CASTLE HURST (AMENITIES) LIMITED

Register to unlock more data on OkredoRegister

CASTLE HURST (AMENITIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986267

Incorporation date

05/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

8 Castle Hurst, Bodiam, Robertsbridge TN32 5UWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon03/04/2026
Confirmation statement made on 2025-12-26 with updates
dot icon01/04/2026
Director's details changed for Mr Kenneth Pullan on 2009-04-01
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Appointment of Mrs Alison Jane Davies as a secretary on 2023-02-05
dot icon04/02/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon04/02/2023
Termination of appointment of Walter Herbert Renwick as a secretary on 2023-02-05
dot icon04/02/2023
Director's details changed for Mrs Alison Jane Davies on 2023-02-05
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon07/01/2022
Registered office address changed from 2,Castle Hurst,Bodiam,Robertsbridge,East Sussex 2,Castle Hurst Bodiam East Sussex East Sussex TN32 5UW England to 8 Castle Hurst Bodiam Robertsbridge TN32 5UW on 2022-01-07
dot icon18/09/2021
Appointment of Mrs Alison Jane Davies as a director on 2021-09-17
dot icon18/09/2021
Appointment of Mr Walter Herbert Renwick as a secretary on 2021-09-17
dot icon18/09/2021
Termination of appointment of Keith Emmett as a director on 2021-09-17
dot icon18/09/2021
Termination of appointment of Keith Emmett as a secretary on 2021-09-17
dot icon26/12/2020
Confirmation statement made on 2020-12-26 with no updates
dot icon10/06/2020
Accounts for a small company made up to 2020-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-26 with no updates
dot icon30/12/2019
Registered office address changed from 12 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW to 2,Castle Hurst,Bodiam,Robertsbridge,East Sussex 2,Castle Hurst Bodiam East Sussex East Sussex TN32 5UW on 2019-12-30
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/05/2019
Appointment of Mr Keith Emmett as a secretary on 2019-05-16
dot icon02/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon02/01/2019
Termination of appointment of Michele Geraldine Pullan as a secretary on 2018-09-01
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-26 with updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-26 with updates
dot icon31/12/2015
Annual return made up to 2015-12-26 with full list of shareholders
dot icon31/12/2015
Director's details changed for Mr Keith Emmett on 2015-12-29
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon05/07/2015
Appointment of Mr Keith Emmett as a director on 2015-07-01
dot icon04/07/2015
Termination of appointment of Keith Douglas as a director on 2015-07-01
dot icon01/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon31/07/2014
Full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon08/06/2012
Registered office address changed from 3 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW on 2012-06-08
dot icon08/06/2012
Appointment of Mrs Michele Geraldine Pullan as a secretary
dot icon08/06/2012
Termination of appointment of Sarah Davies as a secretary
dot icon03/02/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr Kenneth Pullan on 2011-01-20
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon23/01/2010
Director's details changed for Keith Douglas on 2010-01-23
dot icon23/01/2010
Director's details changed for Peter John Hawker Smith on 2010-01-23
dot icon23/01/2010
Appointment of Mr Kenneth Pullan as a director
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon21/01/2010
Termination of appointment of Susan Esbester as a director
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon16/01/2009
Return made up to 26/12/08; full list of members
dot icon11/01/2008
Return made up to 26/12/07; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 26/12/06; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon11/09/2006
New director appointed
dot icon17/01/2006
Return made up to 26/12/05; full list of members
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon20/01/2005
New secretary appointed
dot icon20/01/2005
Return made up to 26/12/04; change of members
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Secretary resigned
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 26/12/03; change of members
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 26/12/02; full list of members
dot icon23/01/2002
Return made up to 26/12/01; change of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon24/08/2001
New director appointed
dot icon11/06/2001
New secretary appointed
dot icon30/05/2001
New director appointed
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Director resigned
dot icon08/05/2001
Registered office changed on 08/05/01 from: 2 castle hurst bodiam robertsbridge east sussex TN32 5UW
dot icon31/01/2001
Return made up to 26/12/00; no change of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon13/01/2000
Return made up to 26/12/99; full list of members
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon18/12/1998
Registered office changed on 18/12/98 from: 10 castle hurst bodiam robertsbridge east sussex TW32 5UW
dot icon18/12/1998
New secretary appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Secretary resigned;director resigned
dot icon18/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1998
Return made up to 26/12/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 26/12/97; change of members
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon22/12/1997
Auditor's resignation
dot icon15/10/1997
Director resigned
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon19/01/1997
Return made up to 26/12/96; change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/02/1996
Return made up to 26/12/95; full list of members
dot icon27/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/10/1995
Registered office changed on 23/10/95 from: 11 castle hurst bodiam robertsbridge east sussex TN32 5UW
dot icon28/01/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
Return made up to 26/12/94; no change of members
dot icon14/10/1994
Accounts for a small company made up to 1994-03-31
dot icon27/01/1994
Secretary's particulars changed
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon27/01/1994
Return made up to 26/12/93; change of members
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Return made up to 26/12/92; full list of members
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
Return made up to 26/12/91; change of members
dot icon23/12/1991
Auditor's resignation
dot icon15/02/1991
Director resigned;new director appointed
dot icon30/01/1991
Return made up to 28/12/90; full list of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon02/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1990
Registered office changed on 02/03/90 from: 3 castle street bodiam robertsbridge east sussex TN32 5UW
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 26/12/89; full list of members
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 26/12/88; full list of members
dot icon02/11/1988
Director resigned;new director appointed
dot icon07/10/1988
First gazette
dot icon13/09/1988
Wd 23/08/88 ad 06/07/88--------- £ si 8@10=80 £ ic 40/120
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon30/08/1988
Registered office changed on 30/08/88 from: 20 timber top road biggin hill kent
dot icon31/10/1987
Registered office changed on 31/10/87 from: 53 abbey road london NW8
dot icon31/10/1987
Secretary resigned;new secretary appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
New director appointed
dot icon12/06/1986
Secretary resigned;new secretary appointed
dot icon12/06/1986
Director resigned;new director appointed
dot icon03/06/1986
Gazettable document
dot icon12/05/1986
Particulars of mortgage/charge
dot icon03/05/1986
Registered office changed on 03/05/86 from: 199 piccadilly london W1V 0AT
dot icon03/05/1986
Alter share structure
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.00
-
0.00
19.69K
-
2022
0
120.00
-
0.00
21.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, George Charles Arthur
Director
18/11/1998 - 26/03/2001
1
Pullan, Kenneth
Director
01/04/2009 - Present
3
Davies, Alison Jane
Director
17/09/2021 - Present
1
Renwick, Walter Herbert
Secretary
17/09/2021 - 05/02/2023
-
Davies, Alison Jane
Secretary
05/02/2023 - 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+
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 HURST (AMENITIES) LIMITED

CASTLE HURST (AMENITIES) LIMITED is an(a) Active company incorporated on 05/02/1986 with the registered office located at 8 Castle Hurst, Bodiam, Robertsbridge TN32 5UW. There are currently 4 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 HURST (AMENITIES) LIMITED?

toggle

CASTLE HURST (AMENITIES) LIMITED is currently Active. It was registered on 05/02/1986 .

Where is CASTLE HURST (AMENITIES) LIMITED located?

toggle

CASTLE HURST (AMENITIES) LIMITED is registered at 8 Castle Hurst, Bodiam, Robertsbridge TN32 5UW.

What does CASTLE HURST (AMENITIES) LIMITED do?

toggle

CASTLE HURST (AMENITIES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE HURST (AMENITIES) LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2025-12-26 with updates.