CASTLE GARDEN FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CASTLE GARDEN FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04498799

Incorporation date

30/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon24/03/2026
Micro company accounts made up to 2025-06-24
dot icon29/01/2026
-
dot icon12/11/2025
Appointment of Mrs Rachel Elizabeth Evans as a director on 2024-06-03
dot icon15/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-24
dot icon15/01/2025
Termination of appointment of Janet Anne Beal as a director on 2025-01-09
dot icon08/10/2024
Termination of appointment of Morag Crawley as a director on 2023-10-02
dot icon08/10/2024
Appointment of Dr Harry Pearson as a director on 2023-10-02
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon20/03/2024
Micro company accounts made up to 2023-06-24
dot icon12/08/2023
Termination of appointment of Hilary Ann Bonney as a director on 2022-11-17
dot icon12/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon06/06/2023
Micro company accounts made up to 2022-06-24
dot icon12/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon03/08/2022
Micro company accounts made up to 2021-06-24
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon23/06/2021
Micro company accounts made up to 2020-06-24
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon01/05/2020
Micro company accounts made up to 2019-06-24
dot icon06/01/2020
Appointment of Mrs Hilary Ann Bonney as a director on 2020-01-02
dot icon03/01/2020
Appointment of Mr Timothy Richard Howes as a director on 2020-01-03
dot icon16/09/2019
Termination of appointment of Helen Louise Divers as a director on 2019-09-16
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon14/01/2019
Micro company accounts made up to 2018-06-24
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon26/04/2018
Termination of appointment of Richard Michael Perry as a director on 2018-04-25
dot icon18/01/2018
Micro company accounts made up to 2017-06-24
dot icon31/08/2017
Appointment of Mr Andrew Rodd James as a director on 2017-08-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with updates
dot icon31/07/2017
Termination of appointment of John Gregory Francis Blower as a director on 2016-12-05
dot icon31/01/2017
Total exemption small company accounts made up to 2016-06-24
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon01/08/2016
Appointment of Mrs Janet Anne Beal as a director on 2016-02-08
dot icon03/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon28/10/2015
Appointment of Mrs Morag Crawley as a director on 2015-02-09
dot icon27/10/2015
Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 2015-10-27
dot icon26/10/2015
Appointment of Gray Property Management as a secretary on 2015-10-01
dot icon26/10/2015
Termination of appointment of Margaret Gray as a secretary on 2015-10-01
dot icon13/10/2015
Registered office address changed from C/O C/O Gray Property Management Suite 2, 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 2015-10-13
dot icon13/10/2015
Secretary's details changed for Margaret Gray on 2015-10-01
dot icon10/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-24
dot icon19/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon19/08/2014
Appointment of Miss Helen Louise Divers as a director on 2014-02-24
dot icon31/07/2014
Termination of appointment of Evangeline Bowen as a director on 2014-07-28
dot icon31/07/2014
Termination of appointment of Elizabeth Archer as a director on 2014-05-15
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-24
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-06-24
dot icon07/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Wendy Bourne as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-06-24
dot icon10/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon11/07/2011
Appointment of Miss Elizabeth Archer as a director
dot icon18/04/2011
Termination of appointment of Gerald Samuel as a director
dot icon25/01/2011
Total exemption small company accounts made up to 2010-06-24
dot icon14/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Cosec Management Services Limited on 2010-07-30
dot icon13/09/2010
Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 2010-09-13
dot icon10/09/2010
Director's details changed for Gerald Samuel on 2010-07-30
dot icon10/09/2010
Director's details changed for Evangeline Bowen on 2010-07-30
dot icon10/09/2010
Director's details changed for Wendy Patricia Bourne on 2010-07-30
dot icon02/09/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-09-02
dot icon02/09/2010
Appointment of Margaret Gray as a secretary
dot icon19/08/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-24
dot icon15/02/2010
Director's details changed for John Gregory Francis Blower on 2009-12-23
dot icon15/02/2010
Director's details changed for Wendy Patricia Bourne on 2009-12-23
dot icon15/02/2010
Director's details changed for Evangeline Bowen on 2009-12-23
dot icon15/02/2010
Director's details changed for Richard Michael Perry on 2009-12-23
dot icon15/02/2010
Director's details changed for Gerald Samuel on 2009-12-23
dot icon22/10/2009
Termination of appointment of Iris Graham as a director
dot icon21/10/2009
Appointment of John Gregory Francis Blower as a director
dot icon12/08/2009
Return made up to 30/07/09; full list of members
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon27/03/2009
Full accounts made up to 2008-06-24
dot icon26/01/2009
Registered office changed on 26/01/2009 from 15 grafton road worthing west sussex BN11 1QR
dot icon26/01/2009
Secretary appointed cosec management services LIMITED
dot icon08/01/2009
Appointment terminated secretary kevin blake
dot icon25/09/2008
Capitals not rolled up
dot icon17/09/2008
Return made up to 30/07/08; full list of members
dot icon29/01/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2007-06-24
dot icon19/10/2007
Return made up to 30/07/07; full list of members
dot icon06/09/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon05/12/2006
Full accounts made up to 2006-06-24
dot icon30/11/2006
New director appointed
dot icon16/08/2006
Return made up to 30/07/06; change of members
dot icon16/08/2006
Director resigned
dot icon11/01/2006
Full accounts made up to 2005-06-24
dot icon05/09/2005
Return made up to 30/07/05; change of members
dot icon01/07/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Total exemption full accounts made up to 2004-06-24
dot icon28/09/2004
Return made up to 30/07/04; full list of members
dot icon09/06/2004
Director resigned
dot icon02/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Accounting reference date extended from 31/03/03 to 24/06/03
dot icon14/08/2003
Return made up to 30/07/03; full list of members
dot icon30/07/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon23/04/2003
Ad 11/10/02--------- £ si 4@1=4 £ ic 36/40
dot icon23/04/2003
Ad 11/10/02--------- £ si 5@1=5 £ ic 31/36
dot icon23/04/2003
Ad 11/10/02--------- £ si 5@1=5 £ ic 26/31
dot icon23/04/2003
Ad 11/10/02--------- £ si 5@1=5 £ ic 21/26
dot icon23/04/2003
Ad 11/10/02--------- £ si 5@1=5 £ ic 16/21
dot icon23/04/2003
Ad 11/10/02--------- £ si 5@1=5 £ ic 11/16
dot icon23/04/2003
Ad 11/10/02--------- £ si 5@1=5 £ ic 6/11
dot icon23/04/2003
Ad 11/10/02--------- £ si 5@1=5 £ ic 1/6
dot icon10/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon03/09/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Registered office changed on 22/08/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
dot icon22/08/2002
Director resigned
dot icon30/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.45K
-
0.00
-
-
2022
0
44.23K
-
0.00
-
-
2023
0
47.80K
-
0.00
-
-
2023
0
47.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

47.80K £Ascended8.07 % *

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
Pearson, Harry, Dr
Director
02/10/2023 - Present
3
Bonney, Hilary Ann
Director
02/01/2020 - 17/11/2022
-
Crawley, Morag
Director
09/02/2015 - 02/10/2023
-
Beal, Janet Anne
Director
08/02/2016 - 09/01/2025
-
James, Andrew Rodd
Director
31/08/2017 - Present
-

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+
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 GARDEN FREEHOLD LIMITED

CASTLE GARDEN FREEHOLD LIMITED is an(a) Active company incorporated on 30/07/2002 with the registered office located at C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZ. 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 GARDEN FREEHOLD LIMITED?

toggle

CASTLE GARDEN FREEHOLD LIMITED is currently Active. It was registered on 30/07/2002 .

Where is CASTLE GARDEN FREEHOLD LIMITED located?

toggle

CASTLE GARDEN FREEHOLD LIMITED is registered at C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZ.

What does CASTLE GARDEN FREEHOLD LIMITED do?

toggle

CASTLE GARDEN FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE GARDEN FREEHOLD LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-24.