CASTLEWALL LIMITED

Register to unlock more data on OkredoRegister

CASTLEWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715556

Incorporation date

18/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Leesons Hill, Orpington, Kent BR5 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1992)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Change of details for Mr Tristan Gill as a person with significant control on 2025-05-01
dot icon30/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon28/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/08/2024
Memorandum and Articles of Association
dot icon13/08/2024
Resolutions
dot icon13/08/2024
Change of share class name or designation
dot icon31/05/2024
Change of details for Mrs Margaret Gill as a person with significant control on 2024-05-31
dot icon31/05/2024
Change of details for Mr Nigel Paul Gill as a person with significant control on 2024-05-31
dot icon31/05/2024
Change of details for Mr Paul Andrew Gill as a person with significant control on 2024-05-31
dot icon31/05/2024
Change of details for Mrs Susan Mary Gill as a person with significant control on 2024-05-31
dot icon31/05/2024
Change of details for Mr Tristan Gill as a person with significant control on 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon27/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon26/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon15/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon04/06/2019
Cessation of Clare Victoria Gill as a person with significant control on 2019-04-22
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon15/12/2016
Termination of appointment of Margaret Ann Gill as a secretary on 2016-12-01
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon29/06/2010
Director's details changed for Tristan Gill on 2010-05-18
dot icon29/06/2010
Director's details changed for Nigel Paul Gill on 2010-05-18
dot icon29/06/2010
Director's details changed for Paul Andrew Gill on 2010-05-18
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 18/05/09; full list of members
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 18/05/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 18/05/07; full list of members
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 18/05/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 18/05/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2005
Registered office changed on 12/01/05 from: units 1-2 waldo road bromley kent BR1 2QX
dot icon30/09/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 18/05/04; full list of members
dot icon08/01/2004
Full accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 18/05/03; full list of members
dot icon08/12/2002
Full accounts made up to 2002-03-31
dot icon14/06/2002
Return made up to 18/05/02; full list of members
dot icon13/02/2002
Registered office changed on 13/02/02 from: clan works r/o 1 howard rd bromley kent BR1 3QJ
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon29/05/2001
Return made up to 18/05/01; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Return made up to 18/05/00; full list of members
dot icon19/01/2000
Return made up to 18/05/99; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon19/03/1999
Return made up to 18/05/98; no change of members
dot icon19/03/1999
Location of debenture register address changed
dot icon28/01/1999
New director appointed
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon23/09/1998
Return made up to 01/01/98; no change of members
dot icon07/08/1998
New director appointed
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon29/06/1997
Director resigned
dot icon29/06/1997
Return made up to 18/05/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon04/10/1996
Resolutions
dot icon04/10/1996
£ ic 20000/10000 28/08/96 £ sr 10000@1=10000
dot icon05/08/1996
Return made up to 18/05/96; full list of members
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon22/06/1995
Return made up to 18/05/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Accounting reference date extended from 31/10 to 31/03
dot icon23/08/1994
Auditor's resignation
dot icon24/05/1994
Return made up to 18/05/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1993-10-31
dot icon24/05/1993
Return made up to 18/05/93; full list of members
dot icon09/09/1992
New director appointed
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Ad 30/06/92-02/07/92 £ si 19998@1=19998 £ ic 2/20000
dot icon12/08/1992
£ nc 100/20000 01/07/92
dot icon12/08/1992
Accounting reference date notified as 31/10
dot icon16/07/1992
Particulars of mortgage/charge
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
Registered office changed on 29/05/92 from: suite 5395 72 new bond street london. W1Y 9DD
dot icon18/05/1992
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
18/05/2026
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
554.16K
-
0.00
39.40K
-
2022
3
555.11K
-
0.00
11.09K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Nigel Paul
Director
21/05/1992 - Present
7
Mr Paul Andrew Gill
Director
06/04/1998 - Present
6
Gill, Tristan
Director
01/12/1998 - Present
6

Persons with Significant Control

6
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 CASTLEWALL LIMITED

CASTLEWALL LIMITED is an(a) Active company incorporated on 18/05/1992 with the registered office located at 49 Leesons Hill, Orpington, Kent BR5 2LF. There are currently 3 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 CASTLEWALL LIMITED?

toggle

CASTLEWALL LIMITED is currently Active. It was registered on 18/05/1992 .

Where is CASTLEWALL LIMITED located?

toggle

CASTLEWALL LIMITED is registered at 49 Leesons Hill, Orpington, Kent BR5 2LF.

What does CASTLEWALL LIMITED do?

toggle

CASTLEWALL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CASTLEWALL LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.