CASTLE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CASTLE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092010

Incorporation date

16/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bansons Yard, Chipping Ongar, Essex CM5 9AACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1995)
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon23/07/2025
Change of details for Mr John Christopher Glover as a person with significant control on 2025-07-16
dot icon23/07/2025
Secretary's details changed for Mr John Christopher Glover on 2025-07-16
dot icon23/07/2025
Director's details changed for Mr John Christopher Glover on 2025-07-16
dot icon23/07/2025
Director's details changed for Mrs Sheelagh Bernadette Daubney Glover on 2025-07-16
dot icon26/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Richeldis Glover as a director
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon17/08/2010
Director's details changed for Richeldis Elizabeth Maitland Glover on 2010-08-16
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2009
Return made up to 16/08/09; full list of members
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 16/08/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 16/08/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon12/09/2006
Return made up to 16/08/06; full list of members
dot icon24/05/2006
Registered office changed on 24/05/06 from: abbeyrose house 181 high street ongar essex CM5 9JG
dot icon21/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 16/08/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: springfield house springfield road kingston london KT1 2SB
dot icon14/02/2005
Registered office changed on 14/02/05 from: 2ND floor abbeyrose house 181 high street ongar essex CM5 9JG
dot icon10/11/2004
New director appointed
dot icon01/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 16/08/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/08/2003
Return made up to 16/08/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/09/2002
Return made up to 16/08/02; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/10/2001
Registered office changed on 03/10/01 from: hallsford business centre hallsford bridge industrial est stondon road ongar essex CM5 9RB
dot icon22/08/2001
Return made up to 16/08/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/09/2000
Return made up to 16/08/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon13/09/1999
Return made up to 16/08/99; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/09/1998
Return made up to 16/08/98; no change of members
dot icon20/05/1998
Certificate of change of name
dot icon22/08/1997
Return made up to 16/08/97; no change of members
dot icon29/06/1997
Accounts for a small company made up to 1996-12-31
dot icon30/08/1996
Return made up to 16/08/96; full list of members
dot icon20/06/1996
Accounting reference date extended from 30/09 to 31/12
dot icon29/08/1995
Secretary resigned
dot icon29/08/1995
Director resigned
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New secretary appointed
dot icon29/08/1995
New director appointed
dot icon24/08/1995
Accounting reference date notified as 30/09
dot icon16/08/1995
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
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3.95K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/08/1995 - 15/08/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/08/1995 - 15/08/1995
67500
Glover, John Christopher
Director
16/08/1995 - Present
38
Glover, Sheelagh Bernadette Daubney
Director
16/08/1995 - Present
9
Glover, John Christopher
Secretary
17/10/2006 - Present
16

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 ESTATES LIMITED

CASTLE ESTATES LIMITED is an(a) Active company incorporated on 16/08/1995 with the registered office located at 1 Bansons Yard, Chipping Ongar, Essex CM5 9AA. There are currently 3 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 ESTATES LIMITED?

toggle

CASTLE ESTATES LIMITED is currently Active. It was registered on 16/08/1995 .

Where is CASTLE ESTATES LIMITED located?

toggle

CASTLE ESTATES LIMITED is registered at 1 Bansons Yard, Chipping Ongar, Essex CM5 9AA.

What does CASTLE ESTATES LIMITED do?

toggle

CASTLE ESTATES 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 ESTATES LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-16 with no updates.