CASTLE HOMES RUISLIP LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOMES RUISLIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10511884

Incorporation date

06/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Holly Cottage Fulmer Common Road, Fulmer, Slough SL3 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon05/03/2026
Micro company accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/02/2026
Satisfaction of charge 105118840012 in full
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon10/06/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon15/01/2025
Micro company accounts made up to 2023-12-30
dot icon31/12/2024
Current accounting period shortened from 2023-12-31 to 2023-12-30
dot icon24/11/2024
Director's details changed for Mrs Sonia Pelton on 2024-11-24
dot icon24/11/2024
Change of details for Mrs Sonia Pelton as a person with significant control on 2024-11-24
dot icon27/09/2024
Registration of charge 105118840013, created on 2024-09-25
dot icon27/09/2024
Registration of charge 105118840014, created on 2024-09-25
dot icon27/09/2024
Registration of charge 105118840015, created on 2024-09-25
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon13/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon20/04/2024
Memorandum and Articles of Association
dot icon17/04/2024
Resolutions
dot icon26/02/2024
Registered office address changed from Holly Cottage Fulmer Common Road Fulmer SL3 6JN England to Holly Cottage Fulmer Common Road Fulmer Slough SL3 6JN on 2024-02-26
dot icon26/02/2024
Termination of appointment of Sonia Pelton as a director on 2024-02-26
dot icon26/02/2024
Cessation of Sonia Pelton as a person with significant control on 2024-02-26
dot icon26/02/2024
Appointment of Mrs Sonia Pelton as a director on 2024-02-26
dot icon26/02/2024
Notification of Sonia Pelton as a person with significant control on 2024-02-26
dot icon14/02/2024
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon29/06/2023
Registered office address changed from Ground Floor 6 Bristol Gardens Little Venice London W9 2JG United Kingdom to Holly Cottage Fulmer Common Road Fulmer SL3 6JN on 2023-06-29
dot icon29/06/2023
Appointment of Ms Sonia Pelton as a director on 2023-06-29
dot icon29/06/2023
Termination of appointment of Jeremy Dodgson as a director on 2023-06-29
dot icon29/06/2023
Cessation of Jeremy Dodgson as a person with significant control on 2023-06-23
dot icon29/06/2023
Notification of Sonia Pelton as a person with significant control on 2023-06-23
dot icon23/06/2023
Registration of charge 105118840012, created on 2023-06-23
dot icon05/05/2023
Satisfaction of charge 105118840011 in full
dot icon05/05/2023
Satisfaction of charge 105118840009 in full
dot icon05/05/2023
Satisfaction of charge 105118840010 in full
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon29/08/2022
Micro company accounts made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon11/10/2021
Registration of charge 105118840011, created on 2021-10-06
dot icon08/10/2021
Registration of charge 105118840010, created on 2021-10-06
dot icon07/10/2021
Satisfaction of charge 105118840008 in full
dot icon07/10/2021
Satisfaction of charge 105118840007 in full
dot icon07/10/2021
Registration of charge 105118840009, created on 2021-10-06
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon05/12/2020
Change of details for Mr Jeremy Dodgson as a person with significant control on 2020-10-01
dot icon17/06/2020
Change of details for Mr Jeremy Dodgson as a person with significant control on 2020-06-17
dot icon17/06/2020
Director's details changed for Mr Jeremy Dodgson on 2020-06-17
dot icon17/06/2020
Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England to Ground Floor 6 Bristol Gardens Little Venice London W9 2JG on 2020-06-17
dot icon08/03/2020
Micro company accounts made up to 2019-12-31
dot icon10/01/2020
Satisfaction of charge 105118840005 in full
dot icon10/01/2020
Satisfaction of charge 105118840006 in full
dot icon06/01/2020
Registration of charge 105118840008, created on 2019-12-24
dot icon02/01/2020
Registration of charge 105118840007, created on 2019-12-24
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon25/11/2019
Satisfaction of charge 105118840002 in full
dot icon25/11/2019
Satisfaction of charge 105118840001 in full
dot icon25/11/2019
Satisfaction of charge 105118840003 in full
dot icon25/11/2019
Satisfaction of charge 105118840004 in full
dot icon07/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon12/10/2017
Registration of charge 105118840006, created on 2017-10-06
dot icon12/10/2017
Registration of charge 105118840005, created on 2017-10-06
dot icon04/04/2017
Registration of charge 105118840002, created on 2017-04-03
dot icon04/04/2017
Registration of charge 105118840001, created on 2017-04-03
dot icon04/04/2017
Registration of charge 105118840003, created on 2017-04-04
dot icon04/04/2017
Registration of charge 105118840004, created on 2017-04-04
dot icon06/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.93K
-
0.00
-
-
2022
1
61.71K
-
0.00
-
-
2022
1
61.71K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

61.71K £Ascended16.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodgson, Jeremy
Director
06/12/2016 - 29/06/2023
71
Mrs Sonia Pelton
Director
26/02/2024 - Present
8
Ms Sonia Pelton
Director
29/06/2023 - 26/02/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE HOMES RUISLIP LIMITED

CASTLE HOMES RUISLIP LIMITED is an(a) Active company incorporated on 06/12/2016 with the registered office located at Holly Cottage Fulmer Common Road, Fulmer, Slough SL3 6JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HOMES RUISLIP LIMITED?

toggle

CASTLE HOMES RUISLIP LIMITED is currently Active. It was registered on 06/12/2016 .

Where is CASTLE HOMES RUISLIP LIMITED located?

toggle

CASTLE HOMES RUISLIP LIMITED is registered at Holly Cottage Fulmer Common Road, Fulmer, Slough SL3 6JN.

What does CASTLE HOMES RUISLIP LIMITED do?

toggle

CASTLE HOMES RUISLIP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CASTLE HOMES RUISLIP LIMITED have?

toggle

CASTLE HOMES RUISLIP LIMITED had 1 employees in 2022.

What is the latest filing for CASTLE HOMES RUISLIP LIMITED?

toggle

The latest filing was on 07/03/2026: Compulsory strike-off action has been discontinued.