CASTLE COURT PUTNEY WHARF LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT PUTNEY WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04367040

Incorporation date

05/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2002)
dot icon20/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-19
dot icon06/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon18/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon23/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon18/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/04/2021
Director's details changed for Mr Robert William Elliott on 2020-09-23
dot icon16/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon20/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon02/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon02/07/2020
Appointment of Mr Piers Martin Clanford as a director on 2020-06-26
dot icon02/07/2020
Appointment of Mr Richard James Stearn as a director on 2020-06-26
dot icon02/07/2020
Appointment of Mr Robert Charles Grenville Perrins as a director on 2020-06-26
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon30/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon28/03/2019
Termination of appointment of Benjamin James Marks as a director on 2019-03-28
dot icon28/03/2019
Termination of appointment of Benjamin James Marks as a secretary on 2019-03-28
dot icon28/03/2019
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2019-03-28
dot icon28/03/2019
Appointment of Mr Robert William Elliott as a director on 2019-03-28
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon22/03/2018
Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon19/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon15/12/2016
Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU
dot icon15/12/2016
Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU
dot icon20/10/2016
Director's details changed for Mr Mark Richard Elgar on 2016-09-09
dot icon15/09/2016
Appointment of Mr Benjamin James Marks as a director on 2016-09-09
dot icon14/09/2016
Appointment of Mr Benjamin James Marks as a secretary on 2016-09-09
dot icon14/09/2016
Termination of appointment of Stuart Richard Luck as a director on 2016-09-09
dot icon14/09/2016
Termination of appointment of Stuart Richard Luck as a secretary on 2016-09-09
dot icon18/02/2016
Termination of appointment of Mark Paul Griffiths as a director on 2016-02-02
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon09/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/11/2015
Director's details changed for Mr Stuart Richard Luck on 2012-04-27
dot icon27/11/2015
Director's details changed
dot icon19/10/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-10-19
dot icon09/02/2015
Director's details changed for Mr Mark Paul Griffiths on 2015-02-06
dot icon09/02/2015
Secretary's details changed for Mr Stuart Richard Luck on 2015-02-06
dot icon06/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon22/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon27/04/2012
Termination of appointment of Nicholas Hutchings as a director
dot icon26/04/2012
Appointment of Mr Mark Richard Elgar as a director
dot icon26/04/2012
Appointment of Mr Stuart Richard Luck as a director
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon30/06/2009
Director's change of particulars / nicholas hutchings / 14/10/2004
dot icon03/06/2009
Registered office changed on 03/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU
dot icon23/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/02/2009
Return made up to 05/02/09; full list of members
dot icon19/02/2009
Director's change of particulars / mark griffiths / 01/05/2008
dot icon08/05/2008
Return made up to 05/02/08; full list of members
dot icon26/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon12/06/2007
Secretary's particulars changed
dot icon12/02/2007
Return made up to 05/02/07; full list of members
dot icon20/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon24/02/2006
Return made up to 05/02/06; full list of members
dot icon20/02/2006
Director resigned
dot icon18/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon22/02/2005
Return made up to 05/02/05; full list of members
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
Registered office changed on 04/11/04 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New secretary appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon18/10/2004
Certificate of change of name
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon09/03/2004
Return made up to 05/02/04; full list of members
dot icon20/02/2004
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon24/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon14/02/2003
Return made up to 05/02/03; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon16/11/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon05/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pidgley, Anthony William
Director
19/10/2015 - 26/06/2020
258
Luck, Stuart Richard
Director
26/04/2012 - 09/09/2016
54
Griffiths, Mark Paul
Director
07/10/2004 - 02/02/2016
16
Perrins, Robert Charles Grenville
Director
26/06/2020 - Present
516
Perrins, Robert Charles Grenville
Director
05/02/2002 - 20/10/2004
516

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 PUTNEY WHARF LIMITED

CASTLE COURT PUTNEY WHARF LIMITED is an(a) Active company incorporated on 05/02/2002 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 7 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 PUTNEY WHARF LIMITED?

toggle

CASTLE COURT PUTNEY WHARF LIMITED is currently Active. It was registered on 05/02/2002 .

Where is CASTLE COURT PUTNEY WHARF LIMITED located?

toggle

CASTLE COURT PUTNEY WHARF LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does CASTLE COURT PUTNEY WHARF LIMITED do?

toggle

CASTLE COURT PUTNEY WHARF LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLE COURT PUTNEY WHARF LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Neil Leslie Eady as a director on 2026-01-19.