CASTLESURE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLESURE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03046386

Incorporation date

13/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Aims Bridge House, River Side North, Bewdley DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1995)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Registered office address changed from 15 Madoc Street Llandudno Conwy LL30 2TL Wales to Aims Bridge House River Side North Bewdley DY12 1AB on 2021-09-01
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon19/10/2020
Director's details changed for Miss Victoria Quigley on 2020-10-19
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon22/04/2020
Appointment of Miss Victoria Quigley as a director on 2020-04-22
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Cessation of Martin Quigley as a person with significant control on 2019-05-01
dot icon26/06/2019
Notification of Victoria Quigley as a person with significant control on 2019-05-01
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon21/03/2019
Director's details changed for Mr Martin Quigley on 2019-03-21
dot icon21/03/2019
Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB Wales to 15 Madoc Street Llandudno Conwy LL30 2TL on 2019-03-21
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon15/12/2017
Cessation of Martin Quigley as a person with significant control on 2017-12-15
dot icon15/12/2017
Notification of Martin Quigley as a person with significant control on 2017-12-15
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Termination of appointment of Peter Quigley as a director on 2017-06-17
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Appointment of Mr Martin Quigley as a director on 2016-06-21
dot icon21/06/2016
Termination of appointment of Martin Quigley as a director on 2016-06-21
dot icon13/06/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon19/05/2016
Appointment of Brock & Co Accounting Ltd as a secretary on 2016-05-19
dot icon19/05/2016
Termination of appointment of O'headhra & Co Ltd as a secretary on 2016-05-19
dot icon19/05/2016
Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales to 6 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB on 2016-05-19
dot icon30/10/2015
Secretary's details changed for O'headhra & Co Ltd on 2015-10-30
dot icon30/10/2015
Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF Wales to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on 2015-10-30
dot icon30/07/2015
Secretary's details changed for O'headhra & Co Ltd on 2015-07-30
dot icon10/07/2015
Registered office address changed from 6-7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on 2015-07-10
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon23/07/2013
Amended accounts made up to 2013-03-31
dot icon06/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon15/04/2013
Appointment of O'headhra & Co Ltd as a secretary
dot icon15/04/2013
Termination of appointment of O'hara & Co Ltd as a secretary
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon23/04/2012
Secretary's details changed for O'hara & Co Ltd on 2012-04-10
dot icon08/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/06/2011
Registered office address changed from C/O Lloyd Chambers 7 Lloyd Street Llandudno Gwynedd LL30 2UU Wales on 2011-06-20
dot icon20/06/2011
Secretary's details changed for O'hara & Co Ltd on 2011-06-01
dot icon19/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon19/04/2011
Secretary's details changed for O'hara & Co Ltd on 2011-04-12
dot icon18/04/2011
Director's details changed for Martin Quigley on 2011-04-12
dot icon18/04/2011
Director's details changed for Mr Peter Quigley on 2011-04-12
dot icon24/08/2010
Secretary's details changed for O`Hara & Co Ltd on 2010-08-16
dot icon23/08/2010
Registered office address changed from 36 Bryn Paun Llangoed Beaumaris Anglesey LL58 8LT United Kingdom on 2010-08-23
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Peter Quigley on 2010-04-12
dot icon27/04/2010
Director's details changed for Martin Quigley on 2010-04-12
dot icon27/04/2010
Secretary's details changed for Viv O`Hara & Co Ltd on 2010-04-12
dot icon15/10/2009
Termination of appointment of Victoria Quigley as a director
dot icon28/09/2009
Director's change of particulars / victoria quigley / 28/09/2009
dot icon28/09/2009
Director's change of particulars / martin quigley / 28/09/2009
dot icon03/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2009
Director appointed miss victoria quigley
dot icon12/05/2009
Return made up to 13/04/09; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 13/04/08; full list of members
dot icon30/05/2008
Secretary's change of particulars / o`hara & co LTD / 30/04/2008
dot icon29/05/2008
Registered office changed on 29/05/2008 from 36 bryn paun llangoed beaumaris anglesey LL58 8LT
dot icon28/05/2008
Registered office changed on 28/05/2008 from 1 high street llangefni anglesey n wales LL77 7LT
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 13/04/07; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: 36 bryn paun llangoed beaumaris ynys mon LL58 8LT
dot icon28/12/2006
Secretary's particulars changed
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 13/04/06; full list of members
dot icon11/04/2006
Registered office changed on 11/04/06 from: 36 bryn paun llangoed beaumaris ynys mon LL58 8LT
dot icon07/04/2006
Registered office changed on 07/04/06 from: sugars farm sugars lane far forest bewdsley worcestershire DY14 9UW
dot icon20/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 13/04/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 13/04/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 13/04/03; full list of members
dot icon17/04/2003
Secretary's particulars changed
dot icon14/01/2003
Amended accounts made up to 2002-03-31
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/08/2002
New secretary appointed
dot icon05/08/2002
Secretary resigned
dot icon19/04/2002
Registered office changed on 19/04/02 from: 27 cotterill close manchester lancashire M23 9HY
dot icon18/04/2002
Return made up to 13/04/02; full list of members
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 13/04/01; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
Registered office changed on 06/07/00 from: the nook wicker lane, halebarns altrincham cheshire WA15 0HG
dot icon06/07/2000
Return made up to 13/04/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
Registered office changed on 07/12/99 from: 5 cranford court hardwick grange woolston warrington WA1 4RX
dot icon15/04/1999
Return made up to 13/04/99; full list of members
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
Registered office changed on 09/06/98 from: the nook wicker lane altrincham WA15 0HG
dot icon10/05/1998
Return made up to 13/04/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-03-31
dot icon27/05/1997
Resolutions
dot icon27/05/1997
£ nc 1000/10000 31/03/96
dot icon15/05/1997
Return made up to 13/04/97; full list of members
dot icon21/06/1996
Full accounts made up to 1996-03-31
dot icon21/05/1996
Return made up to 13/04/96; full list of members
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon15/09/1995
Ad 11/09/95--------- £ si 998@1=998 £ ic 2/1000
dot icon14/09/1995
New secretary appointed
dot icon14/09/1995
Accounting reference date notified as 31/03
dot icon12/09/1995
Registered office changed on 12/09/95 from: 788-790 finchley road london NW11 7UR
dot icon13/04/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
69.28K
-
0.00
1.76K
-
2022
1
69.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Quigley, Martin
Director
21/06/2016 - Present
-
Quigley, Victoria
Director
22/04/2020 - Present
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+
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 CASTLESURE DEVELOPMENTS LIMITED

CASTLESURE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/04/1995 with the registered office located at Aims Bridge House, River Side North, Bewdley DY12 1AB. 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 CASTLESURE DEVELOPMENTS LIMITED?

toggle

CASTLESURE DEVELOPMENTS LIMITED is currently Active. It was registered on 13/04/1995 .

Where is CASTLESURE DEVELOPMENTS LIMITED located?

toggle

CASTLESURE DEVELOPMENTS LIMITED is registered at Aims Bridge House, River Side North, Bewdley DY12 1AB.

What does CASTLESURE DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CASTLESURE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.