CASTLEFORT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTLEFORT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283694

Incorporation date

26/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Bloor Homes Limited Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon16/09/2025
Secretary's details changed for Dinesh Kumar Ishwerlal Khushalbhai Mehta on 2025-09-12
dot icon16/09/2025
Director's details changed for Mr Dinesh Ishwerlal Khushalbhai Mehta on 2025-09-12
dot icon23/05/2025
Termination of appointment of John Stuart Bloor as a director on 2025-05-10
dot icon23/05/2025
Appointment of Mrs Laura Hannah Jeanne Cork as a director on 2025-05-10
dot icon04/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon12/09/2024
Director's details changed for Mr John Lambert Eastham on 2024-09-12
dot icon14/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon25/01/2023
Director's details changed for Mr John Lambert Eastham on 2023-01-13
dot icon20/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon18/08/2021
Change of details for Mr John Stuart Bloor as a person with significant control on 2021-08-17
dot icon18/08/2021
Director's details changed for Mr John Stuart Bloor on 2021-08-17
dot icon09/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon01/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon21/09/2017
Notification of Bloor Holdings Limited as a person with significant control on 2016-04-06
dot icon16/02/2017
Confirmation statement made on 2016-11-26 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon20/02/2015
Full accounts made up to 2014-06-30
dot icon23/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-06-30
dot icon14/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon05/12/2012
Full accounts made up to 2012-06-30
dot icon23/02/2012
Full accounts made up to 2011-06-30
dot icon26/01/2012
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon03/03/2011
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon01/03/2011
Registered office address changed from , Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT on 2011-03-01
dot icon01/03/2011
Appointment of John Stuart Bloor as a director
dot icon01/03/2011
Appointment of Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta as a director
dot icon01/03/2011
Appointment of John Lambert Eastham as a director
dot icon01/03/2011
Appointment of Dinesh Kumar Ishwerlal Khushalbhai Mehta as a secretary
dot icon01/03/2011
Termination of appointment of Daniel O'brien as a director
dot icon15/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon14/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 26/11/08; full list of members
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 26/11/07; full list of members
dot icon16/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 26/11/06; full list of members
dot icon22/02/2006
Return made up to 26/11/05; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/05/2005
Total exemption full accounts made up to 2003-12-31
dot icon10/12/2004
Return made up to 26/11/04; full list of members
dot icon15/05/2004
Return made up to 26/11/03; full list of members
dot icon15/05/2004
Secretary resigned
dot icon15/05/2004
New secretary appointed
dot icon15/05/2004
Location of register of members
dot icon15/05/2004
Registered office changed on 15/05/04 from: knowles bank, half moon lane, tudeley, tonbridge, kent TN11 0PU
dot icon02/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon15/08/2003
Total exemption full accounts made up to 2001-12-31
dot icon28/02/2003
Return made up to 26/11/02; full list of members
dot icon17/07/2002
Total exemption full accounts made up to 2000-12-31
dot icon20/02/2002
Return made up to 26/11/01; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 1999-12-31
dot icon07/02/2001
Return made up to 26/11/00; full list of members
dot icon14/11/2000
Ad 31/12/99--------- £ si 998@1=998 £ ic 2/1000
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New secretary appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon17/12/1999
Return made up to 26/11/99; full list of members
dot icon06/11/1999
Particulars of mortgage/charge
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon15/10/1999
Accounts for a small company made up to 1997-12-31
dot icon04/10/1999
Registered office changed on 04/10/99 from: 72 new cavendish street, london, W1M 8AU
dot icon14/01/1999
Return made up to 26/11/98; full list of members
dot icon18/08/1998
Registered office changed on 18/08/98 from: 27 blandford street, london, W1H 4EN
dot icon12/12/1997
Return made up to 26/11/97; full list of members
dot icon27/11/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon27/11/1997
Ad 03/12/96--------- £ si 2@1=2 £ ic 2/4
dot icon16/05/1997
Particulars of mortgage/charge
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Registered office changed on 17/03/97 from: international house, 31 church road hendon, london, NW4 4EB
dot icon14/03/1997
Director resigned
dot icon14/03/1997
Secretary resigned
dot icon26/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Dinesh Ishwerlal Khushalbhai
Director
16/02/2011 - Present
162
ARM SECRETARIES LIMITED
Corporate Secretary
19/04/2004 - 01/03/2011
201
Bloor, John Stuart
Director
16/02/2011 - 10/05/2025
85
O'brien, Daniel Christopher
Director
03/07/2000 - 16/02/2011
11
Eastham, John Lambert
Director
16/02/2011 - Present
18

Persons with Significant Control

2
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 CASTLEFORT PROPERTIES LIMITED

CASTLEFORT PROPERTIES LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at Bloor Homes Limited Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JP. There are currently 4 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 CASTLEFORT PROPERTIES LIMITED?

toggle

CASTLEFORT PROPERTIES LIMITED is currently Active. It was registered on 26/11/1996 .

Where is CASTLEFORT PROPERTIES LIMITED located?

toggle

CASTLEFORT PROPERTIES LIMITED is registered at Bloor Homes Limited Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JP.

What does CASTLEFORT PROPERTIES LIMITED do?

toggle

CASTLEFORT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLEFORT PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-06-30.