CASTLE ROCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTLE ROCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00656814

Incorporation date

19/04/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1960)
dot icon21/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon14/04/2026
Director's details changed
dot icon13/04/2026
Change of details for Ms Kate Alison Fuller as a person with significant control on 2016-04-06
dot icon13/04/2026
Secretary's details changed for Ms Kate Alison Fuller on 2009-10-01
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/09/2025
Previous accounting period extended from 2024-12-30 to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon01/03/2024
Registration of charge 006568140009, created on 2024-02-26
dot icon27/02/2024
Satisfaction of charge 006568140008 in full
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon16/02/2021
Director's details changed for Margaret Gibson on 2021-02-16
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon04/11/2020
Registration of charge 006568140008, created on 2020-11-02
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon26/09/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-09-26
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon18/10/2018
Satisfaction of charge 006568140007 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon26/09/2018
Registration of charge 006568140007, created on 2018-09-18
dot icon14/06/2018
Director's details changed for Margaret Gibson on 2018-06-14
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon26/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-30
dot icon29/01/2018
Change of details for Ms Kate Alison Fuller as a person with significant control on 2017-04-24
dot icon29/01/2018
Director's details changed for Ms Kate Alison Fuller on 2017-04-24
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/05/2016
Registration of charge 006568140006, created on 2016-05-11
dot icon14/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Director's details changed for Margaret Gibson on 2015-04-13
dot icon13/04/2015
Director's details changed for Kate Alison Fuller on 2015-04-13
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/08/2013
Auditor's resignation
dot icon30/07/2013
Miscellaneous
dot icon16/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon25/04/2013
Satisfaction of charge 1 in full
dot icon25/04/2013
Satisfaction of charge 2 in full
dot icon25/04/2013
Satisfaction of charge 4 in full
dot icon25/04/2013
Satisfaction of charge 3 in full
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/07/2012
Amended accounts made up to 2011-06-30
dot icon29/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-06-30
dot icon11/08/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon12/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon03/12/2009
Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 2009-12-03
dot icon01/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/04/2009
Return made up to 11/04/09; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/09/2008
Return made up to 11/04/08; full list of members
dot icon03/09/2008
Appointment terminated director william fuller
dot icon28/07/2008
Director and secretary's change of particulars / kate fuller / 10/04/2008
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon06/06/2007
Return made up to 11/04/07; full list of members
dot icon19/01/2007
Accounts for a small company made up to 2005-12-31
dot icon05/09/2006
Return made up to 11/04/06; full list of members
dot icon22/03/2006
Return made up to 11/04/05; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/10/2005
Particulars of contract relating to shares
dot icon28/10/2005
Ad 01/12/03--------- £ si 3500000@1
dot icon28/10/2005
Nc inc already adjusted 01/12/03
dot icon28/10/2005
Resolutions
dot icon28/10/2005
Resolutions
dot icon28/10/2005
Resolutions
dot icon28/10/2005
Director's particulars changed
dot icon28/10/2005
Secretary resigned;director resigned
dot icon28/10/2005
New secretary appointed
dot icon29/09/2005
Accounts for a small company made up to 2003-12-31
dot icon19/08/2005
Particulars of mortgage/charge
dot icon30/09/2004
Registered office changed on 30/09/04 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT
dot icon08/09/2004
Accounts for a small company made up to 2002-12-31
dot icon17/08/2004
Particulars of mortgage/charge
dot icon30/06/2004
Return made up to 11/04/04; full list of members
dot icon13/06/2003
Return made up to 11/04/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2001-12-31
dot icon18/04/2002
New director appointed
dot icon11/04/2002
Return made up to 11/04/02; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Accounts for a small company made up to 1999-12-31
dot icon16/05/2001
Return made up to 11/04/01; full list of members
dot icon12/04/2001
New director appointed
dot icon19/03/2001
Director resigned
dot icon05/09/2000
Registered office changed on 05/09/00 from: 65-89 oxford street manchester M1 6HT
dot icon30/05/2000
Return made up to 11/04/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-12-31
dot icon23/04/1999
Return made up to 11/04/99; full list of members
dot icon06/01/1999
Accounts for a small company made up to 1997-12-31
dot icon11/05/1998
Return made up to 11/04/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1996-12-31
dot icon11/07/1997
Accounts for a small company made up to 1995-12-31
dot icon02/05/1997
Return made up to 11/04/97; no change of members
dot icon23/04/1996
Return made up to 11/04/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon09/05/1995
Return made up to 30/04/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Accounts for a small company made up to 1992-12-31
dot icon05/05/1994
Return made up to 30/04/94; no change of members
dot icon12/05/1993
Return made up to 30/04/93; full list of members
dot icon21/12/1992
Accounts for a small company made up to 1991-12-31
dot icon06/05/1992
Accounts for a small company made up to 1990-12-31
dot icon06/05/1992
Return made up to 30/04/92; no change of members
dot icon23/07/1991
Return made up to 11/05/91; no change of members
dot icon03/06/1991
Accounts for a small company made up to 1989-12-31
dot icon28/06/1990
New director appointed
dot icon14/06/1990
Accounts for a small company made up to 1988-12-31
dot icon14/06/1990
Return made up to 11/05/90; full list of members
dot icon01/03/1990
Accounts for a small company made up to 1987-12-31
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon31/08/1989
Return made up to 31/12/88; full list of members
dot icon07/07/1988
Accounts for a small company made up to 1986-12-31
dot icon07/07/1988
Accounts for a small company made up to 1985-12-31
dot icon07/07/1988
Return made up to 31/12/87; full list of members
dot icon01/11/1987
Accounts for a small company made up to 1984-12-31
dot icon01/11/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1982
Particulars of mortgage/charge
dot icon22/07/1982
Particulars of mortgage/charge
dot icon11/05/1960
Particulars of mortgage/charge
dot icon19/04/1960
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
6.11M
-
0.00
1.22M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Kate Alison
Director
01/04/2002 - Present
3
Gibson, Margaret Mary
Director
10/01/2001 - Present
1
Fuller, Kate Alison
Secretary
01/12/2003 - 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 ROCK PROPERTIES LIMITED

CASTLE ROCK PROPERTIES LIMITED is an(a) Active company incorporated on 19/04/1960 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. 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 ROCK PROPERTIES LIMITED?

toggle

CASTLE ROCK PROPERTIES LIMITED is currently Active. It was registered on 19/04/1960 .

Where is CASTLE ROCK PROPERTIES LIMITED located?

toggle

CASTLE ROCK PROPERTIES LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does CASTLE ROCK PROPERTIES LIMITED do?

toggle

CASTLE ROCK PROPERTIES LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CASTLE ROCK PROPERTIES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-11 with no updates.