CASTLES BOXMOOR LLP

Register to unlock more data on OkredoRegister

CASTLES BOXMOOR LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC352232

Incorporation date

10/02/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

230 St. Johns Road, Hemel Hempstead HP1 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Appointment of Castles Property Sales Limited as a member on 2025-05-02
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Member's details changed for Ronnie Graham Clarke on 2023-11-12
dot icon12/11/2023
Member's details changed for Mr Richard James Shawyer-Clarke on 2023-11-12
dot icon06/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Registration of charge OC3522320002, created on 2022-03-09
dot icon27/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Satisfaction of charge OC3522320001 in full
dot icon16/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon16/04/2021
Appointment of Mr Richard James Shawyer-Clarke as a member on 2020-04-01
dot icon16/04/2021
Termination of appointment of Adam Jose Contreras as a member on 2020-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon11/02/2019
Termination of appointment of Luke Waryszniuk as a member on 2018-12-31
dot icon09/01/2019
Certificate of change of name
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Registered office address changed from 14 Queensway Hemel Hempstead Hertfordshire HP1 1LR to 230 st. Johns Road Hemel Hempstead HP1 1QQ on 2017-07-10
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-10
dot icon05/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-10
dot icon04/03/2015
Member's details changed for Adam Jose Contreras on 2015-03-04
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2015
Registration of charge OC3522320001, created on 2015-01-06
dot icon26/02/2014
Annual return made up to 2014-02-10
dot icon26/02/2014
Termination of appointment of Keith Giblin as a member
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-10
dot icon11/02/2013
Appointment of Keith Giblin as a member
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-10
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-10
dot icon21/06/2010
Termination of appointment of James Pocock as a member
dot icon27/04/2010
Appointment of Luke Waryszniuk as a member
dot icon27/04/2010
Member's details changed for James Martin Pocock on 2010-04-20
dot icon27/04/2010
Rectified LLAP01 was removed from the public register on 10TH september 2010 as it was factually inaccurate.
dot icon26/04/2010
Member's details changed for James Martin Pocock on 2010-04-19
dot icon26/04/2010
Appointment of Ronnie Graham Clarke as a member
dot icon11/03/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon11/03/2010
Registered office address changed from 169 Johnson Drive Leighton Buzzard Bedfordshire LU7 4QR on 2010-03-11
dot icon10/02/2010
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£73,775.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
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)
2023
11
2.05K
-
0.00
73.78K
-
2023
11
2.05K
-
0.00
73.78K
-

Employees

2023

Employees

11 Ascended- *

Net Assets(GBP)

2.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Ronnie Graham
LLP Designated Member
19/04/2010 - Present
-
Contreras, Adam Jose
LLP Designated Member
10/02/2010 - 31/03/2020
-
Waryszniuk, Luke
LLP Member
22/04/2010 - 31/12/2018
-
Pocock, James Martin
LLP Member
10/02/2010 - 27/05/2010
-
Giblin, Keith
LLP Member
01/09/2012 - 30/11/2013
-

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 CASTLES BOXMOOR LLP

CASTLES BOXMOOR LLP is an(a) Active company incorporated on 10/02/2010 with the registered office located at 230 St. Johns Road, Hemel Hempstead HP1 1QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLES BOXMOOR LLP?

toggle

CASTLES BOXMOOR LLP is currently Active. It was registered on 10/02/2010 .

Where is CASTLES BOXMOOR LLP located?

toggle

CASTLES BOXMOOR LLP is registered at 230 St. Johns Road, Hemel Hempstead HP1 1QQ.

How many employees does CASTLES BOXMOOR LLP have?

toggle

CASTLES BOXMOOR LLP had 11 employees in 2023.

What is the latest filing for CASTLES BOXMOOR LLP?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.