CASTLE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05176305

Incorporation date

12/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7/8 Windsor Place Windsor Place, Cardiff CF10 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon18/03/2026
Appointment of Mr Jose Vilas Boas Montalvao Fernandes as a director on 2025-11-12
dot icon18/03/2026
Appointment of Mr Adam Lewis Wood as a director on 2026-03-04
dot icon25/02/2026
Termination of appointment of Norma Mackie as a director on 2026-02-23
dot icon08/12/2025
Director's details changed for Ms Jacqui Jones on 2025-12-08
dot icon20/11/2025
Registered office address changed from Castle Court Office Westgate Street Cardiff CF10 1DB to 7/8 Windsor Place Windsor Place Cardiff CF10 3SX on 2025-11-20
dot icon19/11/2025
Termination of appointment of Ieuan Wynn Griffiths as a director on 2025-09-03
dot icon19/11/2025
Termination of appointment of Adam Lewis Wood as a director on 2025-11-13
dot icon22/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon23/04/2025
Termination of appointment of Pamela Borja as a director on 2025-03-18
dot icon03/10/2024
Memorandum and Articles of Association
dot icon03/10/2024
Resolutions
dot icon25/09/2024
Termination of appointment of Jane Bishop as a director on 2024-09-11
dot icon24/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-01 with updates
dot icon07/06/2024
Satisfaction of charge 1 in full
dot icon16/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2024
Appointment of Mrs Norma Mackie as a director on 2024-04-24
dot icon19/01/2024
Appointment of Ms Jane Bishop as a director on 2024-01-18
dot icon09/01/2024
Termination of appointment of Mark Evans as a director on 2024-01-09
dot icon07/12/2023
Appointment of Ms Jacqui Jones as a director on 2023-12-05
dot icon06/12/2023
Appointment of Dr Ieuan Wynn Griffiths as a director on 2023-12-05
dot icon03/10/2023
Termination of appointment of Jane Bishop as a director on 2023-10-03
dot icon24/08/2023
Appointment of Mr Adam Lewis Wood as a director on 2023-08-22
dot icon13/07/2023
Appointment of Mrs Jane Bishop as a director on 2023-07-12
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/06/2023
Appointment of Mrs Olwen Munro as a director on 2023-06-21
dot icon22/06/2023
Termination of appointment of Clifford John Williams as a director on 2023-06-21
dot icon22/06/2023
Termination of appointment of Elizabeth Anne Mahoney as a director on 2023-06-21
dot icon22/06/2023
Termination of appointment of David Gerald Hamer as a director on 2023-06-21
dot icon22/06/2023
Director's details changed for Mrs Olwen Munro on 2023-06-21
dot icon22/06/2023
Appointment of Mrs Pamela Borja as a director on 2023-06-21
dot icon21/06/2023
Appointment of Mr Mark Evans as a director on 2023-06-21
dot icon20/03/2023
Termination of appointment of Eversecretary Limited as a secretary on 2022-11-07
dot icon10/02/2023
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon26/06/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon04/12/2018
Director's details changed for Miss Elizabeth Anne Mahoney on 2018-12-04
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon18/05/2018
Termination of appointment of Timothy Hugh Wynne Davies as a director on 2018-05-18
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon29/06/2016
Annual return made up to 2016-06-28 no member list
dot icon10/08/2015
Annual return made up to 2015-07-12 no member list
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-07-12 no member list
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Termination of appointment of Joanne Mandeville as a director
dot icon18/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon04/08/2013
Annual return made up to 2013-07-12 no member list
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-12 no member list
dot icon03/05/2012
Appointment of Ms Joanne Mandeville as a director
dot icon01/05/2012
Appointment of Mr Timothy Hugh Wynne Davies as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Director's details changed for Mr David Gerald Hamer on 2011-12-21
dot icon15/07/2011
Annual return made up to 2011-07-12 no member list
dot icon20/01/2011
Memorandum and Articles of Association
dot icon20/01/2011
Resolutions
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Director's details changed for Mr Clifford John Williams on 2010-12-06
dot icon06/12/2010
Director's details changed for Miss Elizabeth Anne Mahoney on 2010-12-06
dot icon06/12/2010
Director's details changed for Mr David Gerald Hamer on 2010-12-06
dot icon13/07/2010
Annual return made up to 2010-07-12 no member list
dot icon13/07/2010
Secretary's details changed for Eversecretary Limited on 2010-07-12
dot icon13/07/2010
Director's details changed for David Gerald Hamer on 2010-07-12
dot icon13/07/2010
Director's details changed for Clifford John Williams on 2010-07-12
dot icon13/07/2010
Director's details changed for Elizabeth Anne Mahoney on 2010-07-12
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Annual return made up to 12/07/09
dot icon23/07/2009
Registered office changed on 23/07/2009 from, castle court office westgate street, cardiff, CF10 1DB
dot icon15/01/2009
Appointment terminated director pamela brice
dot icon15/01/2009
Appointment terminated director denis balsom
dot icon04/12/2008
Location of register of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from, 1 callaghan square, cardiff, CF10 5BT
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Annual return made up to 12/07/08
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Annual return made up to 12/07/07
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Annual return made up to 12/07/06
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Annual return made up to 12/07/05
dot icon18/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon27/04/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon18/11/2004
Particulars of mortgage/charge
dot icon09/08/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon12/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
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
154.07K
-
0.00
-
-
2022
0
166.66K
-
0.00
-
-
2022
0
166.66K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

166.66K £Ascended8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
12/07/2004 - 07/11/2022
26
Evans, Mark
Director
21/06/2023 - 09/01/2024
7
Hamer, David Gerald
Director
12/07/2004 - 21/06/2023
4
Balsom, Denis Frank, Dr
Director
12/07/2004 - 14/01/2009
13
Griffiths, Ieuan Wynn, Dr
Director
05/12/2023 - 03/09/2025
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE COURT FREEHOLD LIMITED

CASTLE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 12/07/2004 with the registered office located at 7/8 Windsor Place Windsor Place, Cardiff CF10 3SX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE COURT FREEHOLD LIMITED?

toggle

CASTLE COURT FREEHOLD LIMITED is currently Active. It was registered on 12/07/2004 .

Where is CASTLE COURT FREEHOLD LIMITED located?

toggle

CASTLE COURT FREEHOLD LIMITED is registered at 7/8 Windsor Place Windsor Place, Cardiff CF10 3SX.

What does CASTLE COURT FREEHOLD LIMITED do?

toggle

CASTLE COURT FREEHOLD LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CASTLE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mr Jose Vilas Boas Montalvao Fernandes as a director on 2025-11-12.