CASTLEFUND LIMITED

Register to unlock more data on OkredoRegister

CASTLEFUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02314058

Incorporation date

07/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1988)
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon24/07/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon07/10/2024
Declaration of solvency
dot icon07/10/2024
Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-10-07
dot icon16/08/2024
Total exemption full accounts made up to 2024-07-31
dot icon14/08/2024
Previous accounting period extended from 2024-03-31 to 2024-07-31
dot icon26/02/2024
Registered office address changed from Castle Hill Studio P O Box 30 Egham Surrey TW20 0YT to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 2024-02-26
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon26/10/2021
Notification of a person with significant control statement
dot icon26/10/2021
Cessation of Richard William Alexander as a person with significant control on 2021-10-18
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Resolutions
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon08/03/2017
Appointment of Mrs. Lindsey Jane Alexander as a secretary on 2017-03-06
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Frank William Alexander as a director on 2013-11-01
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Richard William Alexander on 2013-10-22
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Frank William Alexander as a director
dot icon22/03/2011
Termination of appointment of Lindsey Alexander as a secretary
dot icon30/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon19/10/2009
Register inspection address has been changed
dot icon20/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 04/10/08; full list of members
dot icon22/10/2008
Appointment terminated director charles alexander
dot icon22/10/2007
Return made up to 04/10/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2006
Return made up to 04/10/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 04/10/05; full list of members
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon04/11/2003
Return made up to 31/10/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2002
Return made up to 31/10/02; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2001
Return made up to 31/10/01; full list of members
dot icon26/06/2001
New director appointed
dot icon31/05/2001
Accounts for a small company made up to 2001-03-31
dot icon25/10/2000
Return made up to 31/10/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
New director appointed
dot icon10/02/1999
Registered office changed on 10/02/99 from: castle hill studio po box 30 egham surrey TW20 0YT
dot icon29/01/1999
Return made up to 31/10/98; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Return made up to 31/10/97; full list of members
dot icon26/10/1997
New director appointed
dot icon01/10/1997
Location of register of members
dot icon21/07/1997
New director appointed
dot icon13/11/1996
Return made up to 31/10/96; full list of members
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon02/04/1996
Return made up to 31/10/95; full list of members
dot icon02/04/1996
Location of register of members address changed
dot icon02/04/1996
Location of debenture register address changed
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon09/10/1995
New director appointed
dot icon24/11/1994
Return made up to 31/10/94; full list of members
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon03/06/1994
Return made up to 31/10/93; full list of members
dot icon03/02/1994
Registered office changed on 03/02/94 from: 1 farmers way seer green beaconsfield bucks. HP9 2Y4
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon24/11/1992
Return made up to 31/10/92; no change of members
dot icon02/10/1992
Full accounts made up to 1992-03-31
dot icon22/09/1992
Registered office changed on 22/09/92 from: 1 farmers way seer green beaconsfield bucks.HP9 LY4
dot icon17/09/1992
Registered office changed on 17/09/92 from: 1 cheyne court high street ruislip middx. HA4 8LB
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon18/03/1992
Return made up to 07/11/91; full list of members
dot icon12/02/1992
Return made up to 07/11/90; full list of members
dot icon19/01/1992
Accounts for a small company made up to 1990-03-31
dot icon28/06/1989
Wd 27/06/89 ad 31/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/1989
Registered office changed on 24/01/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon24/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-60.63 % *

* during past year

Cash in Bank

£89,165.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.94M
-
0.00
192.54K
-
2022
2
3.71M
-
0.00
226.50K
-
2023
2
4.53M
-
0.00
89.17K
-
2023
2
4.53M
-
0.00
89.17K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.53M £Ascended22.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.17K £Descended-60.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Frank William
Director
30/01/2011 - 31/10/2013
-
Alexander, Charles Benjamin
Director
25/05/2001 - 31/01/2008
-
Alexander, James Richard
Director
31/10/1994 - 17/02/2005
-
Alexander, John William
Director
31/12/1996 - 17/02/2005
1
Alexander, Thomas Edward
Director
31/03/1999 - 17/02/2005
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CASTLEFUND LIMITED

CASTLEFUND LIMITED is an(a) Liquidation company incorporated on 07/11/1988 with the registered office located at Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFUND LIMITED?

toggle

CASTLEFUND LIMITED is currently Liquidation. It was registered on 07/11/1988 .

Where is CASTLEFUND LIMITED located?

toggle

CASTLEFUND LIMITED is registered at Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AA.

What does CASTLEFUND LIMITED do?

toggle

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

How many employees does CASTLEFUND LIMITED have?

toggle

CASTLEFUND LIMITED had 2 employees in 2023.

What is the latest filing for CASTLEFUND LIMITED?

toggle

The latest filing was on 11/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.