CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07908969

Incorporation date

13/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 The Ridgeway, Westcliff-On-Sea SS0 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon11/02/2026
Termination of appointment of Brian Strickland as a director on 2026-01-01
dot icon11/02/2026
Appointment of Mr Brian John Strickland as a director on 2026-01-01
dot icon11/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Director's details changed for Mr Brian Strickland on 2025-05-14
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon25/04/2024
Registered office address changed from 42 Broadway Leigh-on-Sea SS9 1AJ England to 72 the Ridgeway Westcliff-on-Sea SS0 8NU on 2024-04-25
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon09/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon18/06/2019
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 42 Broadway Leigh-on-Sea SS9 1AJ on 2019-06-18
dot icon18/06/2019
Appointment of Mr Brian Strickland as a director on 2019-05-21
dot icon18/06/2019
Termination of appointment of Maureen Beryl Manning as a director on 2019-05-21
dot icon25/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/03/2018
Termination of appointment of Essex Properties Ltd as a secretary on 2018-03-20
dot icon30/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon23/02/2017
Micro company accounts made up to 2016-03-31
dot icon23/02/2017
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2017-02-23
dot icon21/01/2016
Annual return made up to 2016-01-13 no member list
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-13 no member list
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Appointment of Mrs Maureen Beryl Manning as a director
dot icon15/01/2014
Annual return made up to 2014-01-13 no member list
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-13 no member list
dot icon01/05/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon13/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strickland, Brian
Director
21/05/2019 - 01/01/2026
8
ESSEX PROPERTIES LIMITED
Corporate Secretary
13/01/2012 - 20/03/2018
43
Strickland, Brian John
Director
01/01/2026 - Present
32
Walker, Carol Lesley
Director
13/01/2012 - Present
4
Manning, Maureen Beryl
Director
04/03/2014 - 21/05/2019
-

Persons with Significant Control

1
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 CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED

CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED is an(a) Active company incorporated on 13/01/2012 with the registered office located at 72 The Ridgeway, Westcliff-On-Sea SS0 8NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED?

toggle

CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED is currently Active. It was registered on 13/01/2012 .

Where is CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED located?

toggle

CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED is registered at 72 The Ridgeway, Westcliff-On-Sea SS0 8NU.

What does CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED do?

toggle

CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Brian Strickland as a director on 2026-01-01.