CASTLE PARK (WALLINGFORD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE PARK (WALLINGFORD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389645

Incorporation date

20/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Wenrisc House Meadow Court, High Street, Witney OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1997)
dot icon03/11/2025
Termination of appointment of Stephen Robert Anthony Hill as a director on 2025-11-01
dot icon03/11/2025
Appointment of Mrs Marion Frances Hill as a director on 2025-11-01
dot icon03/09/2025
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-03
dot icon07/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon08/11/2022
Appointment of Ms Hilary Joan Shaw as a director on 2022-11-04
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Termination of appointment of Hilary Joan Shaw as a director on 2020-02-08
dot icon11/02/2020
Termination of appointment of Wayne Phillip Clouten as a director on 2020-02-01
dot icon11/02/2020
Termination of appointment of Anthony Robert Reske as a secretary on 2020-02-11
dot icon11/02/2020
Appointment of Covenant Management Ltd as a secretary on 2020-02-11
dot icon11/02/2020
Registered office address changed from 3 Thameside Mansion Castle Lane Wallingford Oxfordshire OX10 0BY to Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 2020-02-11
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon27/01/2019
Appointment of Mr. Roy Harold Bradford as a director on 2019-01-25
dot icon21/11/2018
Termination of appointment of Diana Layfield as a director on 2018-11-15
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon21/06/2017
Appointment of Mr Paul Francis Hodder as a director on 2016-11-27
dot icon21/06/2017
Appointment of Mr Wayne Phillip Clouten as a director on 2016-11-27
dot icon28/04/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/06/2016
Director's details changed for Hilary Joan Shaw on 2016-05-25
dot icon11/05/2016
Micro company accounts made up to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Brian Leonard Eyre as a director on 2014-07-28
dot icon28/04/2015
Micro company accounts made up to 2014-12-31
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/07/2011
Director's details changed for Professor Brian Leonard Eyre on 2011-01-01
dot icon08/07/2011
Registered office address changed from 4 Thameside Mansion Castle Lane Wallingford Oxfordshire OX10 0BY on 2011-07-08
dot icon08/07/2011
Appointment of Mr Anthony Robert Reske as a secretary
dot icon08/07/2011
Termination of appointment of Hilary Shaw as a secretary
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon04/08/2010
Director's details changed for Stephen Robert Anthony Hill on 2010-01-01
dot icon04/08/2010
Director's details changed for Hilary Joan Shaw on 2010-01-01
dot icon04/08/2010
Director's details changed for Professor Brian Leonard Eyre on 2010-01-01
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 20/06/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 20/06/08; full list of members
dot icon23/11/2007
Return made up to 20/06/07; full list of members
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Registered office changed on 10/08/07 from: 3 thameside mansions castle lane wallingford oxfordshire OX10 0BY
dot icon10/08/2007
New secretary appointed
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon09/05/2006
New director appointed
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2005
Director resigned
dot icon14/07/2005
Return made up to 20/06/05; full list of members
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 20/06/03; change of members
dot icon09/07/2003
Registered office changed on 09/07/03 from: fpd savills 5 wallbrook court north hinksey lane oxford oxfordshire OX2 0QS
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 20/06/02; no change of members
dot icon28/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon21/11/2001
Return made up to 20/06/01; full list of members
dot icon11/09/2001
New secretary appointed
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
Director resigned
dot icon03/04/2001
Full accounts made up to 1999-12-31
dot icon03/04/2001
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon28/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon27/12/2000
New director appointed
dot icon13/12/2000
Director resigned
dot icon20/07/2000
Return made up to 20/06/00; full list of members
dot icon20/07/2000
New director appointed
dot icon06/06/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
New secretary appointed
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Secretary resigned
dot icon23/08/1999
Return made up to 20/06/99; no change of members
dot icon28/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Secretary resigned
dot icon13/10/1998
Registered office changed on 13/10/98 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon06/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon23/06/1998
Return made up to 20/06/98; full list of members
dot icon07/11/1997
Ad 04/11/97--------- £ si 12@1=12 £ ic 2/14
dot icon31/10/1997
Certificate of change of name
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon17/09/1997
Secretary resigned;director resigned
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Registered office changed on 17/09/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon16/09/1997
Resolutions
dot icon20/06/1997
Incorporation
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
31/12/2024
dot iconNext confirmation date
20/06/2026
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
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodder, Paul Francis
Director
27/11/2016 - Present
5
Layfield, Diana
Director
18/12/2000 - 15/11/2018
4
Shaw, Hilary Joan
Director
04/11/2022 - Present
-
COVENANT MANAGEMENT LIMITED
Corporate Secretary
11/02/2020 - Present
-
Hill, Stephen Robert Anthony
Director
09/04/2006 - 01/11/2025
-

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 PARK (WALLINGFORD) COMPANY LIMITED

CASTLE PARK (WALLINGFORD) COMPANY LIMITED is an(a) Active company incorporated on 20/06/1997 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. There are currently 5 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 PARK (WALLINGFORD) COMPANY LIMITED?

toggle

CASTLE PARK (WALLINGFORD) COMPANY LIMITED is currently Active. It was registered on 20/06/1997 .

Where is CASTLE PARK (WALLINGFORD) COMPANY LIMITED located?

toggle

CASTLE PARK (WALLINGFORD) COMPANY LIMITED is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does CASTLE PARK (WALLINGFORD) COMPANY LIMITED do?

toggle

CASTLE PARK (WALLINGFORD) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE PARK (WALLINGFORD) COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Stephen Robert Anthony Hill as a director on 2025-11-01.