CASTLE COURT LAND INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT LAND INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02371479

Incorporation date

12/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1989)
dot icon29/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon13/04/2024
Change of details for Mr Edward Peter Stericker as a person with significant control on 2024-04-12
dot icon12/04/2024
Change of details for Mr Edward Peter Stericker as a person with significant control on 2024-04-12
dot icon12/04/2024
Director's details changed for Mr Edward Peter Stericker on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon12/04/2024
Director's details changed for Mr Edward Peter Stericker on 2024-04-12
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Appointment of Morwenna Pamela Anne Griffiths as a director on 2023-04-01
dot icon30/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon16/04/2020
Change of details for Mr Edward Peter Stericker as a person with significant control on 2020-04-16
dot icon16/04/2020
Director's details changed for Deborah May Stericker on 2020-04-16
dot icon16/04/2020
Director's details changed for Mr Edward Peter Stericker on 2020-04-16
dot icon23/12/2019
Notification of Edward Peter Stericker as a person with significant control on 2019-12-09
dot icon23/12/2019
Notification of Tristram Charles Stericker as a person with significant control on 2019-12-09
dot icon23/12/2019
Cessation of Deborah May Stericker as a person with significant control on 2019-12-09
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Satisfaction of charge 5 in full
dot icon08/11/2019
Satisfaction of charge 4 in full
dot icon08/11/2019
Satisfaction of charge 2 in full
dot icon08/11/2019
Satisfaction of charge 1 in full
dot icon08/10/2019
Satisfaction of charge 7 in full
dot icon08/10/2019
Satisfaction of charge 6 in full
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Director's details changed for Mr Tristram Charles Stericker on 2018-04-17
dot icon17/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Termination of appointment of a secretary
dot icon17/07/2013
Termination of appointment of Charles Stericker as a secretary
dot icon17/07/2013
Termination of appointment of Charles Stericker as a director
dot icon03/07/2013
Appointment of Mr Tristram Charles Stericker as a director
dot icon03/07/2013
Appointment of Mr Edward Peter Stericker as a director
dot icon13/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 12/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 12/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon08/06/2007
Return made up to 12/04/07; full list of members
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 12/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 12/04/05; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 12/04/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 12/04/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/04/2002
Return made up to 12/04/02; full list of members
dot icon18/04/2002
Location of register of members address changed
dot icon20/04/2001
Return made up to 12/04/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/10/2000
Accounts for a small company made up to 1999-03-31
dot icon22/04/2000
Return made up to 12/04/00; full list of members
dot icon22/05/1999
Return made up to 12/04/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
Return made up to 12/04/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/05/1997
Return made up to 12/04/97; change of members
dot icon09/01/1997
Registered office changed on 09/01/97 from: 3 barnfield crescent exeter devon EX1 1RE
dot icon29/08/1996
Director resigned
dot icon29/08/1996
New director appointed
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon18/04/1996
Return made up to 12/04/96; change of members
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
New secretary appointed
dot icon06/11/1995
Director resigned
dot icon17/08/1995
Particulars of mortgage/charge
dot icon15/05/1995
Return made up to 12/04/95; full list of members
dot icon23/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/04/1994
Return made up to 12/04/94; no change of members
dot icon16/11/1993
Accounts for a small company made up to 1993-03-31
dot icon18/04/1993
Return made up to 12/04/93; no change of members
dot icon16/04/1993
Director's particulars changed
dot icon16/04/1993
Secretary's particulars changed
dot icon07/11/1992
Accounts for a small company made up to 1992-03-31
dot icon26/05/1992
Return made up to 12/04/92; full list of members
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon16/09/1991
Particulars of mortgage/charge
dot icon30/06/1991
Return made up to 12/04/91; full list of members
dot icon15/05/1991
Full accounts made up to 1990-03-31
dot icon31/10/1990
Return made up to 30/09/90; full list of members
dot icon18/06/1990
New director appointed
dot icon07/11/1989
Particulars of mortgage/charge
dot icon12/06/1989
Resolutions
dot icon02/06/1989
Wd 22/05/89 ad 14/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1989
New director appointed
dot icon25/04/1989
Registered office changed on 25/04/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon12/04/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
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
3
1.00M
-
0.00
57.44K
-
2022
3
969.18K
-
0.00
23.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stericker, Deborah May
Director
29/07/1996 - Present
7
Stericker, Tristram Charles
Director
01/06/2013 - Present
2
Mr Edward Peter Stericker
Director
01/06/2013 - Present
-
Stericker, Charles Peter Andrew
Secretary
02/10/1995 - 14/06/2013
2
Griffiths, Morwenna Pamela Anne
Director
01/04/2023 - Present
-

Persons with Significant Control

3
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 LAND INVESTMENTS LIMITED

CASTLE COURT LAND INVESTMENTS LIMITED is an(a) Active company incorporated on 12/04/1989 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There are currently 4 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 LAND INVESTMENTS LIMITED?

toggle

CASTLE COURT LAND INVESTMENTS LIMITED is currently Active. It was registered on 12/04/1989 .

Where is CASTLE COURT LAND INVESTMENTS LIMITED located?

toggle

CASTLE COURT LAND INVESTMENTS LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does CASTLE COURT LAND INVESTMENTS LIMITED do?

toggle

CASTLE COURT LAND INVESTMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CASTLE COURT LAND INVESTMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-16 with updates.