CASTLEMAN AND DEAN LIMITED

Register to unlock more data on OkredoRegister

CASTLEMAN AND DEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02277672

Incorporation date

15/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Rd, Haywards Heath, West Sussex RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1988)
dot icon09/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-04-11
dot icon08/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-11
dot icon04/12/2024
Director's details changed for Mr. Graham Anthony Pinner on 2024-12-03
dot icon03/12/2024
Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 3rd Floor 21 Perrymount Rd Haywards Heath West Sussex RH16 3TP on 2024-12-03
dot icon19/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-11
dot icon16/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-04-11
dot icon18/03/2022
Micro company accounts made up to 2021-04-11
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon13/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-04-11
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-04-11
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-11
dot icon09/11/2018
Previous accounting period shortened from 2018-04-15 to 2018-04-11
dot icon09/11/2018
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Amelia House Crescent Road Worthing BN11 1QR on 2018-11-09
dot icon01/11/2018
Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-11-01
dot icon11/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-11
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-11
dot icon20/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-11
dot icon28/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-11
dot icon07/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/03/2014
Appointment of Miss Avalon Clare Ridler as a secretary
dot icon08/01/2014
Termination of appointment of Lilian Pinner as a secretary
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-11
dot icon18/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-11
dot icon26/07/2012
Change of share class name or designation
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon13/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-11
dot icon31/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-11
dot icon27/04/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-11
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-11
dot icon06/02/2009
Return made up to 05/01/09; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-11
dot icon17/01/2008
Return made up to 05/01/08; full list of members
dot icon08/02/2007
Return made up to 05/01/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-11
dot icon03/08/2006
Secretary's particulars changed
dot icon28/07/2006
Return made up to 05/01/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-04-11
dot icon25/01/2005
Total exemption small company accounts made up to 2004-04-11
dot icon18/01/2005
Return made up to 05/01/05; full list of members
dot icon01/04/2004
Return made up to 05/01/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-04-11
dot icon03/07/2003
Secretary's particulars changed
dot icon07/05/2003
Secretary's particulars changed
dot icon21/03/2003
Return made up to 05/01/03; full list of members
dot icon21/03/2003
Registered office changed on 21/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY
dot icon24/12/2002
Total exemption small company accounts made up to 2002-04-11
dot icon14/02/2002
Total exemption small company accounts made up to 2001-04-11
dot icon14/02/2002
Return made up to 05/01/02; full list of members
dot icon14/02/2002
Director's particulars changed
dot icon13/02/2001
Accounts for a small company made up to 2000-04-11
dot icon13/02/2001
Return made up to 05/01/01; full list of members
dot icon13/02/2001
Location of register of members address changed
dot icon13/02/2001
Secretary's particulars changed
dot icon13/02/2001
Director's particulars changed
dot icon15/02/2000
Return made up to 05/01/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-04-11
dot icon17/02/1999
Return made up to 05/01/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-04-11
dot icon11/02/1998
Accounts for a small company made up to 1997-04-11
dot icon26/01/1998
Return made up to 05/01/98; full list of members
dot icon12/02/1997
Accounts for a small company made up to 1996-04-11
dot icon22/01/1997
Return made up to 05/01/97; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-04-11
dot icon02/02/1996
Return made up to 05/01/96; no change of members
dot icon27/02/1995
Return made up to 05/01/95; full list of members
dot icon13/10/1994
Accounts for a small company made up to 1994-04-11
dot icon17/02/1994
Return made up to 05/01/94; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-04-11
dot icon11/02/1993
Return made up to 05/01/93; no change of members
dot icon17/09/1992
Accounts for a small company made up to 1992-04-11
dot icon20/01/1992
Return made up to 05/01/92; full list of members
dot icon18/11/1991
Accounts for a small company made up to 1991-04-11
dot icon14/06/1991
Accounting reference date extended from 31/03 to 15/04
dot icon03/04/1991
Auditor's resignation
dot icon15/02/1991
Full accounts made up to 1990-04-06
dot icon15/02/1991
Return made up to 05/01/91; full list of members
dot icon13/12/1990
Auditor's resignation
dot icon12/12/1990
Registered office changed on 12/12/90 from: barclays bank building 1 chapel road worthing west sussex BN11 1EY
dot icon30/07/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Return made up to 05/01/90; full list of members
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon13/10/1989
Wd 06/10/89 ad 29/03/89--------- £ si [email protected]=25 £ ic 2/27
dot icon28/09/1989
Location of register of members
dot icon13/09/1989
Location of register of directors' interests
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon15/09/1988
Memorandum and Articles of Association
dot icon15/09/1988
S-div
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
£ nc 1000/100000
dot icon13/09/1988
Registered office changed on 13/09/88 from: 2 baches st london N1 6UB
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Director resigned;new director appointed
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon02/09/1988
Certificate of change of name
dot icon15/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/04/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
11/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
11/04/2025
dot iconNext account date
11/04/2026
dot iconNext due on
11/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
305.22K
-
0.00
-
-
2022
0
283.61K
-
0.00
-
-
2022
0
283.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

283.61K £Descended-7.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridler, Avalon Clare
Secretary
01/02/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEMAN AND DEAN LIMITED

CASTLEMAN AND DEAN LIMITED is an(a) Active company incorporated on 15/07/1988 with the registered office located at 3rd Floor 21 Perrymount Rd, Haywards Heath, West Sussex RH16 3TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEMAN AND DEAN LIMITED?

toggle

CASTLEMAN AND DEAN LIMITED is currently Active. It was registered on 15/07/1988 .

Where is CASTLEMAN AND DEAN LIMITED located?

toggle

CASTLEMAN AND DEAN LIMITED is registered at 3rd Floor 21 Perrymount Rd, Haywards Heath, West Sussex RH16 3TP.

What does CASTLEMAN AND DEAN LIMITED do?

toggle

CASTLEMAN AND DEAN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLEMAN AND DEAN LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-05 with no updates.