CASTILIAN HOUSE LIMITED

Register to unlock more data on OkredoRegister

CASTILIAN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05381872

Incorporation date

03/03/2005

Size

Small

Contacts

Registered address

Registered address

Ridgecourt, The Ridge, Epsom, Surrey KT18 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon09/06/2025
Resolutions
dot icon09/06/2025
Memorandum and Articles of Association
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon09/12/2021
Director's details changed for Mrs Sandra Jane Pope on 2021-12-07
dot icon08/12/2021
Director's details changed for Mrs Sandra Jane Pope on 2021-12-07
dot icon22/11/2021
Accounts for a small company made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon15/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon03/02/2020
Termination of appointment of Christopher Paul Baker as a secretary on 2020-01-24
dot icon03/02/2020
Appointment of Icm Administration Limited as a secretary on 2020-01-24
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon02/07/2019
Registration of charge 053818720007, created on 2019-06-14
dot icon02/07/2019
Registration of charge 053818720006, created on 2019-06-14
dot icon10/04/2019
Satisfaction of charge 2 in full
dot icon07/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon01/03/2019
Change of details for Mosaic Estates Ltd as a person with significant control on 2016-04-06
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon21/06/2018
Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 2018-06-21
dot icon26/04/2018
Director's details changed for Mr Jeremy Graham Paul Campling on 2018-04-26
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon03/01/2018
Appointment of Mrs Sandra Jane Pope as a director on 2018-01-03
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon28/02/2017
Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 2017-02-28
dot icon28/02/2017
Secretary's details changed for Mr Christopher Paul Baker on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Jeremy Graham Paul Campling on 2017-02-28
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon18/12/2015
Accounts for a small company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2014-03-31
dot icon23/07/2014
All of the property or undertaking has been released from charge 2
dot icon15/07/2014
Satisfaction of charge 053818720003 in full
dot icon08/07/2014
Registration of charge 053818720005
dot icon07/07/2014
Registration of charge 053818720004
dot icon02/07/2014
Registration of charge 053818720003
dot icon04/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-03
dot icon20/10/2011
Accounts for a small company made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-03
dot icon18/11/2010
Accounts for a small company made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Christopher Paul Baker on 2009-11-02
dot icon09/11/2009
Director's details changed for Jeremy Campling on 2009-11-02
dot icon09/11/2009
Director's details changed for Jeremy Campling on 2009-11-02
dot icon09/11/2009
Secretary's details changed for Christopher Paul Baker on 2009-11-02
dot icon03/11/2009
Secretary's details changed for Christopher Paul Baker on 2009-10-26
dot icon03/11/2009
Director's details changed for Jeremy Campling on 2009-10-26
dot icon02/11/2009
Secretary's details changed for Christopher Paul Baker on 2009-11-02
dot icon02/11/2009
Director's details changed for Jeremy Campling on 2009-11-02
dot icon27/10/2009
Secretary's details changed for Christopher Paul Baker on 2009-10-26
dot icon26/10/2009
Director's details changed for Jeremy Campling on 2009-10-26
dot icon26/10/2009
Director's details changed for Jeremy Campling on 2009-10-26
dot icon05/10/2009
Secretary's details changed for Christopher Paul Baker on 2009-10-01
dot icon05/10/2009
Director's details changed for Jeremy Campling on 2009-10-01
dot icon03/09/2009
Accounts for a small company made up to 2009-03-31
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2009
Return made up to 03/03/09; full list of members
dot icon28/11/2008
Accounts for a small company made up to 2008-03-31
dot icon20/11/2008
Registered office changed on 20/11/2008 from 35 osborne road southsea hants PO5 3LR
dot icon10/06/2008
Return made up to 03/03/08; full list of members
dot icon07/02/2008
Particulars of mortgage/charge
dot icon26/10/2007
Accounts for a small company made up to 2007-03-31
dot icon27/03/2007
Return made up to 03/03/07; full list of members
dot icon27/11/2006
Director resigned
dot icon27/11/2006
New director appointed
dot icon16/08/2006
Accounts for a small company made up to 2006-03-31
dot icon23/03/2006
Return made up to 03/03/06; full list of members
dot icon14/11/2005
Registered office changed on 14/11/05 from: bank chambers hill road watlington oxfordshire OX49 5AD
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
New secretary appointed
dot icon15/09/2005
Particulars of mortgage/charge
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
New secretary appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Registered office changed on 08/06/05 from: the old coroners court no. 1 london street reading berkshire RG1 4QW
dot icon26/05/2005
Certificate of change of name
dot icon03/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.07K
-
0.00
-
-
2022
2
32.96K
-
0.00
-
-
2023
2
9.95K
-
0.00
-
-
2023
2
9.95K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.95K £Descended-69.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Campling, Jeremy Graham Paul
Director
31/10/2006 - Present
25
Pope, Sandra Jane
Director
03/01/2018 - Present
51

Persons with Significant Control

0

No PSC data available.

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 CASTILIAN HOUSE LIMITED

CASTILIAN HOUSE LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at Ridgecourt, The Ridge, Epsom, Surrey KT18 7EP. 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 CASTILIAN HOUSE LIMITED?

toggle

CASTILIAN HOUSE LIMITED is currently Active. It was registered on 03/03/2005 .

Where is CASTILIAN HOUSE LIMITED located?

toggle

CASTILIAN HOUSE LIMITED is registered at Ridgecourt, The Ridge, Epsom, Surrey KT18 7EP.

What does CASTILIAN HOUSE LIMITED do?

toggle

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

How many employees does CASTILIAN HOUSE LIMITED have?

toggle

CASTILIAN HOUSE LIMITED had 2 employees in 2023.

What is the latest filing for CASTILIAN HOUSE LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.