CASTLE COURT (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01144813

Incorporation date

12/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Joy Lane, Whitstable CT5 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1973)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon20/06/2024
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon18/06/2024
Confirmation statement made on 2024-05-08 with updates
dot icon16/05/2024
Director's details changed for Mrs Elizabeth Ann Stuart-Smith on 2023-03-01
dot icon16/05/2024
Change of details for Mrs Elizabeth Ann Stuart-Smith as a person with significant control on 2023-03-01
dot icon16/05/2024
Director's details changed for Mrs Elizabeth Ann Stuart-Smith on 2023-03-01
dot icon15/05/2024
Change of details for Mrs Elizabeth Ann Stuart-Smith as a person with significant control on 2023-03-01
dot icon22/04/2024
Notification of Number Eight Canterbury Limited as a person with significant control on 2024-04-09
dot icon22/04/2024
Notification of Castle Court (Canterbury) Holdings Limited as a person with significant control on 2024-04-11
dot icon22/04/2024
Cessation of Number Eight Canterbury Limited as a person with significant control on 2024-04-11
dot icon22/04/2024
Cessation of Elizabeth Ann Stuart-Smith as a person with significant control on 2024-04-09
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2024
Satisfaction of charge 011448130071 in full
dot icon07/03/2024
Satisfaction of charge 011448130073 in full
dot icon07/03/2024
Registration of charge 011448130084, created on 2024-03-06
dot icon07/03/2024
Registration of charge 011448130085, created on 2024-03-06
dot icon30/01/2024
Satisfaction of charge 011448130070 in full
dot icon30/01/2024
Registration of charge 011448130083, created on 2024-01-30
dot icon17/01/2024
Registration of charge 011448130082, created on 2024-01-16
dot icon16/01/2024
Satisfaction of charge 011448130072 in full
dot icon04/12/2023
Satisfaction of charge 42 in full
dot icon04/12/2023
Satisfaction of charge 43 in full
dot icon04/12/2023
Satisfaction of charge 45 in full
dot icon04/12/2023
Satisfaction of charge 58 in full
dot icon04/12/2023
Satisfaction of charge 59 in full
dot icon13/11/2023
Director's details changed for Mrs Julie Louise Dod on 2023-09-01
dot icon15/06/2023
Registered office address changed from 14 Chequers Park Wye Ashford TN25 5BA England to 82 Joy Lane Whitstable CT5 4DD on 2023-06-15
dot icon15/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon12/02/2023
Satisfaction of charge 66 in full
dot icon12/02/2023
Satisfaction of charge 53 in full
dot icon12/02/2023
Satisfaction of charge 48 in full
dot icon12/02/2023
Satisfaction of charge 54 in full
dot icon12/02/2023
Satisfaction of charge 56 in full
dot icon12/02/2023
Satisfaction of charge 57 in full
dot icon12/02/2023
Satisfaction of charge 64 in full
dot icon23/01/2023
Satisfaction of charge 46 in full
dot icon23/01/2023
Registration of charge 011448130081, created on 2023-01-24
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Satisfaction of charge 38 in full
dot icon02/12/2022
Satisfaction of charge 41 in full
dot icon02/12/2022
Satisfaction of charge 40 in full
dot icon02/12/2022
Satisfaction of charge 36 in full
dot icon02/12/2022
Satisfaction of charge 55 in full
dot icon02/12/2022
Registration of charge 011448130076, created on 2022-12-02
dot icon02/12/2022
Registration of charge 011448130077, created on 2022-12-02
dot icon02/12/2022
Registration of charge 011448130078, created on 2022-12-02
dot icon02/12/2022
Registration of charge 011448130079, created on 2022-12-02
dot icon02/12/2022
Registration of charge 011448130080, created on 2022-12-02
dot icon29/11/2022
Satisfaction of charge 63 in full
dot icon29/11/2022
Registration of charge 011448130075, created on 2022-11-28
dot icon07/10/2022
Satisfaction of charge 011448130069 in full
dot icon23/09/2022
Satisfaction of charge 011448130068 in full
dot icon15/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Satisfaction of charge 61 in full
dot icon24/05/2021
Satisfaction of charge 47 in full
dot icon08/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon08/05/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2021
Satisfaction of charge 60 in full
dot icon24/11/2020
Registered office address changed from Warlingham Court Farm Tithepit Shaw Lane Warlingham Surrey CR6 9AT to 14 Chequers Park Wye Ashford TN25 5BA on 2020-11-24
dot icon09/03/2020
Satisfaction of charge 51 in full
dot icon09/03/2020
Satisfaction of charge 62 in full
dot icon09/03/2020
Satisfaction of charge 49 in full
dot icon09/03/2020
Satisfaction of charge 52 in full
dot icon03/03/2020
Satisfaction of charge 44 in full
dot icon26/02/2020
Registration of charge 011448130074, created on 2020-02-25
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon01/02/2019
Micro company accounts made up to 2018-03-31
dot icon06/01/2019
Satisfaction of charge 50 in full
dot icon22/03/2018
Registration of charge 011448130073, created on 2018-03-14
dot icon27/02/2018
Satisfaction of charge 011448130067 in full
dot icon20/02/2018
Registration of charge 011448130072, created on 2018-02-14
dot icon16/02/2018
Registration of charge 011448130070, created on 2018-02-15
dot icon16/02/2018
Satisfaction of charge 65 in full
dot icon16/02/2018
Registration of charge 011448130071, created on 2018-02-16
dot icon28/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Registration of charge 011448130068, created on 2016-11-28
dot icon29/11/2016
Registration of charge 011448130069, created on 2016-11-28
dot icon18/05/2016
Registration of charge 011448130067, created on 2016-05-18
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon14/01/2016
Director's details changed for Miss Suzanne Karen Stuart-Smith on 2015-03-07
dot icon14/01/2016
Secretary's details changed for Miss Suzanne Karen Stuart-Smith on 2015-03-07
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mrs Julie Louise Dod on 2014-05-19
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon16/01/2014
Director's details changed for Miss Suzanne Karen Stuart-Smith on 2013-09-20
dot icon16/01/2014
Secretary's details changed for Miss Suzanne Karen Stuart-Smith on 2013-09-20
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon20/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon20/01/2011
Director's details changed for Miss Julie Louise Stuart-Smith on 2010-08-01
dot icon02/06/2010
Compulsory strike-off action has been discontinued
dot icon01/06/2010
Full accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon13/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/01/2010
Director's details changed for Suzanne Karen Stuart-Smith on 2010-01-12
dot icon17/04/2009
Accounts for a small company made up to 2008-03-31
dot icon26/03/2009
Return made up to 12/01/09; full list of members
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 66
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 64
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 65
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 63
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2008
Return made up to 12/01/08; full list of members
dot icon22/05/2008
Director's change of particulars / julie stuart-smith / 06/05/2008
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon04/04/2007
Return made up to 12/01/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/09/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon27/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 12/01/06; full list of members
dot icon14/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon20/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon19/01/2005
Return made up to 12/01/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2004
Return made up to 12/01/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 12/01/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 12/01/02; full list of members
dot icon06/02/2001
Return made up to 12/01/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Registered office changed on 12/07/00 from: 415 limpsfield road warlingham surrey CR3 9HA
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/01/2000
Return made up to 12/01/00; full list of members
dot icon14/01/2000
Declaration of satisfaction of mortgage/charge
dot icon01/03/1999
Return made up to 12/01/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/02/1998
Return made up to 12/01/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Return made up to 12/01/97; full list of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
Director resigned
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1996
Return made up to 12/01/96; full list of members
dot icon21/10/1995
Declaration of satisfaction of mortgage/charge
dot icon21/10/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Particulars of mortgage/charge
dot icon18/05/1995
Particulars of mortgage/charge
dot icon01/04/1995
Particulars of mortgage/charge
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Particulars of mortgage/charge
dot icon18/01/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/10/1994
Particulars of mortgage/charge
dot icon22/10/1994
Particulars of mortgage/charge
dot icon22/10/1994
Particulars of mortgage/charge
dot icon22/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Particulars of mortgage/charge
dot icon17/10/1994
Particulars of mortgage/charge
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon20/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon22/04/1994
Particulars of mortgage/charge
dot icon01/04/1994
Particulars of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon16/02/1994
Return made up to 12/01/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/12/1993
Particulars of mortgage/charge
dot icon31/12/1993
Particulars of mortgage/charge
dot icon20/08/1993
Particulars of mortgage/charge
dot icon20/08/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon24/04/1993
Declaration of satisfaction of mortgage/charge
dot icon23/04/1993
Particulars of mortgage/charge
dot icon02/04/1993
Return made up to 12/01/93; no change of members
dot icon01/04/1993
Particulars of mortgage/charge
dot icon28/01/1993
Particulars of mortgage/charge
dot icon17/12/1992
Accounting reference date extended from 31/12 to 31/03
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/08/1992
Particulars of mortgage/charge
dot icon12/08/1992
Particulars of mortgage/charge
dot icon13/03/1992
Return made up to 12/01/92; full list of members
dot icon24/02/1992
Accounts for a small company made up to 1990-12-31
dot icon16/04/1991
Accounts for a small company made up to 1989-12-31
dot icon16/04/1991
Accounts for a small company made up to 1988-12-31
dot icon11/04/1991
Return made up to 14/01/91; no change of members
dot icon05/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/03/1990
Return made up to 12/01/90; full list of members
dot icon20/07/1989
Accounts for a small company made up to 1987-12-31
dot icon07/06/1989
Return made up to 14/01/89; full list of members
dot icon01/08/1988
Accounts made up to 1986-12-31
dot icon31/05/1988
Return made up to 14/01/88; full list of members
dot icon23/06/1987
Return made up to 14/01/87; full list of members
dot icon27/11/1986
Accounts for a small company made up to 1985-12-31
dot icon06/05/1986
Return made up to 14/01/86; full list of members
dot icon12/11/1973
Incorporation
dot icon12/11/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+108.27 % *

* during past year

Cash in Bank

£55,068.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.27M
-
0.00
30.45K
-
2022
3
2.31M
-
0.00
26.44K
-
2023
3
2.28M
-
0.00
55.07K
-
2023
3
2.28M
-
0.00
55.07K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.28M £Descended-1.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.07K £Ascended108.27 % *

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
Folkard, Suzanne Karen
Director
15/08/2005 - Present
10
Julie Louise Dod
Director
15/08/2005 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE COURT (CANTERBURY) LIMITED

CASTLE COURT (CANTERBURY) LIMITED is an(a) Active company incorporated on 12/11/1973 with the registered office located at 82 Joy Lane, Whitstable CT5 4DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE COURT (CANTERBURY) LIMITED?

toggle

CASTLE COURT (CANTERBURY) LIMITED is currently Active. It was registered on 12/11/1973 .

Where is CASTLE COURT (CANTERBURY) LIMITED located?

toggle

CASTLE COURT (CANTERBURY) LIMITED is registered at 82 Joy Lane, Whitstable CT5 4DD.

What does CASTLE COURT (CANTERBURY) LIMITED do?

toggle

CASTLE COURT (CANTERBURY) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CASTLE COURT (CANTERBURY) LIMITED have?

toggle

CASTLE COURT (CANTERBURY) LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.