CASTLES ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLES ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02004578

Incorporation date

27/03/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

167 Turners Hill, Cheshunt, Herts EN8 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1986)
dot icon23/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon07/11/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon25/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon08/08/2024
Notification of Castles Group Ltd as a person with significant control on 2021-11-30
dot icon08/08/2024
Cessation of Peter John Gleeson as a person with significant control on 2021-11-30
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon28/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon19/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon04/08/2022
Termination of appointment of David John Edgar as a director on 2022-08-04
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon30/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon02/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon02/10/2020
Director's details changed for Onofrio Tona on 2020-09-30
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon08/10/2018
Notification of Peter John Gleeson as a person with significant control on 2016-06-30
dot icon08/10/2018
Cessation of Peter John Gleeson as a person with significant control on 2016-06-30
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/10/2016
Secretary's details changed for Peter John Gleeson on 2016-10-31
dot icon31/10/2016
Director's details changed for David John Edgar on 2016-10-31
dot icon31/10/2016
Director's details changed for Peter John Gleeson on 2016-10-31
dot icon31/10/2016
Director's details changed for Onofrio Tona on 2016-10-31
dot icon30/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon29/02/2016
Resolutions
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon24/10/2013
Satisfaction of charge 1 in full
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon17/12/2012
Director's details changed for David John Edgar on 2012-09-27
dot icon17/12/2012
Director's details changed for Onofrio Tona on 2012-09-27
dot icon17/12/2012
Director's details changed for Peter John Gleeson on 2012-09-27
dot icon14/12/2012
Secretary's details changed for Peter John Gleeson on 2012-09-27
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon25/01/2012
Annual return made up to 2011-09-27 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon20/10/2010
Director's details changed for Peter John Gleeson on 2010-09-27
dot icon20/10/2010
Secretary's details changed for Peter John Gleeson on 2010-09-27
dot icon20/10/2010
Director's details changed for Onofrio Tona on 2010-09-27
dot icon15/12/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/11/2008
Return made up to 27/09/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/11/2007
Return made up to 27/09/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/01/2007
Return made up to 27/09/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/10/2005
Return made up to 27/09/05; full list of members
dot icon21/10/2005
New director appointed
dot icon04/03/2005
Return made up to 27/09/04; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon16/12/2003
Return made up to 27/09/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-04-30
dot icon06/12/2002
Return made up to 27/09/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon08/11/2001
Return made up to 27/09/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/11/2000
Return made up to 27/09/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon30/09/1999
Return made up to 27/09/99; full list of members
dot icon07/06/1999
Director's particulars changed
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon26/10/1998
Return made up to 27/09/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-04-30
dot icon14/11/1997
Return made up to 27/09/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-04-30
dot icon05/03/1997
Accounts for a small company made up to 1995-04-30
dot icon17/10/1996
Return made up to 27/09/96; full list of members
dot icon02/10/1995
Return made up to 27/09/95; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1994-04-30
dot icon30/09/1994
Return made up to 27/09/94; no change of members
dot icon08/08/1994
Accounts for a small company made up to 1993-04-30
dot icon13/10/1993
Return made up to 27/09/93; full list of members
dot icon02/09/1993
Accounts for a small company made up to 1992-04-30
dot icon27/05/1993
Director resigned
dot icon19/01/1993
Return made up to 27/09/92; no change of members
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon13/10/1992
Accounts for a small company made up to 1991-04-30
dot icon02/10/1991
Return made up to 27/09/91; no change of members
dot icon15/08/1991
Accounts for a small company made up to 1990-04-30
dot icon08/11/1990
Accounts for a small company made up to 1989-04-30
dot icon08/11/1990
Return made up to 18/08/90; full list of members
dot icon10/09/1990
Particulars of mortgage/charge
dot icon22/05/1989
Accounts for a dormant company made up to 1988-04-30
dot icon22/05/1989
Return made up to 27/09/88; full list of members
dot icon15/02/1989
New secretary appointed
dot icon27/01/1989
New secretary appointed
dot icon27/01/1989
New director appointed
dot icon23/01/1989
Accounting reference date extended from 31/03 to 30/04
dot icon20/01/1989
Accounts for a dormant company made up to 1987-03-31
dot icon20/01/1989
Return made up to 27/06/87; full list of members
dot icon12/09/1988
Statement of affairs
dot icon08/07/1988
Wd 02/06/88 ad 28/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon13/06/1988
New director appointed
dot icon01/10/1987
Registered office changed on 01/10/87 from: 48 moreton street, london, SW1 2PB
dot icon01/10/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Registered office changed on 07/08/86 from: 27 john adam street, adelphi, london, WC2N 6LX
dot icon11/06/1986
Resolutions
dot icon06/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1986
Registered office changed on 06/06/86 from: 124-128 city road, london, EC1V 2NJ
dot icon04/06/1986
Certificate of change of name
dot icon27/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

39
2023
change arrow icon-47.63 % *

* during past year

Cash in Bank

£1,972,665.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
4.39M
-
0.00
3.16M
-
2022
39
5.63M
-
0.00
3.77M
-
2023
39
6.24M
-
0.00
1.97M
-
2023
39
6.24M
-
0.00
1.97M
-

Employees

2023

Employees

39 Ascended0 % *

Net Assets(GBP)

6.24M £Ascended10.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.97M £Descended-47.63 % *

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
Tona, Onofrio
Director
01/05/2005 - Present
-
Gleeson, Peter John
Secretary
11/11/1992 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CASTLES ESTATE AGENTS LIMITED

CASTLES ESTATE AGENTS LIMITED is an(a) Active company incorporated on 27/03/1986 with the registered office located at 167 Turners Hill, Cheshunt, Herts EN8 9BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLES ESTATE AGENTS LIMITED?

toggle

CASTLES ESTATE AGENTS LIMITED is currently Active. It was registered on 27/03/1986 .

Where is CASTLES ESTATE AGENTS LIMITED located?

toggle

CASTLES ESTATE AGENTS LIMITED is registered at 167 Turners Hill, Cheshunt, Herts EN8 9BH.

What does CASTLES ESTATE AGENTS LIMITED do?

toggle

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

How many employees does CASTLES ESTATE AGENTS LIMITED have?

toggle

CASTLES ESTATE AGENTS LIMITED had 39 employees in 2023.

What is the latest filing for CASTLES ESTATE AGENTS LIMITED?

toggle

The latest filing was on 23/01/2026: Unaudited abridged accounts made up to 2025-04-30.