CASTLE ESTATES (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

CASTLE ESTATES (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07973730

Incorporation date

02/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mapledale Road, Liverpool L18 5JECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2012)
dot icon12/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Registered office address changed from Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon13/05/2022
Current accounting period extended from 2022-04-30 to 2022-09-30
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon16/12/2021
Registered office address changed from Appletree House PO Box 82 Liverpool Merseyside L19 0WD United Kingdom to Ashbury House PO Box 58 Liverpool L19 9WX on 2021-12-16
dot icon16/12/2021
Appointment of Mr Kenneth Carmichael as a director on 2021-09-30
dot icon16/12/2021
Termination of appointment of Richard John Carmichael as a director on 2021-09-30
dot icon07/05/2021
Confirmation statement made on 2021-03-02 with updates
dot icon07/05/2021
Cessation of Ribbledale Estates Ltd as a person with significant control on 2020-09-30
dot icon07/05/2021
Notification of Ashbury Properties Ltd as a person with significant control on 2020-09-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon18/03/2020
Notification of Ribbledale Estates Ltd as a person with significant control on 2016-04-30
dot icon18/03/2020
Cessation of Richard John Carmichael as a person with significant control on 2017-04-30
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon14/03/2017
Registered office address changed from 177 Rose Lane Mossley Hill Liverpool L18 5EA to Appletree House PO Box 82 Liverpool Merseyside L19 0WD on 2017-03-14
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Director's details changed for Mr Richard John Carmichael on 2016-06-28
dot icon06/04/2016
Director's details changed for Mr Richard John Carmichael on 2014-12-10
dot icon24/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/09/2014
Amended total exemption small company accounts made up to 2013-04-30
dot icon26/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon26/04/2012
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon02/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-21.77 % *

* during past year

Cash in Bank

£97.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
257.91K
-
0.00
124.00
-
2022
0
269.25K
-
0.00
97.00
-
2022
0
269.25K
-
0.00
97.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

269.25K £Ascended4.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.00 £Descended-21.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmichael, Kenneth John
Director
30/09/2021 - Present
51
Mr Richard John Carmichael
Director
02/03/2012 - 30/09/2021
28

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+
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 ESTATES (LIVERPOOL) LIMITED

CASTLE ESTATES (LIVERPOOL) LIMITED is an(a) Active company incorporated on 02/03/2012 with the registered office located at 4 Mapledale Road, Liverpool L18 5JE. There is currently 1 active director 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 ESTATES (LIVERPOOL) LIMITED?

toggle

CASTLE ESTATES (LIVERPOOL) LIMITED is currently Active. It was registered on 02/03/2012 .

Where is CASTLE ESTATES (LIVERPOOL) LIMITED located?

toggle

CASTLE ESTATES (LIVERPOOL) LIMITED is registered at 4 Mapledale Road, Liverpool L18 5JE.

What does CASTLE ESTATES (LIVERPOOL) LIMITED do?

toggle

CASTLE ESTATES (LIVERPOOL) 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 (LIVERPOOL) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-02 with no updates.