CASTLECOVE LIMITED

Register to unlock more data on OkredoRegister

CASTLECOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02751598

Incorporation date

29/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant House Felday Road, Abinger Hammer, Dorking, Surrey RH5 6QPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1992)
dot icon16/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon08/09/2022
Secretary's details changed for Clare Louise Malovany on 2022-08-17
dot icon06/09/2022
Change of details for Mr John Peter Malovany as a person with significant control on 2022-08-05
dot icon05/09/2022
Director's details changed for Mr John Peter Malovany on 2022-08-05
dot icon05/09/2022
Change of details for Mr John Peter Malovany as a person with significant control on 2022-08-17
dot icon05/09/2022
Director's details changed for Mr John Peter Malovany on 2022-08-17
dot icon19/07/2022
Satisfaction of charge 4 in full
dot icon19/07/2022
Satisfaction of charge 6 in full
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Satisfaction of charge 5 in full
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Registered office address changed from Grant House Felday Road Abinge Hammer Dorking Surrey RH5 6QP to Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP on 2019-06-13
dot icon19/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon22/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon08/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon23/10/2008
Return made up to 29/09/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2007
Return made up to 29/09/07; no change of members
dot icon18/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 29/09/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 29/09/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 29/09/04; full list of members
dot icon06/10/2003
Return made up to 29/09/03; full list of members
dot icon06/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Return made up to 29/09/02; full list of members
dot icon28/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon19/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/10/2001
Return made up to 29/09/01; full list of members
dot icon01/11/2000
Return made up to 29/09/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Return made up to 29/09/99; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 29/09/98; no change of members
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon24/10/1997
Return made up to 29/09/97; no change of members
dot icon18/04/1997
Return made up to 29/09/96; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon09/04/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon04/03/1996
Director's particulars changed
dot icon04/03/1996
Secretary's particulars changed;director's particulars changed
dot icon04/03/1996
Return made up to 29/09/95; full list of members
dot icon15/01/1996
Secretary's particulars changed
dot icon07/12/1995
Secretary's particulars changed
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 29/09/94; no change of members
dot icon28/04/1994
Accounts for a dormant company made up to 1993-03-31
dot icon28/04/1994
Resolutions
dot icon13/01/1994
Return made up to 29/09/93; full list of members
dot icon08/12/1993
Particulars of mortgage/charge
dot icon07/09/1993
Ad 31/03/93--------- £ si 1298@1=1298 £ ic 2/1300
dot icon26/08/1993
Resolutions
dot icon26/08/1993
£ nc 1000/2500 31/03/93
dot icon05/08/1993
Registered office changed on 05/08/93 from: 405 london road croydon surrey CR0 3PE
dot icon05/08/1993
New secretary appointed;new director appointed
dot icon05/08/1993
New director appointed
dot icon21/07/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon03/06/1993
Accounting reference date notified as 31/03
dot icon06/04/1993
Memorandum and Articles of Association
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Secretary resigned
dot icon06/04/1993
Director resigned
dot icon06/04/1993
Registered office changed on 06/04/93 from: crown house 2 crown dale london SE19 3NQ
dot icon29/09/1992
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 icon+179.92 % *

* during past year

Cash in Bank

£8,126.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
916.29K
-
0.00
10.60K
-
2022
1
912.66K
-
0.00
2.90K
-
2023
1
922.65K
-
0.00
8.13K
-
2023
1
922.65K
-
0.00
8.13K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

922.65K £Ascended1.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.13K £Ascended179.92 % *

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
John Peter Malovany
Director
01/04/1993 - Present
62
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
28/09/1992 - 30/03/1993
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
28/09/1992 - 30/03/1993
5153
Malovany, John Peter
Secretary
31/03/1993 - 11/09/2002
42
Giblin, Hubert
Director
20/03/1996 - 11/09/2002
14

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLECOVE LIMITED

CASTLECOVE LIMITED is an(a) Active company incorporated on 29/09/1992 with the registered office located at Grant House Felday Road, Abinger Hammer, Dorking, Surrey RH5 6QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLECOVE LIMITED?

toggle

CASTLECOVE LIMITED is currently Active. It was registered on 29/09/1992 .

Where is CASTLECOVE LIMITED located?

toggle

CASTLECOVE LIMITED is registered at Grant House Felday Road, Abinger Hammer, Dorking, Surrey RH5 6QP.

What does CASTLECOVE LIMITED do?

toggle

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

How many employees does CASTLECOVE LIMITED have?

toggle

CASTLECOVE LIMITED had 1 employees in 2023.

What is the latest filing for CASTLECOVE LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-29 with no updates.