CASTLECROWN HOTELS LIMITED

Register to unlock more data on OkredoRegister

CASTLECROWN HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02272012

Incorporation date

28/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cutty Sark, 14 Joyce Dawson Way, London SE28 8RACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1988)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/11/2024
Appointment of Miss Billie-Jo Reid as a director on 2024-11-06
dot icon06/11/2024
Appointment of Mr Joshua Mark Wainwright as a director on 2024-11-06
dot icon06/11/2024
Termination of appointment of Charlie Frederick Benn as a director on 2024-11-06
dot icon06/11/2024
Termination of appointment of Anthony James Martin as a director on 2024-11-06
dot icon06/11/2024
Cessation of Charlie Frederick Benn as a person with significant control on 2024-11-06
dot icon06/11/2024
Cessation of Anthony James Martin as a person with significant control on 2024-11-06
dot icon06/11/2024
Notification of Billie-Jo Reid as a person with significant control on 2024-11-06
dot icon06/11/2024
Notification of Joshua Mark Wainwright as a person with significant control on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon06/11/2024
Director's details changed for Mr Joshua Mark Wainwright on 2024-11-06
dot icon06/11/2024
Change of details for Mr Joshua Mark Wainwright as a person with significant control on 2024-11-06
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Appointment of Mr Anthony James Martin as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Charlie Frederick Benn as a director on 2023-09-04
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon04/09/2023
Cessation of Martin Feeney as a person with significant control on 2023-09-04
dot icon04/09/2023
Notification of Anthony James Martin as a person with significant control on 2023-09-04
dot icon04/09/2023
Notification of Charlie Frederick Benn as a person with significant control on 2023-09-04
dot icon23/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon29/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon31/01/2021
Registered office address changed from 589 Hurst Road Bexley Kent DA5 3JS to The Cutty Sark 14 Joyce Dawson Way London SE28 8RA on 2021-01-31
dot icon28/01/2021
Notification of Martin Feeney as a person with significant control on 2020-09-01
dot icon28/01/2021
Termination of appointment of Owen King as a director on 2020-08-31
dot icon28/01/2021
Termination of appointment of Owen King as a secretary on 2020-08-31
dot icon28/01/2021
Cessation of Owen King as a person with significant control on 2020-08-31
dot icon05/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2016
Director's details changed for Owen King on 2015-01-01
dot icon20/01/2016
Director's details changed for Martin Feeney on 2015-01-01
dot icon20/01/2016
Secretary's details changed for Owen King on 2015-01-01
dot icon19/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Martin Feeney on 2009-12-31
dot icon21/01/2010
Director's details changed for Owen King on 2009-12-31
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2008
Location of debenture register
dot icon09/01/2008
Location of register of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: finchale road abbey wood london SE2 9PA
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/03/2005
Return made up to 31/12/04; full list of members
dot icon10/03/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/06/2003
Particulars of mortgage/charge
dot icon10/03/2003
Return made up to 31/12/02; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon07/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2000-08-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-08-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-08-31
dot icon04/01/1999
Return made up to 31/12/98; full list of members
dot icon01/09/1998
Accounts for a small company made up to 1997-08-31
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon21/07/1997
Registered office changed on 21/07/97 from: 547 cranbrook road gants hill ilford essex IG2 6HE
dot icon11/03/1997
Registered office changed on 11/03/97 from: 130 plumstead high street plumstead london SE18 1JQ
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon08/11/1996
Full accounts made up to 1996-08-31
dot icon07/03/1996
Accounts for a small company made up to 1995-08-31
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon17/05/1995
Accounts for a small company made up to 1994-08-31
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-08-31
dot icon16/07/1993
Accounts for a small company made up to 1992-08-31
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon29/06/1992
Accounts for a small company made up to 1991-08-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon27/03/1991
Return made up to 05/12/90; no change of members
dot icon18/01/1991
Accounts for a small company made up to 1990-08-31
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon24/10/1988
Wd 13/10/88 ad 20/08/88--------- £ si 998@1=998 £ ic 2/1000
dot icon17/10/1988
Secretary resigned;new secretary appointed
dot icon17/10/1988
Registered office changed on 17/10/88 from: c/o cranbrook registrars abacus house 547 cranbrook road gants hill, ilford, essex
dot icon17/10/1988
Accounting reference date notified as 31/08
dot icon16/09/1988
Secretary resigned;director resigned
dot icon14/09/1988
Registered office changed on 14/09/88 from: 27 romford road london E15 4LJ
dot icon28/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-12.37 % *

* during past year

Cash in Bank

£77,167.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
18.43K
-
0.00
88.06K
-
2022
6
7.73K
-
0.00
77.17K
-
2022
6
7.73K
-
0.00
77.17K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

7.73K £Descended-58.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.17K £Descended-12.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benn, Charlie Frederick
Director
04/09/2023 - 06/11/2024
5
Martin, Anthony
Director
04/09/2023 - 06/11/2024
36
Miss Billie-Jo Reid
Director
06/11/2024 - Present
-
Mr Joshua Mark Wainwright
Director
06/11/2024 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASTLECROWN HOTELS LIMITED

CASTLECROWN HOTELS LIMITED is an(a) Active company incorporated on 28/06/1988 with the registered office located at The Cutty Sark, 14 Joyce Dawson Way, London SE28 8RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLECROWN HOTELS LIMITED?

toggle

CASTLECROWN HOTELS LIMITED is currently Active. It was registered on 28/06/1988 .

Where is CASTLECROWN HOTELS LIMITED located?

toggle

CASTLECROWN HOTELS LIMITED is registered at The Cutty Sark, 14 Joyce Dawson Way, London SE28 8RA.

What does CASTLECROWN HOTELS LIMITED do?

toggle

CASTLECROWN HOTELS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CASTLECROWN HOTELS LIMITED have?

toggle

CASTLECROWN HOTELS LIMITED had 6 employees in 2022.

What is the latest filing for CASTLECROWN HOTELS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.