CASTELNAU PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTELNAU PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05825954

Incorporation date

23/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Edward House, Grange Business Park, Whetstone, Leicester LE8 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Termination of appointment of Lauren Jane Hackett as a director on 2025-02-05
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon29/01/2025
Director's details changed for Mrs Lauren Jane Hackett on 2025-01-01
dot icon24/01/2025
Director's details changed for Mrs Lauren Jane Hackett on 2025-01-01
dot icon23/01/2025
Registered office address changed from Edward House Grange Business Park Whetstone Leicester Leicestershire LE8 6EP to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2025-01-23
dot icon23/01/2025
Change of details for Mr Nicholas George Grant Hackett as a person with significant control on 2025-01-01
dot icon23/01/2025
Change of details for Cunnington & Co Ltd (As Trustees) as a person with significant control on 2025-01-01
dot icon06/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon29/01/2024
Micro company accounts made up to 2023-03-31
dot icon27/07/2023
Amended micro company accounts made up to 2022-03-31
dot icon20/04/2023
Change of details for Cunnington & Co Ltd as a person with significant control on 2016-04-08
dot icon20/04/2023
Change of details for Mr Shane Nicholas Hackett as a person with significant control on 2023-04-01
dot icon20/04/2023
Director's details changed for Mr Shane Nicholas Hackett on 2023-04-01
dot icon20/04/2023
Change of details for Cunnington & Co Ltd (As Trsutees) as a person with significant control on 2016-04-08
dot icon19/04/2023
Change of details for Mr Shane Nicholas Hackett as a person with significant control on 2016-04-08
dot icon18/04/2023
Change of details for Mrs Helene Henriette Paule Hackett as a person with significant control on 2016-04-08
dot icon18/04/2023
Cessation of Lauren Jane Hackett as a person with significant control on 2016-04-08
dot icon18/04/2023
Change of details for Mr Nicholas George Grant Hackett as a person with significant control on 2016-04-08
dot icon18/04/2023
Notification of Cunnington & Co Ltd as a person with significant control on 2016-04-08
dot icon18/04/2023
Change of details for Mr Shane Nicholas Hackett as a person with significant control on 2016-04-08
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon23/02/2023
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon22/12/2020
Change of details for Mrs Lauren Jane Hackett as a person with significant control on 2020-12-22
dot icon22/12/2020
Change of details for Mr Shane Nicholas Douglas Hackett as a person with significant control on 2020-12-22
dot icon01/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Registration of charge 058259540025, created on 2018-05-01
dot icon31/03/2018
Registration of charge 058259540024, created on 2018-03-29
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon13/03/2018
Compulsory strike-off action has been discontinued
dot icon12/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon25/05/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/03/2017
Appointment of Mrs Lauren Jane Hackett as a director on 2017-02-16
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Registration of charge 058259540023, created on 2016-11-17
dot icon05/10/2016
Satisfaction of charge 5 in full
dot icon05/10/2016
Satisfaction of charge 6 in full
dot icon18/08/2016
Satisfaction of charge 1 in full
dot icon18/08/2016
Satisfaction of charge 058259540008 in full
dot icon17/08/2016
Satisfaction of charge 3 in full
dot icon16/08/2016
Satisfaction of charge 2 in full
dot icon16/08/2016
Satisfaction of charge 058259540007 in full
dot icon16/08/2016
Satisfaction of charge 4 in full
dot icon12/07/2016
Registration of charge 058259540016, created on 2016-06-30
dot icon12/07/2016
Registration of charge 058259540018, created on 2016-06-30
dot icon12/07/2016
Registration of charge 058259540019, created on 2016-06-30
dot icon12/07/2016
Registration of charge 058259540017, created on 2016-06-30
dot icon12/07/2016
Registration of charge 058259540020, created on 2016-06-30
dot icon12/07/2016
Registration of charge 058259540021, created on 2016-06-30
dot icon12/07/2016
Registration of charge 058259540014, created on 2016-06-30
dot icon12/07/2016
Registration of charge 058259540015, created on 2016-06-30
dot icon12/07/2016
Registration of charge 058259540022, created on 2016-06-30
dot icon16/06/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon16/04/2016
Registration of charge 058259540012, created on 2016-04-15
dot icon16/04/2016
Registration of charge 058259540010, created on 2016-04-15
dot icon16/04/2016
Registration of charge 058259540011, created on 2016-04-15
dot icon16/04/2016
Registration of charge 058259540013, created on 2016-04-15
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon07/01/2015
Registration of charge 058259540009, created on 2015-01-05
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon27/06/2014
Registration of charge 058259540008
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Registration of charge 058259540007
dot icon03/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon27/09/2012
Certificate of change of name
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Nicholas George Grant Hackett on 2010-05-23
dot icon16/06/2010
Director's details changed for Shane Nicholas Hackett on 2010-05-23
dot icon22/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2009
Return made up to 23/05/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 23/05/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from edward house grange business park whetstone leicester leicestershire LE8 6EP
dot icon13/05/2008
Registered office changed on 13/05/2008 from (f) edward house grange business park whetstone, leicester leicestershire LE8 6EP
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon22/11/2007
Director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon27/07/2007
Return made up to 23/05/07; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon23/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
-
1.34M
-
0.00
399.28K
-
2022
1
1.47M
-
0.00
-
-
2023
1
1.56M
-
0.00
-
-
2023
1
1.56M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.56M £Ascended6.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Nicholas George Grant
Director
23/05/2006 - Present
2
Hackett, Lauren Jane
Director
16/02/2017 - 05/02/2025
4
Mr Shane Nicholas Douglas Hackett
Director
23/05/2006 - Present
2
Hackett, Helene Henriette Paule
Secretary
23/05/2006 - Present
-

Persons with Significant Control

7
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 CASTELNAU PROPERTIES LIMITED

CASTELNAU PROPERTIES LIMITED is an(a) Active company incorporated on 23/05/2006 with the registered office located at Edward House, Grange Business Park, Whetstone, Leicester LE8 6EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTELNAU PROPERTIES LIMITED?

toggle

CASTELNAU PROPERTIES LIMITED is currently Active. It was registered on 23/05/2006 .

Where is CASTELNAU PROPERTIES LIMITED located?

toggle

CASTELNAU PROPERTIES LIMITED is registered at Edward House, Grange Business Park, Whetstone, Leicester LE8 6EP.

What does CASTELNAU PROPERTIES LIMITED do?

toggle

CASTELNAU PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CASTELNAU PROPERTIES LIMITED have?

toggle

CASTELNAU PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CASTELNAU PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.