CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858292

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon28/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon02/04/2023
Total exemption full accounts made up to 2021-07-01
dot icon02/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/03/2023
Previous accounting period shortened from 2022-07-01 to 2022-06-30
dot icon30/06/2022
Previous accounting period extended from 2021-06-30 to 2021-07-01
dot icon22/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon19/10/2021
Appointment of Mr John Albert Fenton as a director on 2021-10-19
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/02/2021
Director's details changed for Anne Maria Rosa Debbaut on 2021-02-04
dot icon04/02/2021
Notification of Mark Peter Fuller as a person with significant control on 2021-02-04
dot icon04/02/2021
Withdrawal of a person with significant control statement on 2021-02-04
dot icon04/02/2021
Appointment of Mr Mark Peter Fuller as a secretary on 2021-02-04
dot icon04/02/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2021-02-04
dot icon04/02/2021
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2021-01-15
dot icon24/11/2020
Confirmation statement made on 2020-10-13 with updates
dot icon04/11/2020
Appointment of Mrs Nicola Jane Kirkland as a director on 2020-10-07
dot icon04/11/2020
Termination of appointment of Julie Cox as a director on 2020-06-12
dot icon09/09/2020
Termination of appointment of Robin Hugh Cameron Kirkland as a director on 2020-09-02
dot icon06/08/2020
Termination of appointment of Anita Eve Gascoigne Pees as a director on 2020-03-10
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/12/2018
Termination of appointment of Geoffrey Alfred James Downman as a director on 2017-03-29
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/10/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-10-19
dot icon19/10/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-10-19
dot icon19/10/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-10-19
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon08/11/2016
Termination of appointment of Nicholas Peter Harrison as a director on 2016-11-08
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon18/10/2016
Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 2016-10-13
dot icon19/02/2016
Appointment of Mr Robin Hugh Carlton Kirkland as a director on 2016-02-19
dot icon14/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon22/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon10/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon11/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon11/11/2014
Appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 2014-10-21
dot icon11/11/2014
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2014-10-21
dot icon18/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-10-13
dot icon15/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon28/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon20/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon20/10/2009
Director's details changed for Julie Cox on 2009-10-20
dot icon20/10/2009
Director's details changed for Anita Eve Gascoigne Pees on 2009-10-20
dot icon20/10/2009
Director's details changed for Nicholas Peter Harrison on 2009-10-20
dot icon20/10/2009
Director's details changed for Geoffrey Alfred James Downman on 2009-10-20
dot icon20/10/2009
Director's details changed for Anne Maria Rosa Debbaut on 2009-10-20
dot icon16/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 13/10/08; full list of members
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from 37 bell street reigate surrey RH2 7AG
dot icon21/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon22/10/2007
Return made up to 13/10/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon30/10/2006
Return made up to 13/10/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon25/10/2005
Return made up to 13/10/05; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon20/10/2004
Return made up to 13/10/04; full list of members
dot icon21/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon24/10/2003
Return made up to 13/10/03; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/10/2002
Return made up to 13/10/02; full list of members
dot icon24/10/2002
New director appointed
dot icon19/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon10/09/2002
Director resigned
dot icon19/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon08/10/2001
Return made up to 13/10/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon10/12/2000
New director appointed
dot icon24/11/2000
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon11/10/2000
Return made up to 13/10/00; full list of members
dot icon16/08/2000
Director resigned
dot icon24/03/2000
Ad 01/03/00--------- £ si 4@1=4 £ ic 2/6
dot icon14/02/2000
Registered office changed on 14/02/00 from: 4 castle keep london road reigate surrey RH2 9PU
dot icon13/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-24.89 % *

* during past year

Cash in Bank

£52,033.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.22K
-
0.00
74.48K
-
2022
3
68.78K
-
0.00
69.28K
-
2023
3
52.95K
-
0.00
52.03K
-
2023
3
52.95K
-
0.00
52.03K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

52.95K £Descended-23.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.03K £Descended-24.89 % *

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
Fenton, John Albert
Director
19/10/2021 - Present
1
Kirkland, Nicola Jane
Director
07/10/2020 - Present
-
Debbaut, Anne Maria Rosa
Director
13/10/1999 - Present
-

Persons with Significant Control

3
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 KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED

CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at C/O Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. 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 KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/10/1999 .

Where is CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED have?

toggle

CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for CASTLE KEEP (REIGATE) PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/06/2025: Total exemption full accounts made up to 2024-06-30.