CASTLE HOMES OF NOTTINGHAM LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOMES OF NOTTINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01105796

Incorporation date

02/04/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon13/06/2023
Final Gazette dissolved following liquidation
dot icon13/03/2023
Return of final meeting in a members' voluntary winding up
dot icon09/04/2022
Declaration of solvency
dot icon09/04/2022
Appointment of a voluntary liquidator
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-04-09
dot icon07/04/2022
Register inspection address has been changed to 1 Burton Road Derby Derbyshire DE1 1TJ
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-10-05
dot icon14/09/2021
Current accounting period extended from 2021-04-05 to 2021-10-05
dot icon30/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon19/12/2014
Registered office address changed from 136 Main Street Woodborough Nottingham NG14 6DD to 81 Burton Road Derby Derbyshire DE1 1TJ on 2014-12-19
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon26/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon21/05/2010
Registered office address changed from 2 King Street Nottingham Nottinghamshire NG1 2AX Great Britain on 2010-05-21
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mary Elizabeth Beardsley on 2009-12-31
dot icon05/01/2010
Secretary's details changed for Jane Helen Holland on 2009-12-31
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon09/09/2009
Accounting reference date shortened from 30/04/2009 to 05/04/2009
dot icon09/09/2009
Registered office changed on 09/09/2009 from 14 park row nottingham nottinghamshire NG1 6GR
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/02/2009
Return made up to 31/12/08; no change of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/01/2008
Return made up to 31/12/07; change of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2007
£ ic 12/8 10/01/07 £ sr 2@2=4
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon18/01/2007
Resolutions
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Registered office changed on 05/01/04 from: sherwood house 7 gregory boulevard nottingham NG7 6LB
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-04-30
dot icon10/02/2000
Full accounts made up to 1999-04-30
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Ad 21/01/99--------- £ si 10@1=10 £ ic 2/12
dot icon08/01/1999
Full accounts made up to 1998-04-30
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon12/12/1997
Registered office changed on 12/12/97 from: cawley house, 149-155 canal street nottingham. NG1 7HR
dot icon17/11/1997
Director's particulars changed
dot icon16/10/1997
Accounts for a small company made up to 1997-04-30
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1995-04-30
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon10/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Director resigned
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon22/02/1993
Accounts for a small company made up to 1992-04-30
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon19/05/1992
Full accounts made up to 1990-04-30
dot icon19/05/1992
Full accounts made up to 1989-04-30
dot icon19/05/1992
Full accounts made up to 1991-04-30
dot icon02/04/1992
Return made up to 31/12/91; no change of members
dot icon02/04/1992
Registered office changed on 02/04/92
dot icon01/04/1992
Director's particulars changed
dot icon03/09/1991
Secretary resigned;director resigned
dot icon01/07/1991
Return made up to 31/12/90; no change of members
dot icon16/07/1990
Return made up to 31/12/89; full list of members
dot icon05/01/1990
Director resigned;new director appointed
dot icon24/10/1989
Full accounts made up to 1988-04-30
dot icon16/08/1989
Return made up to 31/12/88; full list of members
dot icon07/12/1988
Full accounts made up to 1987-04-30
dot icon07/12/1988
Return made up to 31/12/87; full list of members
dot icon02/12/1988
First gazette
dot icon19/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1988
Return made up to 31/12/86; full list of members
dot icon18/02/1988
Full accounts made up to 1986-04-30
dot icon23/12/1987
Dissolution discontinued
dot icon23/07/1987
Director's particulars changed
dot icon20/01/1987
Full accounts made up to 1985-04-30
dot icon09/01/1987
Return made up to 31/12/85; full list of members
dot icon09/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
First gazette
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£445,449.00

Confirmation

dot iconLast made up date
05/10/2021
dot iconLast change occurred
05/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/10/2021
dot iconNext account date
05/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
435.58K
-
0.00
445.45K
-
2021
0
435.58K
-
0.00
445.45K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

435.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

445.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Jane Helen
Secretary
25/11/2004 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE HOMES OF NOTTINGHAM LIMITED

CASTLE HOMES OF NOTTINGHAM LIMITED is an(a) Dissolved company incorporated on 02/04/1973 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. 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 HOMES OF NOTTINGHAM LIMITED?

toggle

CASTLE HOMES OF NOTTINGHAM LIMITED is currently Dissolved. It was registered on 02/04/1973 and dissolved on 13/06/2023.

Where is CASTLE HOMES OF NOTTINGHAM LIMITED located?

toggle

CASTLE HOMES OF NOTTINGHAM LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does CASTLE HOMES OF NOTTINGHAM LIMITED do?

toggle

CASTLE HOMES OF NOTTINGHAM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLE HOMES OF NOTTINGHAM LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved following liquidation.