CASTLES HOMES LIMITED

Register to unlock more data on OkredoRegister

CASTLES HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04692889

Incorporation date

11/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barn Cottage, 169 Old Gloucester Road,, Hambrook Bristol BS16 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon14/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon27/01/2025
Change of details for Mr Peter John Castles as a person with significant control on 2025-01-27
dot icon27/01/2025
Notification of Jayne Esme Castles as a person with significant control on 2025-01-27
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon20/03/2024
Registration of charge 046928890015, created on 2024-03-19
dot icon03/01/2024
Satisfaction of charge 046928890009 in full
dot icon15/12/2023
Registration of charge 046928890014, created on 2023-12-15
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon04/04/2023
Registration of charge 046928890013, created on 2023-04-04
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon23/02/2022
Registration of charge 046928890011, created on 2022-02-22
dot icon23/02/2022
Registration of charge 046928890012, created on 2022-02-22
dot icon17/02/2022
Satisfaction of charge 4 in full
dot icon16/02/2022
All of the property or undertaking has been released from charge 4
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/05/2021
Registration of charge 046928890010, created on 2021-05-11
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon25/06/2018
Registration of charge 046928890009, created on 2018-06-22
dot icon23/05/2018
Secretary's details changed for Jane Castles on 2018-05-23
dot icon23/05/2018
Director's details changed for Jane Castles on 2018-05-23
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Notification of Peter John Castles as a person with significant control on 2017-07-10
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/12/2016
Registration of charge 046928890008, created on 2016-12-16
dot icon17/12/2016
Registration of charge 046928890007, created on 2016-12-16
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Registration of charge 046928890006, created on 2016-08-30
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon16/03/2010
Director's details changed for Peter John Castles on 2010-03-15
dot icon16/03/2010
Director's details changed for Jane Castles on 2010-03-15
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2009
Return made up to 11/03/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 11/03/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 11/03/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 11/03/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 11/03/05; full list of members
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/07/2004
Particulars of mortgage/charge
dot icon27/05/2004
Return made up to 11/03/04; full list of members
dot icon13/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned
dot icon09/04/2003
New secretary appointed;new director appointed
dot icon09/04/2003
New director appointed
dot icon01/04/2003
Registered office changed on 01/04/03 from:\barn cottage, 169 old gloucester road, hambrook bristol, BS16 1RQ
dot icon01/04/2003
Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-52.72 % *

* during past year

Cash in Bank

£109,755.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
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)
2021
3
727.88K
-
0.00
2.00K
-
2022
3
737.90K
-
0.00
232.14K
-
2023
3
1.23M
-
0.00
109.76K
-
2023
3
1.23M
-
0.00
109.76K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended66.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.76K £Descended-52.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castles, Peter John
Director
11/03/2003 - Present
2
Castles, Jayne Esme
Director
11/03/2003 - Present
1
Castles, Jayne Esme
Secretary
11/03/2003 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLES HOMES LIMITED

CASTLES HOMES LIMITED is an(a) Active company incorporated on 11/03/2003 with the registered office located at Barn Cottage, 169 Old Gloucester Road,, Hambrook Bristol BS16 1RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLES HOMES LIMITED?

toggle

CASTLES HOMES LIMITED is currently Active. It was registered on 11/03/2003 .

Where is CASTLES HOMES LIMITED located?

toggle

CASTLES HOMES LIMITED is registered at Barn Cottage, 169 Old Gloucester Road,, Hambrook Bristol BS16 1RQ.

What does CASTLES HOMES LIMITED do?

toggle

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

How many employees does CASTLES HOMES LIMITED have?

toggle

CASTLES HOMES LIMITED had 3 employees in 2023.

What is the latest filing for CASTLES HOMES LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-14 with updates.