CASTERBRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTERBRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03047184

Incorporation date

19/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Kimberley Cottages, Bickford, Lane, Teignmouth, Devon TQ14 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon05/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon31/10/2017
Satisfaction of charge 8 in full
dot icon30/10/2017
Satisfaction of charge 1 in full
dot icon30/10/2017
Satisfaction of charge 2 in full
dot icon30/10/2017
Satisfaction of charge 6 in full
dot icon30/10/2017
Satisfaction of charge 3 in full
dot icon30/10/2017
Satisfaction of charge 5 in full
dot icon30/10/2017
Satisfaction of charge 4 in full
dot icon30/10/2017
Satisfaction of charge 7 in full
dot icon30/10/2017
Satisfaction of charge 9 in full
dot icon30/10/2017
Satisfaction of charge 16 in full
dot icon30/10/2017
Satisfaction of charge 10 in full
dot icon30/10/2017
Satisfaction of charge 14 in full
dot icon30/10/2017
Satisfaction of charge 13 in full
dot icon30/10/2017
Satisfaction of charge 15 in full
dot icon30/10/2017
Satisfaction of charge 12 in full
dot icon30/10/2017
Satisfaction of charge 11 in full
dot icon07/09/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon29/04/2010
Director's details changed for Susan Jane Mchale on 2010-04-19
dot icon29/04/2010
Director's details changed for Anthony John Mchale on 2010-04-19
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 19/04/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 19/04/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon23/04/2007
Location of debenture register
dot icon23/04/2007
Location of register of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: 2 kimberley cottages bickford lane, teignmouth devon TQ14 8HU
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2006
Registered office changed on 30/05/06 from: capstans lodge 42A windsor road chobham surrey GU24 8LA
dot icon02/05/2006
Return made up to 19/04/06; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 19/04/05; full list of members
dot icon13/12/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon13/12/2004
Registered office changed on 13/12/04 from: captans lodge 42 windsor road chobham surrey GU24 8LA
dot icon29/11/2004
Registered office changed on 29/11/04 from: casterbridge the thatchway, angmering littlehampton west sussex BN16 4HJ
dot icon23/07/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Return made up to 19/04/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon27/04/2003
Return made up to 19/04/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/04/2002
Return made up to 19/04/02; full list of members
dot icon26/01/2002
Particulars of mortgage/charge
dot icon13/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon06/06/2001
Return made up to 19/04/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-09-30
dot icon02/09/2000
Particulars of mortgage/charge
dot icon08/05/2000
Return made up to 19/04/00; full list of members
dot icon03/05/2000
Particulars of mortgage/charge
dot icon18/02/2000
Accounts for a small company made up to 1999-09-30
dot icon11/01/2000
Particulars of mortgage/charge
dot icon07/07/1999
Particulars of mortgage/charge
dot icon20/05/1999
Return made up to 19/04/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-09-30
dot icon28/07/1998
Particulars of mortgage/charge
dot icon28/07/1998
Particulars of mortgage/charge
dot icon02/05/1998
Particulars of mortgage/charge
dot icon18/04/1998
Return made up to 19/04/98; full list of members
dot icon16/01/1998
Particulars of mortgage/charge
dot icon21/11/1997
Accounts for a small company made up to 1997-09-30
dot icon26/04/1997
Particulars of mortgage/charge
dot icon25/04/1997
Return made up to 19/04/97; full list of members
dot icon14/02/1997
Accounts for a small company made up to 1996-09-30
dot icon23/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon15/04/1996
Return made up to 19/04/96; full list of members
dot icon30/03/1996
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New secretary appointed;new director appointed
dot icon24/05/1995
Accounting reference date notified as 30/09
dot icon17/05/1995
Director resigned
dot icon17/05/1995
Secretary resigned
dot icon19/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+3,447.92 % *

* during past year

Cash in Bank

£217,594.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
256.22K
-
0.00
6.13K
-
2022
2
183.18K
-
0.00
217.59K
-
2022
2
183.18K
-
0.00
217.59K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

183.18K £Descended-28.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.59K £Ascended3.45K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchale, Anthony John
Director
19/04/1995 - Present
3
Mchale, Anthony John
Secretary
19/04/1995 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTERBRIDGE PROPERTIES LIMITED

CASTERBRIDGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/04/1995 with the registered office located at 2 Kimberley Cottages, Bickford, Lane, Teignmouth, Devon TQ14 8HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTERBRIDGE PROPERTIES LIMITED?

toggle

CASTERBRIDGE PROPERTIES LIMITED is currently Dissolved. It was registered on 19/04/1995 and dissolved on 10/06/2025.

Where is CASTERBRIDGE PROPERTIES LIMITED located?

toggle

CASTERBRIDGE PROPERTIES LIMITED is registered at 2 Kimberley Cottages, Bickford, Lane, Teignmouth, Devon TQ14 8HU.

What does CASTERBRIDGE PROPERTIES LIMITED do?

toggle

CASTERBRIDGE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CASTERBRIDGE PROPERTIES LIMITED have?

toggle

CASTERBRIDGE PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for CASTERBRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.