CASWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04055081

Incorporation date

17/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Declaration of solvency
dot icon12/02/2026
Appointment of a voluntary liquidator
dot icon12/02/2026
Registered office address changed from Parkinson's Farm German Lane Charnock Richard Chorley PR7 1PA England to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2026-02-12
dot icon06/01/2026
Micro company accounts made up to 2025-10-31
dot icon04/11/2025
Previous accounting period shortened from 2026-03-31 to 2025-10-31
dot icon29/10/2025
Termination of appointment of Gillian Sarah Hargreaves as a director on 2025-10-29
dot icon10/07/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon21/06/2023
Micro company accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon29/06/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon19/05/2021
Registered office address changed from The Sidings German Lane, Charnock Richard Chorley Lancashire PR7 1PA to Parkinson's Farm German Lane Charnock Richard Chorley PR7 1PA on 2021-05-19
dot icon19/05/2021
Micro company accounts made up to 2021-03-31
dot icon08/09/2020
Appointment of Mrs Gillian Sarah Hargreaves as a director on 2020-09-07
dot icon13/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon13/08/2020
Termination of appointment of Carole Kathleen Soutar as a secretary on 2020-05-26
dot icon13/08/2020
Termination of appointment of Carole Kathleen Soutar as a director on 2020-05-26
dot icon29/04/2020
Micro company accounts made up to 2020-03-31
dot icon24/04/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon11/04/2017
Micro company accounts made up to 2016-12-31
dot icon18/10/2016
Satisfaction of charge 10 in full
dot icon18/10/2016
Satisfaction of charge 12 in full
dot icon18/10/2016
Satisfaction of charge 14 in full
dot icon18/10/2016
Satisfaction of charge 15 in full
dot icon18/10/2016
Satisfaction of charge 13 in full
dot icon18/10/2016
Satisfaction of charge 11 in full
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2009
Return made up to 17/08/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 13
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon26/08/2008
Return made up to 17/08/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2007
Return made up to 17/08/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 17/08/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon26/08/2005
Return made up to 17/08/05; full list of members
dot icon29/06/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/08/2004
Return made up to 17/08/04; full list of members
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon26/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon08/08/2003
Return made up to 17/08/03; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon14/08/2002
Return made up to 17/08/02; full list of members
dot icon04/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon28/08/2001
Return made up to 17/08/01; full list of members
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New secretary appointed
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Registered office changed on 21/08/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
dot icon21/08/2000
Ad 17/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon17/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
154.23K
-
0.00
-
-
2022
0
103.76K
-
0.00
-
-
2023
0
90.40K
-
0.00
-
-
2023
0
90.40K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.40K £Descended-12.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
17/08/2000 - 17/08/2000
2895
Wellum, Craig
Director
17/08/2000 - Present
8
Brewer, Suzanne
Nominee Secretary
17/08/2000 - 17/08/2000
2524
Soutar, Carole Kathleen
Director
17/08/2000 - 26/05/2020
4
Hargreaves, Gillian Sarah
Director
07/09/2020 - 29/10/2025
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASWELL PROPERTIES LIMITED

CASWELL PROPERTIES LIMITED is an(a) Liquidation company incorporated on 17/08/2000 with the registered office located at Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. 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 CASWELL PROPERTIES LIMITED?

toggle

CASWELL PROPERTIES LIMITED is currently Liquidation. It was registered on 17/08/2000 .

Where is CASWELL PROPERTIES LIMITED located?

toggle

CASWELL PROPERTIES LIMITED is registered at Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does CASWELL PROPERTIES LIMITED do?

toggle

CASWELL PROPERTIES LIMITED 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 CASWELL PROPERTIES LIMITED?

toggle

The latest filing was on 12/02/2026: Resolutions.