CASTLE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953785

Incorporation date

08/05/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Castle Street, Aylesbury, Buckinghamshire HP20 2RECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon22/04/2024
Confirmation statement made on 2023-05-10 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon21/04/2021
Appointment of Mr Lee Andrew Westlake as a director on 2021-04-19
dot icon21/04/2021
Termination of appointment of Matthias Thomas Harald Feist as a director on 2021-04-19
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon05/05/2016
Termination of appointment of Roger Martin as a secretary on 2016-04-12
dot icon05/05/2016
Termination of appointment of Roger Martin as a secretary on 2016-04-12
dot icon12/04/2016
Registered office address changed from The Old House Castle Street Aylesbury Buckinghamshire HP20 2RE to 19 Castle Street Aylesbury Buckinghamshire HP20 2RE on 2016-04-12
dot icon12/04/2016
Appointment of Mr Richard Jason Samways as a secretary on 2016-04-12
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon12/05/2014
Appointment of Mr Matthias Thomas Harald Feist as a director
dot icon12/05/2014
Termination of appointment of Diana Amies as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon26/04/2011
Termination of appointment of John Hodgkins as a director
dot icon26/04/2011
Appointment of Mr Guy Richard Lawson as a director
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon08/05/2010
Director's details changed for John Christopher Hodgkins on 2010-04-16
dot icon08/05/2010
Director's details changed for Terence Michael Wentworth on 2010-04-16
dot icon08/05/2010
Director's details changed for Diana Patricia Amies on 2010-04-16
dot icon22/04/2010
Registered office address changed from Horwood and James 7 Temple Square Aylesbury Buckinghamshire HP20 2QB on 2010-04-22
dot icon14/11/2009
Termination of appointment of Neil Freeman as a secretary
dot icon14/11/2009
Appointment of Roger Martin as a secretary
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 16/04/09; full list of members
dot icon16/10/2008
Director appointed terence michael wentworth
dot icon16/10/2008
Appointment terminated director rukiah macey
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 16/04/08; full list of members
dot icon27/04/2007
Return made up to 16/04/07; no change of members
dot icon31/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/04/2006
Return made up to 16/04/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
Registered office changed on 20/03/06 from: herbert mallam gowers 126 high street oxford OX1 4DG
dot icon22/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 16/04/05; full list of members
dot icon27/04/2004
Return made up to 16/04/04; change of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 16/04/03; no change of members
dot icon13/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 16/04/02; full list of members
dot icon24/04/2001
Return made up to 16/04/01; no change of members
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
New director appointed
dot icon15/12/2000
Director resigned
dot icon28/04/2000
Return made up to 16/04/00; change of members
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon26/04/1999
Return made up to 16/04/99; full list of members
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon12/05/1998
Return made up to 16/04/98; full list of members
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Return made up to 16/04/97; full list of members
dot icon07/05/1996
Return made up to 16/04/96; full list of members
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon11/05/1995
Return made up to 16/04/95; full list of members
dot icon03/02/1995
Director resigned;new director appointed
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
Return made up to 16/04/94; change of members
dot icon29/04/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
Return made up to 16/04/93; full list of members
dot icon23/10/1992
Director resigned;new director appointed
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 16/04/92; change of members
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon29/05/1991
Return made up to 16/04/91; no change of members
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 16/04/90; full list of members
dot icon11/04/1990
New director appointed
dot icon15/02/1990
Director resigned
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon24/07/1989
Return made up to 16/05/89; full list of members
dot icon09/12/1988
Director resigned;new director appointed
dot icon22/07/1988
Full accounts made up to 1987-12-31
dot icon22/07/1988
Return made up to 21/03/88; full list of members
dot icon24/04/1987
Full accounts made up to 1986-12-31
dot icon24/04/1987
Return made up to 30/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon+1.77 % *

* during past year

Cash in Bank

£5,823.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.36K
-
0.00
5.72K
-
2022
0
4.41K
-
0.00
5.82K
-
2022
0
4.41K
-
0.00
5.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.41K £Ascended1.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.82K £Ascended1.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westlake, Lee Andrew
Director
19/04/2021 - Present
2
Amies, Diana Patricia
Director
13/10/1992 - 23/04/2014
-
Hodgkins, John Christopher
Director
30/10/2000 - 31/03/2011
1
Lawson, Guy Richard
Director
06/04/2011 - Present
-
Macey, Rukiah
Director
08/11/1999 - 29/09/2008
-

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 RESIDENTS ASSOCIATION LIMITED

CASTLE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/05/1969 with the registered office located at 19 Castle Street, Aylesbury, Buckinghamshire HP20 2RE. 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 RESIDENTS ASSOCIATION LIMITED?

toggle

CASTLE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/05/1969 .

Where is CASTLE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CASTLE COURT RESIDENTS ASSOCIATION LIMITED is registered at 19 Castle Street, Aylesbury, Buckinghamshire HP20 2RE.

What does CASTLE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CASTLE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.