CASTOR PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CASTOR PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07272754

Incorporation date

03/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2010)
dot icon21/08/2025
Cessation of Michele Susan Woolley as a person with significant control on 2025-07-01
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon18/03/2025
Notification of Michele Susan Woolley as a person with significant control on 2023-01-01
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/12/2024
Change of details for Mr Keith Woolley as a person with significant control on 2023-01-01
dot icon05/12/2024
Statement of capital following an allotment of shares on 2023-01-01
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon26/06/2024
Micro company accounts made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon04/04/2023
Change of details for Mr Keith Woolley as a person with significant control on 2023-02-27
dot icon02/04/2023
Director's details changed for Mr Keith Woolley on 2023-02-27
dot icon29/03/2023
Change of details for Mr Keith Woolley as a person with significant control on 2023-02-27
dot icon28/03/2023
Director's details changed for Mr Keith Woolley on 2023-02-27
dot icon27/03/2023
Registered office address changed from 2 Moccasin Way Stafford ST16 3GS England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP287DE on 2023-03-27
dot icon22/11/2022
Registered office address changed from Lane End Farm Chester Road Chetwynd Newport TF10 8BN England to 2 Moccasin Way Stafford ST16 3GS on 2022-11-22
dot icon22/11/2022
Notification of Keith Woolley as a person with significant control on 2022-11-20
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon20/11/2022
Appointment of Mr Keith Woolley as a director on 2022-11-20
dot icon20/11/2022
Cessation of Jonathan Michael Woolley as a person with significant control on 2022-11-19
dot icon19/11/2022
Termination of appointment of Jonathan Michael Woolley as a director on 2022-11-18
dot icon02/10/2022
Registered office address changed from 22 Stafford Road Stafford Road Eccleshall Stafford ST21 6JP England to Lane End Farm Chester Road Chetwynd Newport TF10 8BN on 2022-10-02
dot icon08/08/2022
Notification of Jonathan Michael Woolley as a person with significant control on 2022-08-04
dot icon04/08/2022
Registered office address changed from 2 Moccasin Way Stafford ST16 3GS England to 22 Stafford Road Stafford Road Eccleshall Stafford ST21 6JP on 2022-08-04
dot icon04/08/2022
Appointment of Mr Jonathan Michael Woolley as a director on 2022-08-04
dot icon02/08/2022
Registered office address changed from 22 Stafford Road Eccleshall Stafford ST21 6JP England to 2 Moccasin Way Stafford ST16 3GS on 2022-08-02
dot icon02/08/2022
Termination of appointment of Jonathan Michael Woolley as a director on 2022-08-01
dot icon02/08/2022
Cessation of Jonathan Michael Woolley as a person with significant control on 2022-08-01
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon10/12/2021
Notification of Jonathan Michael Woolley as a person with significant control on 2021-11-05
dot icon10/12/2021
Director's details changed for Mr Jonathan Michael Woolley on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr Jonathan Michael Woolley on 2021-12-10
dot icon10/12/2021
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 22 Stafford Road Eccleshall Stafford ST216JP on 2021-12-10
dot icon09/11/2021
Termination of appointment of Keith Woolley as a director on 2021-11-05
dot icon09/11/2021
Cessation of Keith Woolley as a person with significant control on 2021-11-05
dot icon08/11/2021
Micro company accounts made up to 2021-06-30
dot icon11/05/2021
Micro company accounts made up to 2020-06-30
dot icon27/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon27/03/2021
Change of details for Mr Keith Woolley as a person with significant control on 2021-03-27
dot icon27/03/2021
Director's details changed for Mr Keith Woolley on 2021-03-27
dot icon27/03/2021
Director's details changed for Mr Keith Woolley on 2021-03-27
dot icon27/03/2021
Director's details changed for Mr Jonathan Michael Woolley on 2021-03-27
dot icon27/03/2021
Director's details changed for Mr Jonathan Michael Woolley on 2021-03-27
dot icon23/07/2020
Micro company accounts made up to 2019-06-30
dot icon15/04/2020
Termination of appointment of Michele Susan Woolley as a director on 2020-04-15
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon17/01/2020
Satisfaction of charge 2 in full
dot icon17/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon24/05/2018
Micro company accounts made up to 2017-06-30
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon03/04/2018
Change of details for Mr Keith Woolley as a person with significant control on 2018-04-03
dot icon12/10/2017
Satisfaction of charge 3 in full
dot icon26/09/2017
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 2017-09-26
dot icon01/09/2017
Director's details changed for Mrs Michele Susan Woolley on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr Keith Woolley on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr Jonathan Michael Woolley on 2017-09-01
dot icon01/09/2017
Registered office address changed from C/O Mark Ward Accountants First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN to 85 Great Portland Street London W1W7LT on 2017-09-01
dot icon31/08/2017
Confirmation statement made on 2017-06-03 with updates
dot icon31/08/2017
Notification of Keith Woolley as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Appointment of Mrs Michele Woolley as a director
dot icon13/08/2012
Appointment of Mr Jonathan Michael Woolley as a director
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Jonathan Woolley as a director
dot icon08/09/2010
Registered office address changed from Yew Tree Cottage Aston Lane Aston Stone Staffordshire ST15 0BW England on 2010-09-08
dot icon08/09/2010
Appointment of Mr Jonathan Michael Woolley as a director
dot icon03/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
153.60K
-
0.00
-
-
2022
2
125.10K
-
0.00
-
-
2022
2
125.10K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

125.10K £Descended-18.56 % *

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
Woolley, Jonathan Michael
Director
04/08/2022 - 18/11/2022
6
Woolley, Keith
Director
20/11/2022 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTOR PROPERTY DEVELOPMENTS LTD

CASTOR PROPERTY DEVELOPMENTS LTD is an(a) Active company incorporated on 03/06/2010 with the registered office located at 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTOR PROPERTY DEVELOPMENTS LTD?

toggle

CASTOR PROPERTY DEVELOPMENTS LTD is currently Active. It was registered on 03/06/2010 .

Where is CASTOR PROPERTY DEVELOPMENTS LTD located?

toggle

CASTOR PROPERTY DEVELOPMENTS LTD is registered at 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE.

What does CASTOR PROPERTY DEVELOPMENTS LTD do?

toggle

CASTOR PROPERTY DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CASTOR PROPERTY DEVELOPMENTS LTD have?

toggle

CASTOR PROPERTY DEVELOPMENTS LTD had 2 employees in 2022.

What is the latest filing for CASTOR PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 21/08/2025: Cessation of Michele Susan Woolley as a person with significant control on 2025-07-01.