CASTLETON PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLETON PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08129256

Incorporation date

04/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley LS29 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Appointment of a voluntary liquidator
dot icon16/09/2024
Statement of affairs
dot icon16/09/2024
Registered office address changed from 115 st. John Street Lees Oldham OL4 3DJ England to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 2024-09-16
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon21/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/10/2021
Confirmation statement made on 2021-07-04 with updates
dot icon11/08/2021
Cessation of Robert Hall as a person with significant control on 2021-07-01
dot icon11/08/2021
Notification of Martin Robert Hall as a person with significant control on 2021-07-01
dot icon11/08/2021
Termination of appointment of Robert Hall as a director on 2021-07-01
dot icon23/06/2021
Confirmation statement made on 2020-07-04 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/11/2020
Registered office address changed from 32 Amethyst Drive Teignmouth TQ14 8GD England to 115 st. John Street Lees Oldham OL4 3DJ on 2020-11-11
dot icon28/05/2020
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to 32 Amethyst Drive Teignmouth TQ14 8GD on 2020-05-28
dot icon21/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon02/07/2019
Change of details for Mr Robert Hall as a person with significant control on 2019-07-02
dot icon02/07/2019
Change of details for Mr Robert Hall as a person with significant control on 2016-07-18
dot icon23/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/09/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon08/05/2018
Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 2018-05-08
dot icon14/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon19/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon18/07/2016
Appointment of Mr Martin Robert Hall as a director on 2016-07-01
dot icon26/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-05-31
dot icon18/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon13/03/2013
Appointment of Robert Hall as a director
dot icon13/03/2013
Termination of appointment of Martin Hall as a director
dot icon28/09/2012
Appointment of Mr Martin Robert Hall as a director
dot icon28/09/2012
Certificate of change of name
dot icon04/07/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon04/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-76.78 % *

* during past year

Cash in Bank

£6,919.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
04/07/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
30/05/2023
dot iconNext due on
28/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.38K
-
0.00
29.80K
-
2022
1
30.21K
-
0.00
6.92K
-
2022
1
30.21K
-
0.00
6.92K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

30.21K £Ascended461.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.92K £Descended-76.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Hall
Director
08/03/2013 - 01/07/2021
3
Jacobs, Yomtov Eliezer
Director
04/07/2012 - 04/07/2012
19642
Hall, Martin Robert
Director
28/09/2012 - 08/03/2013
18
Hall, Martin Robert
Director
01/07/2016 - Present
18

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CASTLETON PROPERTY COMPANY LIMITED

CASTLETON PROPERTY COMPANY LIMITED is an(a) Liquidation company incorporated on 04/07/2012 with the registered office located at C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley LS29 9DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLETON PROPERTY COMPANY LIMITED?

toggle

CASTLETON PROPERTY COMPANY LIMITED is currently Liquidation. It was registered on 04/07/2012 .

Where is CASTLETON PROPERTY COMPANY LIMITED located?

toggle

CASTLETON PROPERTY COMPANY LIMITED is registered at C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley LS29 9DU.

What does CASTLETON PROPERTY COMPANY LIMITED do?

toggle

CASTLETON PROPERTY COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CASTLETON PROPERTY COMPANY LIMITED have?

toggle

CASTLETON PROPERTY COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for CASTLETON PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-09-04.