Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE STAR PROPERTY COMPANY LIMITED
Company Information for

CASTLE STAR PROPERTY COMPANY LIMITED

C/O NICHOLAS CLIFFE & CO, CHARTERED ACCOUNTANTS MILL COURT, HINTON WAY GREAT SHELFORD, CAMBRIDGE, CB22 5LD,
Company Registration Number
00786682
Private Limited Company
Active

Company Overview

About Castle Star Property Company Ltd
CASTLE STAR PROPERTY COMPANY LIMITED was founded on 1964-01-03 and has its registered office in Hinton Way Great Shelford. The organisation's status is listed as "Active". Castle Star Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE STAR PROPERTY COMPANY LIMITED
 
Legal Registered Office
C/O NICHOLAS CLIFFE & CO
CHARTERED ACCOUNTANTS MILL COURT
HINTON WAY GREAT SHELFORD
CAMBRIDGE
CB22 5LD
Other companies in CB22
 
Filing Information
Company Number 00786682
Company ID Number 00786682
Date formed 1964-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE STAR PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE STAR PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET KATHLEEN HARDINGHAM
Company Secretary 1992-01-31
MARGARET KATHLEEN HARDINGHAM
Director 1992-01-31
ROY CHARLES ARTHUR HARDINGHAM
Director 1993-11-22
SUSAN MARGARET WALKER
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES HARDINGHAM
Director 1992-01-31 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET WALKER HEATHGATE ASSOCIATES LTD Director 2003-04-16 CURRENT 2003-04-16 Active
SUSAN MARGARET WALKER IISY(UK) LTD Director 2003-04-04 CURRENT 2003-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-06-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHARLES ARTHUR HARDINGHAM
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-01CH01Director's details changed for Mr Roy Charles Arthur Hardingham on 2021-11-01
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KATHLEEN HARDINGHAM
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-11-05AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS CLIFFE
2020-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES HARDINGHAM
2020-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WALKER
2020-10-30TM02Termination of appointment of Margaret Kathleen Hardingham on 2020-07-01
2020-10-30PSC07CESSATION OF MARGARET KATHLEEN HARDINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-10AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-03-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0131/01/15 ANNUAL RETURN FULL LIST
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0131/01/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WALKER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET KATHLEEN HARDINGHAM / 18/03/2010
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-18363aReturn made up to 31/01/09; full list of members
2009-01-31AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-10363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/07
2007-02-28363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/06
2006-03-02363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-08363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 88 REGENT STREET CAMBRIDGE CB2 1DP
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-07363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-10288bDIRECTOR RESIGNED
1999-02-03363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-06363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-17363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-06363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-12-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-26SRES01ADOPT MEM AND ARTS 28/03/94
1994-04-26SRES01ADOPT MEM AND ARTS 28/03/94
1994-04-07CERTNMCOMPANY NAME CHANGED CASTLE STAR PROPERTY MANAGEMENT CO.LIMITED CERTIFICATE ISSUED ON 08/04/94
1994-04-07CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/94
1994-03-31MISCARTICLES OF ASSOCIATION
1994-02-27363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-07288NEW DIRECTOR APPOINTED
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-02-03363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-02-03ELRESS366A DISP HOLDING AGM 01/01/93
1993-02-03ELRESS252 DISP LAYING ACC 01/01/93
1992-02-16363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-29AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-29363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-03-27363RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS
1990-03-27AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-05-25AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-03-01363RETURN MADE UP TO 31/01/89; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASTLE STAR PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE STAR PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1964-10-20 Outstanding WESTMINSTER BANK LIMITED.
Creditors
Creditors Due After One Year 2012-04-01 £ 360,000
Creditors Due Within One Year 2012-04-01 £ 39,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE STAR PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 278,591
Current Assets 2012-04-01 £ 278,591
Fixed Assets 2012-04-01 £ 1,351,291
Shareholder Funds 2012-04-01 £ 1,230,432
Tangible Fixed Assets 2012-04-01 £ 1,351,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE STAR PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE STAR PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CASTLE STAR PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE STAR PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CASTLE STAR PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE STAR PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE STAR PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE STAR PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.