CASTLE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CASTLE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090541

Incorporation date

16/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Claremont Avenue, Sunbury-On-Thames TW16 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon10/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon18/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon24/03/2023
Previous accounting period shortened from 2023-05-31 to 2023-02-28
dot icon24/03/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Confirmation statement made on 2022-08-04 with updates
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon23/09/2021
Registered office address changed from 2 Martin House 179/181 North End Road London W14 9NL to 4 Claremont Avenue Sunbury-on-Thames TW16 5LX on 2021-09-23
dot icon02/09/2021
Cancellation of shares. Statement of capital on 2021-05-31
dot icon06/08/2021
Purchase of own shares.
dot icon04/08/2021
Notification of Paul Logos as a person with significant control on 2021-05-31
dot icon04/08/2021
Cessation of Cyril Raleigh as a person with significant control on 2021-05-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon04/08/2021
Micro company accounts made up to 2021-05-31
dot icon02/08/2021
Previous accounting period shortened from 2021-12-31 to 2021-05-31
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon28/06/2021
Appointment of Mr Paul Logos as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Cyril James Raleigh as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Eileen Anne Raleigh as a secretary on 2021-06-25
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon23/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon27/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon24/12/2009
Director's details changed for Cyril James Raleigh on 2009-11-24
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 16/10/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2007
Return made up to 16/10/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 16/10/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2005
Registered office changed on 19/04/05 from: 5 the poplars breakspear road north harefield uxbridge middlesex UB9 6NR
dot icon15/11/2004
Registered office changed on 15/11/04 from: 22 southville road bedfont middlesex TW14 8AU
dot icon13/10/2004
Return made up to 16/10/04; full list of members
dot icon24/10/2003
Return made up to 16/10/03; full list of members
dot icon27/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2002
Return made up to 16/10/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 16/10/01; full list of members
dot icon09/11/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
New director appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: suite 17, city business centre lower road london SE16 2XB
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon16/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
1
100.00
-
0.00
100.00
-
2023
1
100.00
-
0.00
100.00
-
2023
1
100.00
-
0.00
100.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Logos
Director
25/06/2021 - Present
-

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+
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 MAINTENANCE LIMITED

CASTLE MAINTENANCE LIMITED is an(a) Active company incorporated on 16/10/2000 with the registered office located at 4 Claremont Avenue, Sunbury-On-Thames TW16 5LX. 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 MAINTENANCE LIMITED?

toggle

CASTLE MAINTENANCE LIMITED is currently Active. It was registered on 16/10/2000 .

Where is CASTLE MAINTENANCE LIMITED located?

toggle

CASTLE MAINTENANCE LIMITED is registered at 4 Claremont Avenue, Sunbury-On-Thames TW16 5LX.

What does CASTLE MAINTENANCE LIMITED do?

toggle

CASTLE MAINTENANCE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CASTLE MAINTENANCE LIMITED have?

toggle

CASTLE MAINTENANCE LIMITED had 1 employees in 2023.

What is the latest filing for CASTLE MAINTENANCE LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.