CASTLE HOMES PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOMES PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04861174

Incorporation date

07/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Cheapside, Derby, Derbyshire DE1 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon16/10/2025
Liquidators' statement of receipts and payments to 2025-08-14
dot icon29/10/2024
Liquidators' statement of receipts and payments to 2024-08-14
dot icon07/11/2023
Liquidators' statement of receipts and payments to 2023-08-14
dot icon21/10/2022
Liquidators' statement of receipts and payments to 2022-08-14
dot icon23/05/2022
Registered office address changed from 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to 2 Cheapside Derby Derbyshire DE1 1BR on 2022-05-23
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2019-08-14
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2020-08-14
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2017-08-14
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2018-08-14
dot icon01/11/2021
Liquidators' statement of receipts and payments to 2021-08-14
dot icon01/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2016
Registered office address changed from 12 the Strand Derby DE1 1BA to 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 2016-09-14
dot icon23/08/2016
Statement of affairs with form 4.19
dot icon23/08/2016
Appointment of a voluntary liquidator
dot icon23/08/2016
Resolutions
dot icon16/08/2016
Notice of completion of voluntary arrangement
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon05/08/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-04-08
dot icon01/07/2016
Termination of appointment of Julie Hodge as a secretary on 2016-07-01
dot icon28/06/2016
Termination of appointment of Julie Hodge as a director on 2016-06-28
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Termination of appointment of Katherine Jayne Whiteman as a director on 2015-11-05
dot icon10/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon26/06/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-08
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Registered office address changed from Gervase House 111-113 Friar Gate Derby DE1 1EX to 12 the Strand Derby DE1 1BA on 2015-01-05
dot icon18/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/06/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Appointment of Mrs Katherine Jayne Whiteman as a director
dot icon01/10/2013
Appointment of Miss Julie Hodge as a director
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon27/06/2013
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL on 2013-06-27
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Amended accounts made up to 2009-08-31
dot icon09/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon09/09/2010
Director's details changed for Andrew Varney on 2009-10-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/11/2009
Duplicate mortgage certificatecharge no:1
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2009
Return made up to 08/08/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 08/08/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 08/08/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/03/2007
Ad 30/11/06--------- £ si 100@50=5000 £ ic 10000/15000
dot icon02/03/2007
Return made up to 08/08/06; full list of members; amend
dot icon15/12/2006
Return made up to 08/08/06; full list of members; amend
dot icon15/11/2006
Resolutions
dot icon15/11/2006
£ nc 10000/15000 31/10/06
dot icon06/09/2006
Return made up to 08/08/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: 44 friar gate, derby, derbyshire, DE1 1DA
dot icon20/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon08/12/2005
Ad 18/11/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/12/2005
Nc inc already adjusted 16/11/05
dot icon01/12/2005
Resolutions
dot icon21/09/2005
Nc inc already adjusted 28/07/05
dot icon31/08/2005
Ad 28/07/05--------- £ si 100@50
dot icon31/08/2005
Resolutions
dot icon16/08/2005
Return made up to 08/08/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/01/2005
Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/01/2005
Notice of assignment of name or new name to shares
dot icon10/08/2004
Return made up to 08/08/04; full list of members
dot icon08/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconNext confirmation date
04/08/2017
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
dot iconNext due on
30/05/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varney, Andrew
Director
08/08/2003 - Present
-
Hodge, Julie
Director
01/09/2013 - 28/06/2016
2
Whiteman, Katherine Jayne
Director
01/09/2013 - 05/11/2015
-
Hodge, Julie
Secretary
08/08/2003 - 01/07/2016
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE HOMES PROPERTY MANAGEMENT LIMITED

CASTLE HOMES PROPERTY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 07/08/2003 with the registered office located at 2 Cheapside, Derby, Derbyshire DE1 1BR. There is currently 1 active director 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 HOMES PROPERTY MANAGEMENT LIMITED?

toggle

CASTLE HOMES PROPERTY MANAGEMENT LIMITED is currently Liquidation. It was registered on 07/08/2003 .

Where is CASTLE HOMES PROPERTY MANAGEMENT LIMITED located?

toggle

CASTLE HOMES PROPERTY MANAGEMENT LIMITED is registered at 2 Cheapside, Derby, Derbyshire DE1 1BR.

What does CASTLE HOMES PROPERTY MANAGEMENT LIMITED do?

toggle

CASTLE HOMES PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CASTLE HOMES PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 16/10/2025: Liquidators' statement of receipts and payments to 2025-08-14.