CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05511916

Incorporation date

18/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 10 Market Place, Devizes, Wiltshire SN10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon07/11/2023
Application to strike the company off the register
dot icon02/11/2023
Total exemption full accounts made up to 2023-07-29
dot icon02/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-29
dot icon10/02/2023
Director's details changed for Mr Nicholas James Culley on 2023-02-10
dot icon20/01/2023
Previous accounting period shortened from 2022-08-30 to 2022-07-29
dot icon18/10/2022
Termination of appointment of Kenneth Culley as a director on 2022-09-06
dot icon02/08/2022
Termination of appointment of Mark Jonathan Noble as a director on 2022-07-29
dot icon02/08/2022
Appointment of Kenneth Culley as a director on 2022-07-29
dot icon02/08/2022
Current accounting period shortened from 2022-10-31 to 2022-08-30
dot icon02/08/2022
Notification of Ridgeway Estate Agents Ltd. as a person with significant control on 2022-07-29
dot icon02/08/2022
Cessation of Mark Jonathan Noble as a person with significant control on 2022-07-29
dot icon02/08/2022
Termination of appointment of Lisa Jane Noble as a director on 2022-07-29
dot icon02/08/2022
Registered office address changed from Westcott House 47-49 Commercial Road Swindon Wiltshire SN1 5NX United Kingdom to Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT on 2022-08-02
dot icon02/08/2022
Registered office address changed from Westcott House 47-49 Commercial Road Swindon Wiltshire SN1 5NX to Westcott House 47-49 Commercial Road Swindon Wiltshire SN1 5NX on 2022-08-02
dot icon02/08/2022
Termination of appointment of Anthony Hayden Noble as a secretary on 2022-07-29
dot icon02/08/2022
Appointment of Mr Nicholas James Culley as a director on 2022-07-29
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-10-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon20/07/2020
Change of details for Mr Mark Jonathan Noble as a person with significant control on 2020-07-20
dot icon20/07/2020
Cessation of Lisa Jane Noble as a person with significant control on 2020-07-20
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon29/07/2019
Director's details changed for Mrs Lisa Jane Noble on 2019-07-29
dot icon11/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon10/05/2017
Sub-division of shares on 2017-03-20
dot icon09/04/2017
Change of share class name or designation
dot icon09/04/2017
Change of share class name or designation
dot icon09/04/2017
Change of share class name or designation
dot icon06/04/2017
Resolutions
dot icon28/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/01/2016
Termination of appointment of Lisa Jane Noble as a director on 2011-11-05
dot icon17/12/2015
Termination of appointment of a director
dot icon05/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Director's details changed for Mark Jonathan Noble on 2014-11-26
dot icon26/11/2014
Secretary's details changed for Mr Anthony Hayden Noble on 2014-11-26
dot icon26/11/2014
Registered office address changed from 115 Commercial Road Swindon Wiltshire SN1 5PL England to Westcott House 47-49 Commercial Road Swindon Wiltshire SN1 5NX on 2014-11-26
dot icon26/11/2014
Director's details changed for Mark Jonathan Noble on 2014-11-24
dot icon26/11/2014
Director's details changed for Mrs Lisa Jane Noble on 2014-11-26
dot icon26/11/2014
Registered office address changed from 115 Commercial Road Swindon Wiltshire SN1 5PL to Westcott House 47-49 Commercial Road Swindon Wiltshire SN1 5NX on 2014-11-26
dot icon22/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-18
dot icon24/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mark Noble on 2012-10-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon19/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon10/07/2012
Director's details changed for Mark Noble on 2012-07-10
dot icon26/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Appointment of Mr Anthony Hayden Noble as a secretary
dot icon16/11/2011
Appointment of Mrs Lisa Jane Noble as a director
dot icon16/11/2011
Termination of appointment of Jeremy Morcumb as a secretary
dot icon08/11/2011
Appointment of Mrs Lisa Noble as a director
dot icon03/11/2011
Termination of appointment of Jeremy Morcumb as a director
dot icon02/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon22/03/2010
Resolutions
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon11/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/07/2008
Return made up to 18/07/08; full list of members
dot icon29/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon10/08/2007
Return made up to 18/07/07; full list of members
dot icon14/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/01/2007
Accounting reference date extended from 31/07/06 to 31/10/06
dot icon08/08/2006
Return made up to 18/07/06; full list of members
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon07/08/2006
Registered office changed on 07/08/06 from: castles property services, 115 commercial road, swindon, wiltshire SN1 5PL
dot icon06/10/2005
Registered office changed on 06/10/05 from: castles property services, 115 commerical road, swindon, wiltshire SN1 5PL
dot icon06/10/2005
New secretary appointed;new director appointed
dot icon06/10/2005
New director appointed
dot icon04/10/2005
Ad 18/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Director resigned
dot icon18/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* 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
29/07/2023
dot iconLast change occurred
29/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2023
dot iconNext account date
29/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
88.71K
-
0.00
127.45K
-
2022
13
72.92K
-
0.00
29.10K
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Descended-99.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culley, Nicholas James
Director
29/07/2022 - Present
5
Mrs Lisa Jane Noble
Director
31/10/2011 - 29/07/2022
1
Mrs Lisa Jane Noble
Director
05/11/2011 - 05/11/2011
1
Culley, Kenneth
Director
29/07/2022 - 06/09/2022
21
Mr Mark Jonathan Noble
Director
18/07/2005 - 29/07/2022
2

Persons with Significant Control

3
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 CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED

CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 18/07/2005 with the registered office located at Ground Floor, 10 Market Place, Devizes, Wiltshire SN10 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED?

toggle

CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 18/07/2005 and dissolved on 30/01/2024.

Where is CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED located?

toggle

CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED is registered at Ground Floor, 10 Market Place, Devizes, Wiltshire SN10 1HT.

What does CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED do?

toggle

CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CASTLES ESTATE AGENTS AND MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.