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

CASTLE HOMES OF NOTTINGHAM LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
01105796
Private Limited Company
Liquidation

Company Overview

About Castle Homes Of Nottingham Ltd
CASTLE HOMES OF NOTTINGHAM LIMITED was founded on 1973-04-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Castle Homes Of Nottingham 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 HOMES OF NOTTINGHAM LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in NG14
 
Filing Information
Company Number 01105796
Company ID Number 01105796
Date formed 1973-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-10-05
Account next due 05/07/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-13 11:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE HOMES OF NOTTINGHAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 HOMES OF NOTTINGHAM LIMITED

Current Directors
Officer Role Date Appointed
JANE HELEN HOLLAND
Company Secretary 2004-11-25
MARY ELIZABETH BEARDSLEY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE PATRICIA HODSON
Company Secretary 1991-12-31 2005-11-25
CLAIRE PATRICIA HODSON
Company Secretary 1991-12-31 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ELIZABETH BEARDSLEY MARGINBLOCK RESIDENTS MANAGEMENT LIMITED Director 1997-10-14 CURRENT 1992-02-12 Active
MARY ELIZABETH BEARDSLEY 35 NEWCASTLE DRIVE LIMITED Director 1997-10-14 CURRENT 1997-02-28 Active
MARY ELIZABETH BEARDSLEY OAKHAM INVESTMENTS LIMITED Director 1994-06-17 CURRENT 1963-02-05 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
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-03-13Voluntary liquidation. Notice of members return of final meeting
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2022-04-09600Appointment of a voluntary liquidator
2022-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-31
2022-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/22 FROM 81 Burton Road Derby Derbyshire DE1 1TJ
2022-04-07AD02Register inspection address changed to 1 Burton Road Derby Derbyshire DE1 1TJ
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-1405/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA05/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14AA01Current accounting period extended from 05/04/21 TO 05/10/21
2021-03-30AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-03AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-22AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31SH0101/03/17 STATEMENT OF CAPITAL GBP 100
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-22AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM 136 Main Street Woodborough Nottingham NG14 6DD
2014-01-03AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-01LATEST SOC01/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-01AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-02-26AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16MG01Particulars of a mortgage or charge / charge no: 1
2012-03-15AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-11AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/10 FROM 2 King Street Nottingham Nottinghamshire NG1 2AX Great Britain
2010-01-06AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Mary Elizabeth Beardsley on 2009-12-31
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN HOLLAND / 31/12/2009
2009-12-22AA05/04/09 TOTAL EXEMPTION SMALL
2009-09-09225PREVSHO FROM 30/04/2009 TO 05/04/2009
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-08363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-21363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-02169£ IC 12/8 10/01/07 £ SR 2@2=4
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13288bSECRETARY RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-02-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-10AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27SRES13DIRS POWERS 21/01/99
1999-01-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/99
1999-01-2788(2)RAD 21/01/99--------- £ SI 10@1=10 £ IC 2/12
1999-01-08AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/98
1998-01-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-12287REGISTERED OFFICE CHANGED ON 12/12/97 FROM: CAWLEY HOUSE, 149-155 CANAL STREET NOTTINGHAM. NG1 7HR
1997-11-17288cDIRECTOR'S PARTICULARS CHANGED
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-11363bRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-10288SECRETARY'S PARTICULARS CHANGED
1994-07-04288DIRECTOR RESIGNED
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CASTLE HOMES OF NOTTINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-04-06
Resolution2022-04-06
Appointmen2022-04-06
Fines / Sanctions
No fines or sanctions have been issued against CASTLE HOMES OF NOTTINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-07 Satisfied RATHBONE INVESTMENT MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2021-10-05

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 HOMES OF NOTTINGHAM LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE HOMES OF NOTTINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE HOMES OF NOTTINGHAM LIMITED
Trademarks
We have not found any records of CASTLE HOMES OF NOTTINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE HOMES OF NOTTINGHAM 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 (41100 - Development of building projects) as CASTLE HOMES OF NOTTINGHAM 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 HOMES OF NOTTINGHAM 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCASTLE HOMES OF NOTTINGHAM LIMITEDEvent Date2022-04-06
 
Initiating party Event TypeResolution
Defending partyCASTLE HOMES OF NOTTINGHAM LIMITEDEvent Date2022-04-06
 
Initiating party Event TypeAppointmen
Defending partyCASTLE HOMES OF NOTTINGHAM LIMITEDEvent Date2022-04-06
Name of Company: CASTLE HOMES OF NOTTINGHAM LIMITED Company Number: 01105796 Nature of Business: Development of building projects Registered office: 81 Burton Road, Derby, Derbyshire, DE1 1TJ Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE HOMES OF NOTTINGHAM 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 HOMES OF NOTTINGHAM 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.