CASTLEFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTLEFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02280048

Incorporation date

26/07/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon13/01/2025
Application to strike the company off the register
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon26/07/2024
Termination of appointment of Ian Jones as a director on 2024-05-30
dot icon22/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon25/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon08/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon11/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/02/2021
Termination of appointment of Sharjeel Suleman as a director on 2021-02-01
dot icon15/02/2021
Appointment of Adele Ann Abigail as a director on 2021-02-01
dot icon30/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon26/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon02/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon29/04/2019
Termination of appointment of Helen Jane Tautz as a director on 2019-04-11
dot icon08/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon10/08/2018
Termination of appointment of Andrew Sheldon Garard as a director on 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon06/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-06
dot icon18/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon14/03/2016
Appointment of Sharjeel Suleman as a director on 2016-03-14
dot icon14/03/2016
Termination of appointment of Ian Ward Griffiths as a director on 2016-03-14
dot icon21/12/2015
Appointment of Mr Ian Jones as a director on 2015-12-21
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Miscellaneous
dot icon03/02/2015
Auditor's resignation
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Director's details changed for Mr Ian Ward Griffiths on 2014-06-16
dot icon05/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon30/04/2012
Appointment of Mr Ian Ward Griffiths as a director
dot icon30/04/2012
Termination of appointment of Eleanor Irving as a director
dot icon30/04/2012
Appointment of Andrew Garard as a director
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Statement of company's objects
dot icon02/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon02/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Termination of appointment of Helen Tautz as a secretary
dot icon03/11/2009
Termination of appointment of Eleanor Irving as a secretary
dot icon19/10/2009
Director's details changed for Eleanor Kate Irving on 2009-10-16
dot icon19/10/2009
Secretary's details changed for Eleanor Kate Irving on 2009-10-16
dot icon19/10/2009
Secretary's details changed for Helen Jane Tautz on 2009-10-16
dot icon19/10/2009
Director's details changed for Helen Jane Tautz on 2009-10-16
dot icon09/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-09
dot icon07/09/2009
Director appointed eleanor kate irving
dot icon07/09/2009
Appointment terminated director john surtees
dot icon06/06/2009
Return made up to 10/05/09; full list of members
dot icon27/01/2009
Resolutions
dot icon14/10/2008
Registered office changed on 14/10/2008 from quay street manchester M60 9EA
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 10/05/08; full list of members
dot icon02/06/2008
Director and secretary's change of particulars / helen tautz / 01/01/2008
dot icon27/05/2008
Secretary's change of particulars / eleanor irving / 01/01/2008
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 10/05/07; full list of members
dot icon15/01/2007
Return made up to 10/05/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Secretary's particulars changed
dot icon08/11/2005
Return made up to 10/05/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Resolutions
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 10/05/04; full list of members
dot icon14/10/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon27/05/2004
Director's particulars changed
dot icon07/05/2004
Director's particulars changed
dot icon20/01/2004
Accounting reference date extended from 01/10/03 to 31/12/03
dot icon12/11/2003
Resolutions
dot icon14/05/2003
Return made up to 10/05/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-09-30
dot icon09/12/2002
New secretary appointed
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon01/07/2002
Return made up to 10/05/02; full list of members
dot icon25/05/2001
Return made up to 10/05/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-09-30
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Secretary resigned
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon20/10/2000
Return made up to 10/05/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon28/05/1999
Return made up to 10/05/99; full list of members
dot icon22/05/1998
Return made up to 10/05/98; no change of members
dot icon01/05/1998
Secretary's particulars changed
dot icon30/03/1998
Full accounts made up to 1997-09-30
dot icon20/07/1997
Auditor's resignation
dot icon23/05/1997
Return made up to 10/05/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-09-30
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New secretary appointed
dot icon31/01/1997
Secretary resigned;director resigned
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon17/05/1996
Return made up to 10/05/96; full list of members
dot icon15/05/1996
Full accounts made up to 1995-09-30
dot icon28/06/1995
Return made up to 10/05/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-10-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full accounts made up to 1993-10-03
dot icon31/05/1994
Return made up to 10/05/94; no change of members
dot icon26/07/1993
Full accounts made up to 1992-09-27
dot icon21/06/1993
Return made up to 10/05/93; full list of members
dot icon21/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Director resigned
dot icon28/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
Director resigned
dot icon08/11/1992
Director resigned
dot icon31/10/1992
Declaration of satisfaction of mortgage/charge
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Director resigned;new director appointed
dot icon30/09/1992
Director resigned
dot icon21/08/1992
Full accounts made up to 1991-09-29
dot icon26/06/1992
Return made up to 10/05/92; no change of members
dot icon22/06/1992
Director resigned
dot icon13/03/1992
Director resigned
dot icon06/09/1991
Full accounts made up to 1990-09-30
dot icon11/07/1991
Return made up to 10/05/91; no change of members
dot icon21/05/1991
Particulars of mortgage/charge
dot icon07/12/1990
Resolutions
dot icon29/06/1990
Accounting reference date shortened from 31/03 to 01/10
dot icon15/06/1990
Full accounts made up to 1989-10-01
dot icon15/06/1990
Return made up to 10/05/90; full list of members
dot icon28/02/1989
New director appointed
dot icon14/02/1989
Certificate of change of name
dot icon14/02/1989
Certificate of change of name
dot icon23/01/1989
Director resigned;new director appointed
dot icon16/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1988
Registered office changed on 16/12/88 from: 2 baches street london N1 6UB
dot icon13/12/1988
Memorandum and Articles of Association
dot icon13/12/1988
Resolutions
dot icon26/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suleman, Sharjeel
Director
14/03/2016 - 01/02/2021
66
Jones, Ian
Director
21/12/2015 - 30/05/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEFIELD PROPERTIES LIMITED

CASTLEFIELD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 26/07/1988 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There is currently no 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 CASTLEFIELD PROPERTIES LIMITED?

toggle

CASTLEFIELD PROPERTIES LIMITED is currently Dissolved. It was registered on 26/07/1988 and dissolved on 15/04/2025.

Where is CASTLEFIELD PROPERTIES LIMITED located?

toggle

CASTLEFIELD PROPERTIES LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does CASTLEFIELD PROPERTIES LIMITED do?

toggle

CASTLEFIELD PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLEFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.