CASTLE ROAD HOMES LIMITED

Register to unlock more data on OkredoRegister

CASTLE ROAD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06244575

Incorporation date

11/05/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon13/01/2026
Appointment of Mr Joe O'connor as a director on 2026-01-12
dot icon05/01/2026
Termination of appointment of Quazi Shams Mahfooz Haque as a director on 2025-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/02/2025
Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24
dot icon08/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon27/07/2023
Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27
dot icon05/06/2023
Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon07/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon11/02/2022
Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08
dot icon31/01/2022
Satisfaction of charge 062445750007 in full
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14
dot icon14/06/2021
Appointment of Mr John Philip Rowland as a secretary on 2021-06-14
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Change of details for Elysium Healthcare No. 5 Limited as a person with significant control on 2019-07-26
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon01/05/2019
Appointment of Mr Keith James Anthony Browner as a director on 2019-05-01
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Change of details for H&Scp Ann House Ltd as a person with significant control on 2018-07-25
dot icon25/07/2018
Resolutions
dot icon21/06/2018
Registration of charge 062445750007, created on 2018-06-14
dot icon25/05/2018
Resolutions
dot icon25/05/2018
Statement of company's objects
dot icon16/05/2018
Satisfaction of charge 062445750005 in full
dot icon16/05/2018
Satisfaction of charge 062445750006 in full
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon01/05/2018
Appointment of Ms Lesley Joy Chamberlain as a director on 2018-04-30
dot icon01/05/2018
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr Mark Robson as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Andrew John Shelton-Murray as a director on 2018-04-30
dot icon01/05/2018
Appointment of Sarah Juliette Livingston as a secretary on 2018-04-30
dot icon01/05/2018
Termination of appointment of Stephen Paul Game as a director on 2018-04-30
dot icon01/05/2018
Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2018-05-01
dot icon08/03/2018
Change of share class name or designation
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/03/2017
Resolutions
dot icon27/02/2017
Registration of charge 062445750005, created on 2017-02-14
dot icon27/02/2017
Registration of charge 062445750006, created on 2017-02-14
dot icon20/02/2017
Satisfaction of charge 062445750001 in full
dot icon20/02/2017
Satisfaction of charge 062445750002 in full
dot icon20/02/2017
Satisfaction of charge 062445750004 in full
dot icon20/02/2017
Satisfaction of charge 062445750003 in full
dot icon15/02/2017
Termination of appointment of Jonathan Frank Seddon as a director on 2017-02-14
dot icon15/02/2017
Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 2017-02-15
dot icon15/02/2017
Appointment of Mr Stephen Paul Game as a director on 2017-02-14
dot icon15/02/2017
Appointment of Mr Andrew John Shelton-Murray as a director on 2017-02-14
dot icon15/02/2017
Termination of appointment of Alison Jennifer Brooks as a director on 2017-02-14
dot icon15/02/2017
Termination of appointment of Matthew Alexander Cook as a secretary on 2017-02-14
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Registration of charge 062445750004, created on 2014-08-04
dot icon15/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon15/05/2014
Secretary's details changed for Mr Mathew Alexander Cook on 2013-12-02
dot icon17/12/2013
Registration of charge 062445750003
dot icon04/12/2013
Registration of charge 062445750002
dot icon02/12/2013
Termination of appointment of Sarah Cook as a secretary
dot icon02/12/2013
Appointment of Mr Mathew Alexander Cook as a secretary
dot icon30/11/2013
Registration of charge 062445750001
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon24/02/2010
Appointment of Mr Jonathan Frank Seddon as a director
dot icon24/02/2010
Termination of appointment of Anan Dhir as a director
dot icon29/10/2009
Director's details changed for Mrs Alison Jennifer Brooks on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Mrs Sarah Jane Cook on 2009-10-23
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 11/05/09; full list of members
dot icon17/03/2009
Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\
dot icon02/12/2008
Resolutions
dot icon02/12/2008
Resolutions
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 11/05/08; full list of members
dot icon10/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon25/06/2007
New director appointed
dot icon11/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browner, Keith James Anthony
Director
01/05/2019 - 31/05/2023
68
Chamberlain, Lesley Joy
Director
30/04/2018 - 24/02/2025
118
Haque, Quazi Shams Mahfooz, Dr
Director
30/04/2018 - 31/12/2025
109
Dhir, Anan Kumar
Director
11/05/2007 - 07/10/2009
11
Game, Stephen Paul
Director
14/02/2017 - 30/04/2018
13

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 ROAD HOMES LIMITED

CASTLE ROAD HOMES LIMITED is an(a) Active company incorporated on 11/05/2007 with the registered office located at C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 3 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 ROAD HOMES LIMITED?

toggle

CASTLE ROAD HOMES LIMITED is currently Active. It was registered on 11/05/2007 .

Where is CASTLE ROAD HOMES LIMITED located?

toggle

CASTLE ROAD HOMES LIMITED is registered at C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does CASTLE ROAD HOMES LIMITED do?

toggle

CASTLE ROAD HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLE ROAD HOMES LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.