CASTILLIAN TOWN & COUNTRY LIMITED

Register to unlock more data on OkredoRegister

CASTILLIAN TOWN & COUNTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06399007

Incorporation date

15/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Barnfield Hambledon Road, Busbridge, Godalming, Surrey GU7 1XQCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon12/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon16/07/2024
Micro company accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon07/11/2023
Director's details changed for Mrs Carly Hannah Butler on 2023-11-07
dot icon20/04/2023
Micro company accounts made up to 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon08/04/2022
Micro company accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon22/11/2021
Registered office address changed from Halcyon Waters the Drive Wonersh Guildford Surrey GU5 0QW to Barnfield Hambledon Road Busbridge Godalming Surrey GU7 1XQ on 2021-11-22
dot icon12/04/2021
Micro company accounts made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/06/2018
Director's details changed for Miss Carly Hannah Smith on 2018-06-15
dot icon06/11/2017
Notification of David Smith as a person with significant control on 2016-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon23/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon12/06/2016
Appointment of Miss Carly Hannah Smith as a director on 2016-05-01
dot icon12/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr David Leslie Smith on 2009-10-15
dot icon20/10/2009
Director's details changed for Mrs Glenys Helena Smith on 2009-10-15
dot icon29/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2008
Return made up to 15/10/08; full list of members
dot icon25/03/2008
Ad 15/10/07\gbp si 98@1=98\gbp ic 2/100\
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New secretary appointed;new director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Registered office changed on 19/11/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
dot icon15/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
839.72K
-
0.00
-
-
2022
1
861.83K
-
0.00
-
-
2022
1
861.83K
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

861.83K £Ascended2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Leslie
Director
15/10/2007 - Present
1
Smith, Glenys Helena
Secretary
15/10/2007 - Present
1
Smith, Glenys Helena
Director
15/10/2007 - Present
1
Butler, Carly Hannah
Director
01/05/2016 - Present
-
CRS LEGAL SERVICES LIMITED
Corporate Secretary
15/10/2007 - 15/10/2007
11

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+
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 CASTILLIAN TOWN & COUNTRY LIMITED

CASTILLIAN TOWN & COUNTRY LIMITED is an(a) Active company incorporated on 15/10/2007 with the registered office located at Barnfield Hambledon Road, Busbridge, Godalming, Surrey GU7 1XQ. There are currently 4 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 CASTILLIAN TOWN & COUNTRY LIMITED?

toggle

CASTILLIAN TOWN & COUNTRY LIMITED is currently Active. It was registered on 15/10/2007 .

Where is CASTILLIAN TOWN & COUNTRY LIMITED located?

toggle

CASTILLIAN TOWN & COUNTRY LIMITED is registered at Barnfield Hambledon Road, Busbridge, Godalming, Surrey GU7 1XQ.

What does CASTILLIAN TOWN & COUNTRY LIMITED do?

toggle

CASTILLIAN TOWN & COUNTRY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CASTILLIAN TOWN & COUNTRY LIMITED have?

toggle

CASTILLIAN TOWN & COUNTRY LIMITED had 1 employees in 2022.

What is the latest filing for CASTILLIAN TOWN & COUNTRY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-15 with no updates.