CASTLERIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTLERIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03482642

Incorporation date

17/12/1997

Size

Dormant

Contacts

Registered address

Registered address

10 Cambridge Gate, London NW1 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Termination of appointment of Elias Menashi Dangoor as a director on 2022-02-18
dot icon23/02/2022
Accounts for a dormant company made up to 2020-12-31
dot icon23/02/2022
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon08/10/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon02/10/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2016-12-17 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon03/02/2014
Registered office address changed from Whittington House 764-768 Holloway Road London N19 3JQ on 2014-02-03
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr Sami Masri as a director
dot icon03/07/2013
Termination of appointment of Jack Dangoor as a director
dot icon17/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 17/12/08; full list of members
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 17/12/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 17/12/06; full list of members
dot icon29/04/2007
Full accounts made up to 2005-12-31
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
Secretary resigned
dot icon25/10/2006
Total exemption full accounts made up to 2004-12-31
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 17/12/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2005
Return made up to 17/12/04; full list of members
dot icon28/05/2004
Registered office changed on 28/05/04 from: 47 courtlands drive watford WD17 4HU
dot icon21/01/2004
Return made up to 17/12/03; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 17/12/02; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 17/12/01; full list of members
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 17/12/00; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from: 15 micawber street london N1 7TB
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
Full accounts made up to 1998-12-31
dot icon07/01/2000
Return made up to 17/12/99; full list of members
dot icon15/01/1999
Return made up to 17/12/98; full list of members
dot icon09/02/1998
Ad 24/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
New director appointed
dot icon20/01/1998
Registered office changed on 20/01/98 from: 372 old street london EC1V 9LT
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Secretary resigned
dot icon17/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sami Masri
Director
03/07/2013 - Present
8
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
17/12/1997 - 17/12/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
17/12/1997 - 17/12/1997
5496
Prater, Roger Kenneth
Secretary
17/12/1997 - 20/09/2006
6
Dangoor, Elias Menashi
Director
05/01/1998 - 18/02/2022
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLERIDGE PROPERTIES LIMITED

CASTLERIDGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/12/1997 with the registered office located at 10 Cambridge Gate, London NW1 4JX. There are currently 2 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 CASTLERIDGE PROPERTIES LIMITED?

toggle

CASTLERIDGE PROPERTIES LIMITED is currently Dissolved. It was registered on 17/12/1997 and dissolved on 07/11/2023.

Where is CASTLERIDGE PROPERTIES LIMITED located?

toggle

CASTLERIDGE PROPERTIES LIMITED is registered at 10 Cambridge Gate, London NW1 4JX.

What does CASTLERIDGE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CASTLERIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.