CASTLEMIST FINANCES LIMITED

Register to unlock more data on OkredoRegister

CASTLEMIST FINANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433821

Incorporation date

15/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Pinner View, Harrow, Middlesex HA1 4QACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-14
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-14
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon06/11/2024
Change of details for Mr Peter David Coleman as a person with significant control on 2024-11-06
dot icon06/11/2024
Change of details for Mrs Tamar Ruth Coleman as a person with significant control on 2024-11-06
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-14
dot icon08/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-14
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-14
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/11/2021
Director's details changed for Mrs Tamar Ruth Coleman on 2021-11-03
dot icon03/11/2021
Director's details changed for Mr Peter David Coleman on 2021-11-03
dot icon03/11/2021
Change of details for Mrs Tamar Ruth Coleman as a person with significant control on 2021-11-03
dot icon03/11/2021
Secretary's details changed for Mr Peter David Coleman on 2021-11-03
dot icon03/11/2021
Change of details for Mr Peter David Coleman as a person with significant control on 2021-11-03
dot icon24/09/2021
Termination of appointment of Yasmin Coleman as a director on 2021-09-12
dot icon24/09/2021
Termination of appointment of Sophie Evelyn Coleman as a director on 2021-09-12
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-14
dot icon10/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-14
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-14
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon12/10/2018
Registration of charge 034338210005, created on 2018-10-02
dot icon12/04/2018
Satisfaction of charge 1 in full
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-14
dot icon23/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon14/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-14
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-14
dot icon11/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Anilkumar Shah as a secretary on 2015-03-01
dot icon22/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-14
dot icon29/05/2014
Appointment of Mr Peter David Coleman as a director
dot icon29/05/2014
Termination of appointment of Peter Coleman as a director
dot icon07/12/2013
Total exemption small company accounts made up to 2013-03-14
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/12/2012
Total exemption small company accounts made up to 2012-03-14
dot icon09/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/08/2012
Appointment of Ms Yasmin Coleman as a director
dot icon26/11/2011
Total exemption small company accounts made up to 2011-03-14
dot icon21/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-14
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon17/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon16/12/2009
Director's details changed for Ms Sophie Evelyn Coleman on 2009-12-16
dot icon16/12/2009
Director's details changed for Tamar Coleman on 2009-12-16
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-14
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-14
dot icon22/08/2008
Director appointed ms sophie evelyn coleman
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-14
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-14
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-14
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon21/09/2005
Secretary's particulars changed;director's particulars changed
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-14
dot icon16/09/2004
Return made up to 15/09/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-03-14
dot icon17/09/2003
Return made up to 15/09/03; full list of members
dot icon07/02/2003
Particulars of mortgage/charge
dot icon23/09/2002
Return made up to 15/09/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2002-03-14
dot icon19/09/2001
Return made up to 15/09/01; full list of members
dot icon07/09/2001
Total exemption full accounts made up to 2001-03-14
dot icon19/09/2000
Return made up to 15/09/00; full list of members
dot icon31/07/2000
Full accounts made up to 2000-03-14
dot icon25/03/2000
Particulars of mortgage/charge
dot icon30/09/1999
Return made up to 15/09/99; no change of members
dot icon17/07/1999
Particulars of mortgage/charge
dot icon02/07/1999
Particulars of mortgage/charge
dot icon09/06/1999
Full accounts made up to 1999-03-14
dot icon10/12/1998
Accounting reference date extended from 30/09/98 to 14/03/99
dot icon25/09/1998
Return made up to 15/09/98; full list of members
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
New secretary appointed;new director appointed
dot icon07/09/1998
Registered office changed on 07/09/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/09/1997
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 icon+162.65 % *

* during past year

Cash in Bank

£217,744.00

Confirmation

dot iconLast made up date
14/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
14/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
14/03/2025
dot iconNext account date
14/03/2026
dot iconNext due on
14/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.97M
-
0.00
82.90K
-
2022
0
2.08M
-
0.00
217.74K
-
2022
0
2.08M
-
0.00
217.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.08M £Ascended5.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.74K £Ascended162.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Peter David
Director
01/10/2009 - Present
19
Coleman, Tamar Ruth
Director
01/09/1998 - Present
7

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+
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 CASTLEMIST FINANCES LIMITED

CASTLEMIST FINANCES LIMITED is an(a) Active company incorporated on 15/09/1997 with the registered office located at 8 Pinner View, Harrow, Middlesex HA1 4QA. 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 CASTLEMIST FINANCES LIMITED?

toggle

CASTLEMIST FINANCES LIMITED is currently Active. It was registered on 15/09/1997 .

Where is CASTLEMIST FINANCES LIMITED located?

toggle

CASTLEMIST FINANCES LIMITED is registered at 8 Pinner View, Harrow, Middlesex HA1 4QA.

What does CASTLEMIST FINANCES LIMITED do?

toggle

CASTLEMIST FINANCES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLEMIST FINANCES LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-03 with no updates.