CASTLEVIEW II FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLEVIEW II FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04483673

Incorporation date

11/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Appointment of Penelope Anne Wheeler as a director on 2024-11-19
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon03/08/2022
Appointment of Mr Thomas Edward Morgan as a director on 2021-11-30
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Termination of appointment of Martin Richard Clay as a director on 2021-11-30
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon23/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon22/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon16/07/2014
Secretary's details changed for Dmg Property Management on 2014-07-11
dot icon06/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Martin Richard Clay on 2013-07-11
dot icon06/08/2013
Director's details changed for Steven Young on 2013-07-11
dot icon08/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2012-11-20
dot icon10/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Termination of appointment of Carol Cornish as a secretary
dot icon12/06/2012
Termination of appointment of Irene Swain as a director
dot icon12/06/2012
Termination of appointment of Carol Cornish as a director
dot icon20/02/2012
Appointment of Dmg Property Management as a secretary
dot icon20/02/2012
Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG on 2012-02-20
dot icon20/12/2011
Appointment of Mrs Angela Carolyn Clark as a director
dot icon15/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon25/08/2010
Director's details changed for Irene Ballantyne Swain on 2010-07-11
dot icon25/08/2010
Director's details changed for Carol Ann Cornish on 2010-07-11
dot icon25/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/07/2009
Return made up to 11/07/09; full list of members
dot icon11/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 11/07/08; full list of members
dot icon18/07/2008
Director and secretary's change of particulars / carol cornish / 16/08/2007
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 11/07/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: foot davson 17 church road tunbridge wells kent TN1 1LG
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 11/07/06; full list of members
dot icon27/07/2005
Return made up to 11/07/05; full list of members
dot icon27/07/2005
Location of register of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/08/2004
Return made up to 11/07/04; full list of members
dot icon16/08/2004
Ad 04/11/03--------- £ si 1@1=1 £ ic 11/12
dot icon13/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/11/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon21/08/2003
Return made up to 11/07/03; full list of members
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon31/07/2003
Registered office changed on 31/07/03 from: 12 sherenden park golden green tonbridge kent TN11 0LQ
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Registered office changed on 19/07/02 from: 186 hammersmith road london W6 7DJ
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
New director appointed
dot icon11/07/2002
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
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.61K
-
0.00
-
-
2022
0
29.27K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Thomas Edward
Director
30/11/2021 - Present
-
Young, Steven
Director
01/08/2003 - Present
4
Wheeler, Penelope Anne
Director
19/11/2024 - Present
-
Clark, Angela Carolyn
Director
07/12/2011 - Present
-

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 II FREEHOLD COMPANY LIMITED

CASTLEVIEW II FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 4 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 CASTLEVIEW II FREEHOLD COMPANY LIMITED?

toggle

CASTLEVIEW II FREEHOLD COMPANY LIMITED is currently Active. It was registered on 11/07/2002 .

Where is CASTLEVIEW II FREEHOLD COMPANY LIMITED located?

toggle

CASTLEVIEW II FREEHOLD COMPANY LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does CASTLEVIEW II FREEHOLD COMPANY LIMITED do?

toggle

CASTLEVIEW II FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLEVIEW II FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-11 with updates.