CASTLE HOLIDAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOLIDAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04259073

Incorporation date

25/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Dockmaster's House, 1 Hertsmere Road, London E14 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon01/11/2023
Application to strike the company off the register
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon10/08/2020
Change of details for Route Limited as a person with significant control on 2020-07-27
dot icon24/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon15/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford England IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 2017-03-24
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon07/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/10/2012
Accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon19/06/2012
Appointment of Mrs Rachael Saillart as a secretary
dot icon19/06/2012
Appointment of Mr Simon Guy Mcclure as a director
dot icon19/06/2012
Termination of appointment of Herve Bertolo as a director
dot icon19/06/2012
Termination of appointment of Leisure Dimensions Limited as a secretary
dot icon06/10/2011
Accounts made up to 2010-12-31
dot icon21/09/2011
Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY England on 2011-09-21
dot icon18/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/05/2011
Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 2011-05-04
dot icon15/10/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr. Herve Joel Bertolo on 2010-07-25
dot icon07/10/2010
Secretary's details changed for Leisure Dimensions Limited on 2010-04-01
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 25/07/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon29/01/2009
Appointment terminated director robin mills
dot icon28/01/2009
Director appointed mr. Herve joel bertolo
dot icon07/10/2008
Return made up to 25/07/08; full list of members
dot icon07/10/2008
Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008
dot icon08/05/2008
Secretary appointed leisure dimensions LIMITED
dot icon08/05/2008
Appointment terminated secretary steven miller
dot icon01/04/2008
Appointment terminate, director lisa best logged form
dot icon19/03/2008
Appointment terminated director lisa best
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 25/07/07; full list of members
dot icon17/04/2007
New director appointed
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 25/07/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 25/07/05; full list of members
dot icon17/05/2005
Registered office changed on 17/05/05 from: 4 priory court tuscam way camberley surrey GU15 3YX
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
Director resigned
dot icon19/08/2004
Return made up to 25/07/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon18/09/2003
New secretary appointed
dot icon23/08/2003
Return made up to 25/07/03; full list of members
dot icon18/08/2002
Return made up to 25/07/02; full list of members
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned;director resigned
dot icon13/02/2002
New director appointed
dot icon20/11/2001
Registered office changed on 20/11/01 from: unit 26 craven court stanhope road camberley surrey GU15 3BS
dot icon20/11/2001
Director's particulars changed
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon16/08/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon15/08/2001
New secretary appointed;new director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Secretary resigned;director resigned
dot icon15/08/2001
Registered office changed on 15/08/01 from: 5 priory court tuscam way camberley surrey GU15 3YX
dot icon25/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tardif, Anton
Director
15/01/2002 - 23/08/2004
2
HTC NOMINEES LIMITED
Corporate Director
25/07/2001 - 09/08/2001
40
HTC SECRETARIAL SERVICES LIMITED
Corporate Director
25/07/2001 - 09/08/2001
69
HTC SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/07/2001 - 09/08/2001
69
Mills, Robin Carlo
Director
15/01/2002 - 29/01/2009
15

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE HOLIDAY PROPERTIES LIMITED

CASTLE HOLIDAY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/07/2001 with the registered office located at Dockmaster's House, 1 Hertsmere Road, London E14 8JJ. There are currently 2 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 HOLIDAY PROPERTIES LIMITED?

toggle

CASTLE HOLIDAY PROPERTIES LIMITED is currently Dissolved. It was registered on 25/07/2001 and dissolved on 30/01/2024.

Where is CASTLE HOLIDAY PROPERTIES LIMITED located?

toggle

CASTLE HOLIDAY PROPERTIES LIMITED is registered at Dockmaster's House, 1 Hertsmere Road, London E14 8JJ.

What does CASTLE HOLIDAY PROPERTIES LIMITED do?

toggle

CASTLE HOLIDAY PROPERTIES LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CASTLE HOLIDAY PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.