CASTLEVIEW ESTATES UK LTD

Register to unlock more data on OkredoRegister

CASTLEVIEW ESTATES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05068446

Incorporation date

09/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

77 Windsor Road, Prestwich, Manchester M25 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon03/02/2026
Micro company accounts made up to 2024-11-29
dot icon07/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon28/11/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon13/08/2025
Previous accounting period extended from 2024-11-26 to 2024-11-30
dot icon07/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon20/11/2024
Micro company accounts made up to 2023-11-26
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-26
dot icon27/11/2023
Current accounting period shortened from 2022-11-27 to 2022-11-26
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon21/11/2022
Micro company accounts made up to 2021-11-27
dot icon22/08/2022
Previous accounting period shortened from 2021-11-28 to 2021-11-27
dot icon17/02/2022
Micro company accounts made up to 2020-11-28
dot icon06/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon26/11/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon27/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon16/03/2021
Satisfaction of charge 18 in full
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon30/05/2018
Registered office address changed from Suite 3H & 3I Grosvenor House Agecroft Enterprise Park Downcast Way Manchester M27 8UW to 77 Windsor Road Prestwich Manchester M25 0DB on 2018-05-30
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon09/01/2014
Registration of charge 050684460032
dot icon09/01/2014
Registration of charge 050684460034
dot icon09/01/2014
Registration of charge 050684460033
dot icon09/01/2014
Registration of charge 050684460035
dot icon09/01/2014
Registration of charge 050684460036
dot icon09/01/2014
Registration of charge 050684460037
dot icon09/01/2014
Registration of charge 050684460038
dot icon03/01/2014
Satisfaction of charge 2 in full
dot icon03/01/2014
Satisfaction of charge 3 in full
dot icon03/01/2014
Satisfaction of charge 1 in full
dot icon03/01/2014
Satisfaction of charge 5 in full
dot icon03/01/2014
Satisfaction of charge 9 in full
dot icon03/01/2014
Satisfaction of charge 4 in full
dot icon03/01/2014
Satisfaction of charge 11 in full
dot icon03/01/2014
Satisfaction of charge 8 in full
dot icon03/01/2014
Satisfaction of charge 10 in full
dot icon03/01/2014
Satisfaction of charge 30 in full
dot icon03/01/2014
Satisfaction of charge 16 in full
dot icon03/01/2014
Satisfaction of charge 17 in full
dot icon03/01/2014
Satisfaction of charge 12 in full
dot icon03/01/2014
Satisfaction of charge 13 in full
dot icon03/01/2014
Satisfaction of charge 14 in full
dot icon03/01/2014
Satisfaction of charge 15 in full
dot icon19/12/2013
Satisfaction of charge 7 in full
dot icon19/12/2013
Satisfaction of charge 6 in full
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/08/2010
Registered office address changed from Fft Reedham House 31 King Street West Manchester M3 2PJ on 2010-08-17
dot icon18/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/05/2009
Return made up to 09/03/09; full list of members
dot icon13/05/2009
Director's change of particulars / david salzman as trustee of for parkview trust fund registered charity / 10/03/2008
dot icon16/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/06/2008
Return made up to 09/03/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2006-11-30
dot icon21/03/2007
Return made up to 09/03/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/07/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 09/03/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Registered office changed on 08/12/05 from: mjb business centre george house george street manchester lancashire M25 9WS
dot icon22/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 09/03/05; full list of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon19/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Registered office changed on 30/11/04 from: 57A leicester road salford lancashire M7 4DA
dot icon11/05/2004
Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2004
Accounting reference date shortened from 31/03/05 to 30/11/04
dot icon11/05/2004
Registered office changed on 11/05/04 from: 57A leicester rd salford manchester M7 4DA
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New secretary appointed
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
Director resigned
dot icon09/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
890.00K
-
0.00
-
-
2021
0
890.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

890.00K £Ascended- *

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
Salzman, David
Director
27/04/2004 - Present
127
Salzman, Rosa
Secretary
27/04/2004 - 28/02/2023
-

Persons with Significant Control

1
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 CASTLEVIEW ESTATES UK LTD

CASTLEVIEW ESTATES UK LTD is an(a) Active company incorporated on 09/03/2004 with the registered office located at 77 Windsor Road, Prestwich, Manchester M25 0DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEVIEW ESTATES UK LTD?

toggle

CASTLEVIEW ESTATES UK LTD is currently Active. It was registered on 09/03/2004 .

Where is CASTLEVIEW ESTATES UK LTD located?

toggle

CASTLEVIEW ESTATES UK LTD is registered at 77 Windsor Road, Prestwich, Manchester M25 0DB.

What does CASTLEVIEW ESTATES UK LTD do?

toggle

CASTLEVIEW ESTATES UK LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLEVIEW ESTATES UK LTD?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2024-11-29.