CASTLE HOMES OF WARWICK REAL ESTATE LTD

Register to unlock more data on OkredoRegister

CASTLE HOMES OF WARWICK REAL ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04254056

Incorporation date

17/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire CV8 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2001)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon10/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/09/2021
Registered office address changed from 429 Tachbrook Road Leamington Spa Warwickshire CV31 3DQ England to 1 Abbotsford House Bridge Street Kenilworth Warwickshire CV8 1BP on 2021-09-15
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/08/2020
Appointment of Mr Ian Andrew Collins as a director on 2020-08-01
dot icon12/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/11/2018
Current accounting period shortened from 2019-04-30 to 2018-11-30
dot icon15/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon06/06/2018
Director's details changed for Mr Morten Ilum on 2018-01-01
dot icon22/05/2018
Satisfaction of charge 1 in full
dot icon02/05/2018
Registered office address changed from 174a Leam Terrace Leamington Spa Warwickshire CV31 1DW to 429 Tachbrook Road Leamington Spa Warwickshire CV31 3DQ on 2018-05-02
dot icon02/05/2018
Resolutions
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon13/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon15/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon17/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon13/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon18/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/09/2013
Registered office address changed from 205 Myton Road Warwick CV34 6QD England on 2013-09-18
dot icon21/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon31/08/2012
Statement of capital following an allotment of shares on 2012-08-17
dot icon31/08/2012
Resolutions
dot icon17/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon23/06/2012
Appointment of Mr Russell William Davis as a director
dot icon23/06/2012
Registered office address changed from 19 Cavendish Crescent North the Park Nottingham NG7 1BA on 2012-06-23
dot icon29/05/2012
Termination of appointment of Stanley Davis as a director
dot icon29/05/2012
Termination of appointment of Lisbeth Illum as a director
dot icon29/05/2012
Termination of appointment of Stanley Davis as a secretary
dot icon22/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/04/2012
Termination of appointment of Gunnar Karup as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon02/07/2010
Director's details changed for Gunnar Arne Karup on 2010-03-01
dot icon02/07/2010
Director's details changed for Morten Ilum on 2010-02-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 10/07/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 112 west street henley on thames oxfordshire RG9 2EA
dot icon30/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/08/2007
Return made up to 10/07/07; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon21/07/2006
Return made up to 10/07/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/02/2006
Director's particulars changed
dot icon20/02/2006
Registered office changed on 20/02/06 from: 6A hart street henley on thames oxfordshire RG9 2AY
dot icon30/06/2005
Return made up to 10/07/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon31/08/2004
Return made up to 10/07/04; full list of members
dot icon27/05/2004
Particulars of mortgage/charge
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon18/07/2003
Return made up to 10/07/03; full list of members
dot icon28/01/2003
Registered office changed on 28/01/03 from: 27 new concordia wharf mill street london SE1 2BB
dot icon18/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon07/08/2002
Return made up to 10/07/02; full list of members
dot icon20/06/2002
Accounting reference date shortened from 31/12/02 to 30/04/02
dot icon03/05/2002
Certificate of change of name
dot icon01/05/2002
Registered office changed on 01/05/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ
dot icon01/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon03/12/2001
Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon03/12/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Registered office changed on 31/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon17/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-96.26 % *

* during past year

Cash in Bank

£9,470.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.55K
-
0.00
253.28K
-
2022
3
57.38K
-
0.00
9.47K
-
2022
3
57.38K
-
0.00
9.47K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

57.38K £Ascended154.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.47K £Descended-96.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Russell William Davis
Director
22/06/2012 - Present
45
Collins, Ian Andrew
Director
01/08/2020 - Present
16
Illum, Lisbeth, Professor
Director
19/04/2002 - 29/05/2012
10
Mr Morten Illum
Director
19/04/2002 - Present
20
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/07/2001 - 17/07/2001
16011

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE HOMES OF WARWICK REAL ESTATE LTD

CASTLE HOMES OF WARWICK REAL ESTATE LTD is an(a) Active company incorporated on 17/07/2001 with the registered office located at 1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire CV8 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HOMES OF WARWICK REAL ESTATE LTD?

toggle

CASTLE HOMES OF WARWICK REAL ESTATE LTD is currently Active. It was registered on 17/07/2001 .

Where is CASTLE HOMES OF WARWICK REAL ESTATE LTD located?

toggle

CASTLE HOMES OF WARWICK REAL ESTATE LTD is registered at 1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire CV8 1BP.

What does CASTLE HOMES OF WARWICK REAL ESTATE LTD do?

toggle

CASTLE HOMES OF WARWICK REAL ESTATE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CASTLE HOMES OF WARWICK REAL ESTATE LTD have?

toggle

CASTLE HOMES OF WARWICK REAL ESTATE LTD had 3 employees in 2022.

What is the latest filing for CASTLE HOMES OF WARWICK REAL ESTATE LTD?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.