CASTERBRIDGE LESSEES LIMITED

Register to unlock more data on OkredoRegister

CASTERBRIDGE LESSEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886460

Incorporation date

30/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon08/04/2026
Appointment of Miss Angela Meadows as a director on 2026-04-02
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon23/05/2025
Micro company accounts made up to 2025-03-24
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Elaine Christabelle Foster on 2025-03-26
dot icon26/03/2025
Director's details changed for Wendy Anne Soall on 2025-03-26
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-24
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-24
dot icon20/12/2022
Micro company accounts made up to 2022-03-24
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon02/06/2021
Micro company accounts made up to 2021-03-24
dot icon19/04/2021
Termination of appointment of Beverley Ann King as a director on 2021-04-19
dot icon23/03/2021
Termination of appointment of Jason Andrew Irwin as a director on 2021-03-23
dot icon08/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/09/2020
Termination of appointment of Gillian Inga Burrows Peakin as a director on 2020-09-16
dot icon23/07/2020
Micro company accounts made up to 2020-03-24
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-24
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon23/11/2018
Current accounting period extended from 2018-11-30 to 2019-03-24
dot icon02/05/2018
Micro company accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon07/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon07/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon07/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-07
dot icon06/10/2017
Appointment of Mr Jason Andrew Irwin as a director on 2017-10-06
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 2016-12-20
dot icon19/12/2016
Director's details changed for Gillian Inga Burrows Peakin on 2016-12-19
dot icon19/12/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-12-19
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/04/2016
Termination of appointment of Rebecca Zarina Flanagan as a director on 2016-03-18
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-18
dot icon18/05/2015
Termination of appointment of Paul Anthony Fairbother as a secretary on 2015-05-18
dot icon06/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/05/2014
Termination of appointment of Ruth Matthews as a director
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2011
Secretary's details changed for Paul Anthony Fairbother on 2011-11-30
dot icon10/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/12/2010
Director's details changed for Beverley Ann King on 2010-11-30
dot icon03/12/2010
Director's details changed for Wendy Anne Soall on 2010-11-30
dot icon03/12/2010
Director's details changed for Ruth Matthews on 2010-11-30
dot icon03/12/2010
Director's details changed for Elaine Christabelle Foster on 2010-11-30
dot icon20/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/05/2010
Appointment of Ruth Matthews as a director
dot icon28/04/2010
Appointment of Rebecca Zarina Flanagan as a director
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Beverley Ann King on 2009-11-30
dot icon30/11/2009
Director's details changed for Wendy Anne Soall on 2009-11-30
dot icon30/11/2009
Director's details changed for Gillian Inga Burrows Peakin on 2009-11-30
dot icon30/11/2009
Director's details changed for Elaine Christabelle Foster on 2009-11-30
dot icon03/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon12/11/2007
Director resigned
dot icon03/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/12/2005
Director's particulars changed
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/12/2004
Return made up to 30/11/04; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon07/04/2004
Director resigned
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon20/03/2003
Director resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Return made up to 30/11/02; full list of members
dot icon02/10/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon20/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon24/12/2001
Return made up to 30/11/01; full list of members
dot icon03/12/2001
Registered office changed on 03/12/01 from: flat 1 casterbridge 84-86 doods road reigate surrey RH2 0NR
dot icon03/12/2001
Director resigned
dot icon15/11/2001
New secretary appointed
dot icon29/03/2001
Full accounts made up to 2000-11-30
dot icon21/12/2000
Return made up to 30/11/00; full list of members
dot icon02/06/2000
Ad 03/04/00--------- £ si 10@1=10 £ ic 1/11
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Registered office changed on 07/12/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon30/11/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.72K
-
0.00
-
-
2022
0
15.72K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Elaine Christabelle
Director
03/04/2000 - Present
-
Soall, Wendy Anne
Director
03/04/2000 - Present
-
Meadows, Angela
Director
02/04/2026 - Present
-

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 CASTERBRIDGE LESSEES LIMITED

CASTERBRIDGE LESSEES LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. 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 CASTERBRIDGE LESSEES LIMITED?

toggle

CASTERBRIDGE LESSEES LIMITED is currently Active. It was registered on 30/11/1999 .

Where is CASTERBRIDGE LESSEES LIMITED located?

toggle

CASTERBRIDGE LESSEES LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CASTERBRIDGE LESSEES LIMITED do?

toggle

CASTERBRIDGE LESSEES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTERBRIDGE LESSEES LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Miss Angela Meadows as a director on 2026-04-02.