director
22/11/2013 - 31/10/2022
-
Charlton, Maureen
Director
06/06/2018 - Present
-
Player, Caroline
Director
05/04/2023 - Present
-
James, Yvonne Annette
Director
05/04/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTANO COURT RESIDENTS COMPANY LIMITED

CASTANO COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 14/01/1970 with the registered office located at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ. There are currently 4 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 CASTANO COURT RESIDENTS COMPANY LIMITED?

toggle

CASTANO COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 14/01/1970 .

Where is CASTANO COURT RESIDENTS COMPANY LIMITED located?

toggle

CASTANO COURT RESIDENTS COMPANY LIMITED is registered at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ.

What does CASTANO COURT RESIDENTS COMPANY LIMITED do?

toggle

CASTANO COURT RESIDENTS COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CASTANO COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-19 with updates.