J32 CASTLEFORD (FREEHOLDCO) LIMITED

Register to unlock more data on OkredoRegister

J32 CASTLEFORD (FREEHOLDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161209

Incorporation date

15/02/2001

Size

Full

Contacts

Registered address

Registered address

Unit A, Brook Park East, Shirebook NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon28/04/2026
Current accounting period shortened from 2025-04-29 to 2025-04-28
dot icon30/12/2025
Full accounts made up to 2024-04-28
dot icon27/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon29/04/2025
Current accounting period shortened from 2024-04-30 to 2024-04-29
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon06/01/2025
Termination of appointment of Alastair Peter Orford Dick as a director on 2025-01-06
dot icon19/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon19/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon19/07/2024
Change of details for Sdi Property Limited as a person with significant control on 2024-07-12
dot icon25/03/2024
Current accounting period extended from 2024-03-31 to 2024-04-30
dot icon16/03/2024
Certificate of change of name
dot icon25/01/2024
Director's details changed for Mr Adedotun Ademola Adegoke on 2024-01-24
dot icon23/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon15/11/2023
Satisfaction of charge 041612090004 in full
dot icon15/11/2023
Satisfaction of charge 041612090003 in full
dot icon14/11/2023
Appointment of Mr. Adedotun Ademola Adegoke as a director on 2023-11-09
dot icon14/11/2023
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2023-11-09
dot icon14/11/2023
Appointment of Mr. Alastair Peter Orford Dick as a director on 2023-11-09
dot icon14/11/2023
Termination of appointment of Leigh Mccaveny as a director on 2023-11-09
dot icon14/11/2023
Termination of appointment of Ls Director Limited as a director on 2023-11-09
dot icon14/11/2023
Termination of appointment of Land Securities Management Services Limited as a director on 2023-11-09
dot icon13/11/2023
Certificate of change of name
dot icon13/11/2023
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Unit a Brook Park East Shirebook NG20 8RY on 2023-11-13
dot icon13/11/2023
Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2023-11-09
dot icon13/11/2023
Notification of Sdi Property Limited as a person with significant control on 2023-11-09
dot icon06/11/2023
Full accounts made up to 2023-03-31
dot icon21/08/2023
Statement of capital on 2023-08-21
dot icon29/03/2023
Solvency Statement dated 28/03/23
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Statement by Directors
dot icon29/03/2023
Statement of capital on 2023-03-29
dot icon21/03/2023
Full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon27/05/2022
Appointment of Leigh Mccaveny as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Elizabeth Miles as a director on 2022-05-25
dot icon29/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon24/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon05/10/2017
Registration of charge 041612090004, created on 2017-09-29
dot icon12/09/2017
Registration of charge 041612090003, created on 2017-09-01
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon01/09/2017
Statement of company's objects
dot icon01/09/2017
Resolutions
dot icon02/08/2017
Notification of Land Securities Portfolio Management Limited as a person with significant control on 2017-05-08
dot icon02/08/2017
Cessation of Land Securities Spv's Limited as a person with significant control on 2017-05-08
dot icon05/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Change of name notice
dot icon20/04/2017
Resolutions
dot icon04/04/2017
Termination of appointment of Michael Arnaouti as a director on 2017-03-31
dot icon10/03/2017
Appointment of Louise Miller as a director on 2017-03-01
dot icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
dot icon11/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon11/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon06/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-06
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-03-31
dot icon16/04/2015
Appointment of Mr Michael Arnaouti as a director on 2015-04-01
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/05/2013
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon20/03/2013
Appointment of Ls Director Limited as a director
dot icon30/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/05/2011
Appointment of Adrian Michael De Souza as a director
dot icon05/05/2011
Termination of appointment of Peter Dudgeon as a director
dot icon04/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon27/04/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon31/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Land Securities Management Services Limited on 2010-02-14
dot icon23/02/2010
Director's details changed for Land Securities Portfolio Management Limited on 2010-02-14
dot icon03/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon25/02/2008
Return made up to 15/02/08; full list of members
dot icon20/02/2008
Declaration of mortgage charge released/ceased
dot icon02/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/03/2007
Return made up to 15/02/07; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/02/2006
Return made up to 15/02/06; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon24/01/2005
New director appointed
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
Resolutions
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/02/2004
Return made up to 15/02/04; full list of members
dot icon12/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 15/02/02; full list of members
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2001
Memorandum and Articles of Association
dot icon28/02/2001
Resolutions
dot icon26/02/2001
Certificate of change of name
dot icon15/02/2001
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
28/04/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
28/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.11M
-
0.00
-
-
2022
0
53.10M
-
8.42M
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Alastair Peter Orford
Director
09/11/2023 - 06/01/2025
687
Adegoke, Adedotun Ademola
Director
09/11/2023 - 05/12/2024
710
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
22/02/2001 - 09/11/2023
186
Mccaveny, Leigh
Director
25/05/2022 - 09/11/2023
167
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280

Persons with Significant Control

2
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 J32 CASTLEFORD (FREEHOLDCO) LIMITED

J32 CASTLEFORD (FREEHOLDCO) LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at Unit A, Brook Park East, Shirebook NG20 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J32 CASTLEFORD (FREEHOLDCO) LIMITED?

toggle

J32 CASTLEFORD (FREEHOLDCO) LIMITED is currently Active. It was registered on 15/02/2001 .

Where is J32 CASTLEFORD (FREEHOLDCO) LIMITED located?

toggle

J32 CASTLEFORD (FREEHOLDCO) LIMITED is registered at Unit A, Brook Park East, Shirebook NG20 8RY.

What does J32 CASTLEFORD (FREEHOLDCO) LIMITED do?

toggle

J32 CASTLEFORD (FREEHOLDCO) 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 J32 CASTLEFORD (FREEHOLDCO) LIMITED?

toggle

The latest filing was on 28/04/2026: Current accounting period shortened from 2025-04-29 to 2025-04-28.