CASTLE HEIGHTS (LYNTON) LIMITED

Register to unlock more data on OkredoRegister

CASTLE HEIGHTS (LYNTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07071142

Incorporation date

10/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brewer Harding & Rowe, The Square, Barnstaple EX32 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon02/04/2026
Micro company accounts made up to 2026-01-02
dot icon16/03/2026
Termination of appointment of Paul William Crisp as a director on 2026-03-13
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon14/05/2025
Appointment of Mr Christopher John Coombe as a director on 2025-05-14
dot icon14/05/2025
Appointment of Mrs Valerie India Pugsley as a director on 2025-05-14
dot icon08/04/2025
Micro company accounts made up to 2025-01-02
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon04/10/2024
Termination of appointment of Anthony James Sidney Jordan as a secretary on 2024-09-28
dot icon04/10/2024
Appointment of Mr Ian Peter Cleave as a secretary on 2024-09-28
dot icon04/10/2024
Termination of appointment of Anthony James Sidney Jordan as a director on 2024-09-28
dot icon20/08/2024
Appointment of Mr Paul William Crisp as a director on 2024-07-13
dot icon29/04/2024
Micro company accounts made up to 2024-01-02
dot icon06/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon24/05/2023
Micro company accounts made up to 2023-01-02
dot icon02/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon09/04/2022
Micro company accounts made up to 2022-01-02
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon28/08/2021
Micro company accounts made up to 2021-01-02
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon16/07/2020
Micro company accounts made up to 2020-01-02
dot icon30/04/2020
Register(s) moved to registered inspection location 20 Castle Heights Lynton Devon EX35 6JD
dot icon30/04/2020
Register inspection address has been changed to 20 Castle Heights Lynton Devon EX35 6JD
dot icon05/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon05/12/2019
Registered office address changed from , the Square the Square, Barnstaple, EX32 8LS, United Kingdom to C/O Brewer Harding & Rowe the Square Barnstaple EX32 8LS on 2019-12-05
dot icon11/07/2019
Termination of appointment of John Christopher Stone as a director on 2019-07-07
dot icon26/05/2019
Micro company accounts made up to 2019-01-02
dot icon17/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon17/12/2018
Registered office address changed from , Strathmore House Waterperry Court Middleton Road, Banbury, Oxfordshire, OX16 4QD to C/O Brewer Harding & Rowe the Square Barnstaple EX32 8LS on 2018-12-17
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Appointment of Nicholas William White as a director on 2018-04-07
dot icon01/08/2018
Appointment of Mr Anthony James Sidney Jordan as a director on 2018-04-07
dot icon01/08/2018
Appointment of Mr Anthony James Sidney Jordan as a secretary on 2018-04-07
dot icon01/08/2018
Termination of appointment of John Lee Alldritt as a director on 2018-02-12
dot icon01/08/2018
Termination of appointment of John Lee Alldritt as a secretary on 2018-02-12
dot icon01/08/2018
Termination of appointment of Terence Alan Dover as a director on 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Appointment of Mr John Lee Alldritt as a secretary on 2017-05-31
dot icon07/06/2017
Appointment of Mr John Lee Alldritt as a director on 2017-05-31
dot icon07/06/2017
Termination of appointment of Jane Elizabeth Nightingale as a director on 2017-02-19
dot icon07/06/2017
Termination of appointment of Jane Elizabeth Nightingale as a secretary on 2017-02-19
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/10/2016
Termination of appointment of Peter Donald Baston as a director on 2016-10-14
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Director's details changed for Mr Terence Alan Dover on 2015-01-01
dot icon13/03/2015
Director's details changed for Miss Jane Elizabeth Nightingale on 2015-01-01
dot icon13/03/2015
Secretary's details changed for Miss Jane Elizabeth Nightingale on 2015-01-01
dot icon11/03/2015
Director's details changed for Peter Donald Baston on 2015-01-07
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon16/11/2014
Termination of appointment of Richard Charles Arthurs as a director on 2014-10-31
dot icon16/11/2014
Appointment of Miss Jane Elizabeth Nightingale as a secretary on 2014-07-25
dot icon03/11/2014
Appointment of Peter Donald Baston as a director on 2014-09-19
dot icon03/11/2014
Termination of appointment of Sylvia Margaret Williams as a secretary on 2014-07-25
dot icon03/11/2014
Appointment of Ian Kenneth Mcmillan as a director on 2014-09-19
dot icon08/10/2014
Director's details changed for Mr Richard Charles Arthurs on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr John Christopher Stone on 2014-10-08
dot icon08/10/2014
Director's details changed for Miss Jane Elizabeth Nightingale on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr Terence Alan Dover on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr Richard Charles Arthurs on 2014-10-08
dot icon20/07/2014
Secretary's details changed for Mrs Sylvia Margaret Williams on 2014-06-09
dot icon20/07/2014
Registered office address changed from , Chancery House 27 Lombard Street, Lichfield, Staffordshire, WS13 6DP on 2014-07-20
dot icon20/07/2014
Termination of appointment of John Alan Drayton as a director on 2014-07-12
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Secretary's details changed for Sylvia Margaret Williams on 2010-11-07
dot icon07/12/2010
Appointment of a secretary
dot icon06/12/2010
Termination of appointment of Anthony Jordan as a director
dot icon29/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon24/05/2010
Resolutions
dot icon20/05/2010
Appointment of Mr Richard Charles Arthurs as a director
dot icon20/05/2010
Appointment of Mr Terence Alan Dover as a director
dot icon20/05/2010
Appointment of Miss Jane Elizabeth Nightingale as a director
dot icon20/05/2010
Appointment of Mr John Alan Drayton as a director
dot icon19/05/2010
Appointment of Mr John Christopher Stone as a director
dot icon11/05/2010
Termination of appointment of Anthony Jordan as a director
dot icon11/05/2010
Termination of appointment of John Drayton as a director
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-02-07
dot icon15/02/2010
Current accounting period extended from 2010-11-30 to 2011-01-02
dot icon08/02/2010
Resolutions
dot icon10/11/2009
Appointment of Mr Anthony James Sidney Jordan as a director
dot icon10/11/2009
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
02/01/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
02/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/01/2025
dot iconNext account date
02/01/2026
dot iconNext due on
02/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.86K
-
0.00
-
-
2022
0
114.39K
-
0.00
-
-
2023
0
131.11K
-
0.00
-
-
2023
0
131.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

131.11K £Ascended14.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombe, Christopher John
Director
14/05/2025 - Present
51
Pugsley, Valerie India
Director
14/05/2025 - Present
2
Crisp, Paul William
Director
13/07/2024 - 13/03/2026
5
Jordan, Anthony James Sidney
Director
07/04/2018 - 28/09/2024
55
Mcmillan, Ian Kenneth
Director
19/09/2014 - Present
2

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 HEIGHTS (LYNTON) LIMITED

CASTLE HEIGHTS (LYNTON) LIMITED is an(a) Active company incorporated on 10/11/2009 with the registered office located at C/O Brewer Harding & Rowe, The Square, Barnstaple EX32 8LS. There are currently 5 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 HEIGHTS (LYNTON) LIMITED?

toggle

CASTLE HEIGHTS (LYNTON) LIMITED is currently Active. It was registered on 10/11/2009 .

Where is CASTLE HEIGHTS (LYNTON) LIMITED located?

toggle

CASTLE HEIGHTS (LYNTON) LIMITED is registered at C/O Brewer Harding & Rowe, The Square, Barnstaple EX32 8LS.

What does CASTLE HEIGHTS (LYNTON) LIMITED do?

toggle

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

What is the latest filing for CASTLE HEIGHTS (LYNTON) LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2026-01-02.