CASTLE COURT APARTMENTS (COLNE) LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT APARTMENTS (COLNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965506

Incorporation date

17/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

18 Castle Court, Colne BB8 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon24/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-11-30
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-11-30
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Registered office address changed from 19 Castle Court Colne BB8 7rd England to 18 Castle Court Colne BB8 7rd on 2022-05-17
dot icon17/05/2022
Director's details changed for Miss Claire Louise Redman on 2022-05-17
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-11-30
dot icon15/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-11-30
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-11-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon15/05/2018
Micro company accounts made up to 2017-11-30
dot icon22/01/2018
Confirmation statement made on 2017-11-17 with updates
dot icon22/01/2018
Registered office address changed from 21 Castle Court Colne BB8 7rd England to 19 Castle Court Colne BB8 7rd on 2018-01-22
dot icon22/01/2018
Termination of appointment of Colin Graham Watson as a director on 2018-01-15
dot icon22/01/2018
Appointment of Mr John William Henry as a secretary on 2018-01-15
dot icon22/01/2018
Appointment of Miss Claire Louise Redman as a director on 2018-01-15
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Total exemption small company accounts made up to 2014-11-30
dot icon11/02/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon10/02/2016
Registered office address changed from 85 Rogersfield Langho Blackburn BB6 8HD to 21 Castle Court Colne BB8 7rd on 2016-02-10
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon12/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/06/2014
Registered office address changed from 33 Highwoods Park, Brockhall Village Old Langho Blackburn BB6 8HN on 2014-06-04
dot icon04/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon04/12/2013
Director's details changed for Colin Watson on 2013-09-17
dot icon04/12/2013
Registered office address changed from 57 Collingwood Clayton Le Moors Accrington Lancashire BB5 5QP United Kingdom on 2013-12-04
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/12/2012
Registered office address changed from 21 Castle Court (Apartments) Castle Road Colne Lancashire BB8 7DS on 2012-12-13
dot icon28/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Helen Lewin as a secretary
dot icon14/02/2011
Annual return made up to 2009-11-17 with full list of shareholders
dot icon14/02/2011
Director's details changed for Colin Watson on 2009-11-17
dot icon06/12/2009
Total exemption small company accounts made up to 2009-11-30
dot icon25/03/2009
Return made up to 17/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/04/2008
Particulars of contract relating to shares
dot icon14/04/2008
Ad 07/03/08\gbp si 5@1=5\gbp ic 2/7\
dot icon13/12/2007
Return made up to 17/11/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/01/2007
Return made up to 17/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Secretary resigned
dot icon04/07/2006
Registered office changed on 04/07/06 from: 50 manchester road burnley lancashire BB11 1HJ
dot icon29/06/2006
New director appointed
dot icon27/06/2006
New secretary appointed
dot icon01/06/2006
Return made up to 17/11/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/02/2005
Return made up to 17/11/04; full list of members
dot icon09/12/2003
New secretary appointed
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Registered office changed on 01/12/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon01/12/2003
New director appointed
dot icon17/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
16/11/2003 - 16/11/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
16/11/2003 - 16/11/2003
10915
Watson, Colin Graham
Director
06/06/2006 - 14/01/2018
13
Murthwaite, Kevin Paul
Director
16/11/2003 - 06/06/2006
10
Davis, Catherine
Secretary
16/11/2003 - 06/06/2006
11

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 CASTLE COURT APARTMENTS (COLNE) LIMITED

CASTLE COURT APARTMENTS (COLNE) LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 18 Castle Court, Colne BB8 7RD. There are currently 2 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 CASTLE COURT APARTMENTS (COLNE) LIMITED?

toggle

CASTLE COURT APARTMENTS (COLNE) LIMITED is currently Active. It was registered on 17/11/2003 .

Where is CASTLE COURT APARTMENTS (COLNE) LIMITED located?

toggle

CASTLE COURT APARTMENTS (COLNE) LIMITED is registered at 18 Castle Court, Colne BB8 7RD.

What does CASTLE COURT APARTMENTS (COLNE) LIMITED do?

toggle

CASTLE COURT APARTMENTS (COLNE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE COURT APARTMENTS (COLNE) LIMITED?

toggle

The latest filing was on 28/08/2025: Micro company accounts made up to 2024-11-30.