CASTLEFORD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLEFORD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04834280

Incorporation date

16/07/2003

Size

Full

Contacts

Registered address

Registered address

2nd Floor 5-6 Clipstone Street, London W1W 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon05/09/2025
Full accounts made up to 2024-06-30
dot icon19/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon19/08/2025
Satisfaction of charge 048342800008 in full
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon16/05/2024
Termination of appointment of Nicholas Paul Fegan as a director on 2024-05-15
dot icon16/05/2024
Cessation of Fortress Investment Group Llc as a person with significant control on 2024-05-15
dot icon16/05/2024
Termination of appointment of Christopher Carl Linkas as a director on 2024-05-15
dot icon16/05/2024
Notification of Eh Participation 2 Llp as a person with significant control on 2024-05-15
dot icon16/05/2024
Appointment of Eoin Harry Conway as a director on 2024-05-15
dot icon16/05/2024
Appointment of Mr David Ian Roberts as a director on 2024-05-15
dot icon16/05/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon04/05/2023
Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2023-05-04
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon21/01/2019
Registered office address changed from 2 Eastbourne Terrace 4th Floor London W2 6LG England to 17 Hanover Square London W1S 1BN on 2019-01-21
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon11/01/2018
Registered office address changed from 4th Floor, 2 Eastbourne Terrace 2 Eastbourne Terrace 4th Floor London W2 6LG England to 2 Eastbourne Terrace 4th Floor London W2 6LG on 2018-01-11
dot icon11/01/2018
Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace 2 Eastbourne Terrace 4th Floor London W2 6LG on 2018-01-11
dot icon09/11/2017
Director's details changed for Mr Christopher Carl Linkas on 2017-09-26
dot icon09/11/2017
Director's details changed for Mr Nicholas Paul Fegan on 2017-09-26
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon27/10/2016
Confirmation statement made on 2016-07-09 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Memorandum and Articles of Association
dot icon23/11/2015
Resolutions
dot icon21/11/2015
Registration of charge 048342800008, created on 2015-11-20
dot icon20/11/2015
Termination of appointment of Bobby Brendan Sheehan as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of David Ian Roberts as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of Nicola Foley as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of Clifford Anthony Quayle as a director on 2015-11-18
dot icon20/11/2015
Registration of charge 048342800007, created on 2015-11-18
dot icon10/11/2015
Appointment of Mr Christopher Carl Linkas as a director on 2015-11-10
dot icon10/11/2015
Appointment of Mr Nicholas Paul Fegan as a director on 2015-11-10
dot icon03/11/2015
Satisfaction of charge 1 in full
dot icon03/11/2015
Satisfaction of charge 4 in full
dot icon03/11/2015
Satisfaction of charge 2 in full
dot icon03/11/2015
Satisfaction of charge 5 in full
dot icon03/11/2015
Satisfaction of charge 6 in full
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon13/03/2015
Appointment of Ms Nicola Foley as a director on 2015-03-13
dot icon20/02/2015
Auditor's resignation
dot icon18/12/2014
Appointment of Mr Bobby Brendan Sheehan as a director on 2014-12-18
dot icon18/12/2014
Termination of appointment of Gareth Jones as a secretary on 2014-12-18
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon08/03/2013
Registered office address changed from 25 Gosfield Street London W1W 6HQ on 2013-03-08
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon14/07/2011
Director's details changed for Mr Clifford Anthony Quayle on 2010-02-02
dot icon14/07/2011
Director's details changed for Mr David Ian Roberts on 2010-02-02
dot icon14/07/2011
Secretary's details changed for Mr Gareth Jones on 2010-02-02
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/07/2009
Return made up to 09/07/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon09/07/2008
Director's change of particulars / clifford quayle / 31/01/2008
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
Secretary resigned;director resigned
dot icon01/10/2007
New secretary appointed
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 10/07/07; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon31/07/2006
Return made up to 16/07/06; full list of members
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Particulars of mortgage/charge
dot icon19/07/2005
Return made up to 16/07/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Director's particulars changed
dot icon11/08/2004
Return made up to 16/07/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Director resigned
dot icon16/04/2004
Director's particulars changed
dot icon17/12/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon05/12/2003
New secretary appointed;new director appointed
dot icon04/12/2003
Director's particulars changed
dot icon04/12/2003
New director appointed
dot icon20/09/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
Registered office changed on 04/08/03 from: 31 corsham street london N1 6DR
dot icon16/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.88M
-
0.00
465.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fegan, Nicholas Paul
Director
10/11/2015 - 15/05/2024
168
L & A SECRETARIAL LIMITED
Nominee Secretary
15/07/2003 - 15/07/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
15/07/2003 - 15/07/2003
6842
Roberts, David Ian
Director
16/07/2003 - 18/11/2015
107
Roberts, David Ian
Director
15/05/2024 - Present
107

Persons with Significant Control

3
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 CASTLEFORD INVESTMENTS LIMITED

CASTLEFORD INVESTMENTS LIMITED is an(a) Active company incorporated on 16/07/2003 with the registered office located at 2nd Floor 5-6 Clipstone Street, London W1W 6BB. There are currently 2 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 CASTLEFORD INVESTMENTS LIMITED?

toggle

CASTLEFORD INVESTMENTS LIMITED is currently Active. It was registered on 16/07/2003 .

Where is CASTLEFORD INVESTMENTS LIMITED located?

toggle

CASTLEFORD INVESTMENTS LIMITED is registered at 2nd Floor 5-6 Clipstone Street, London W1W 6BB.

What does CASTLEFORD INVESTMENTS LIMITED do?

toggle

CASTLEFORD INVESTMENTS 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 CASTLEFORD INVESTMENTS LIMITED?

toggle

The latest filing was on 05/09/2025: Full accounts made up to 2024-06-30.