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

CASTLE COMBE ESTATES LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
03601689
Private Limited Company
Active

Company Overview

About Castle Combe Estates Ltd
CASTLE COMBE ESTATES LIMITED was founded on 1998-07-21 and has its registered office in London. The organisation's status is listed as "Active". Castle Combe Estates Limited is a Private Limited Company registered in ENGLAND 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 COMBE ESTATES LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in SW18
 
Filing Information
Company Number 03601689
Company ID Number 03601689
Date formed 1998-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:45:10
Primary Source:Companies House
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 COMBE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARIE THERESE FARRELL
Company Secretary 1998-07-23
JAMES ANTHONY FARRELL
Director 1998-07-23
MARIE THERESE FARRELL
Director 1998-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-07-21 1998-07-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-07-21 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE THERESE FARRELL FURNISHED LETTING SERVICES LIMITED Company Secretary 1991-12-31 CURRENT 1973-07-02 Active
JAMES ANTHONY FARRELL BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED Director 2017-03-01 CURRENT 1960-08-12 Active
JAMES ANTHONY FARRELL FURNISHED LETTING SERVICES LIMITED Director 1991-12-31 CURRENT 1973-07-02 Active
JAMES ANTHONY FARRELL LEEFOX LIMITED Director 1991-10-19 CURRENT 1982-04-07 Active
MARIE THERESE FARRELL FURNISHED LETTING SERVICES LIMITED Director 1991-12-31 CURRENT 1973-07-02 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
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-03-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-03-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE THERESE FARRELL on 2020-06-15
2020-06-29PSC04Change of details for Mrs Marie Therese Farrell as a person with significant control on 2020-06-15
2020-06-29CH01Director's details changed for Mr James Anthony Farrell on 2020-06-15
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY FARRELL
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE THERESE FARRELL
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0128/06/16 FULL LIST
2016-06-28AR0128/06/16 FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0121/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-12AR0121/07/14 ANNUAL RETURN FULL LIST
2013-12-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0121/07/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0121/07/12 ANNUAL RETURN FULL LIST
2012-03-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-03AR0121/07/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-27AR0121/07/10 FULL LIST
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-09-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: PARK HOUSE 233 ROEHAMPTON LANE LONDON SW15 4LB
2007-07-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-08-08363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-24363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-23363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-14363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-13363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-16363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22395PARTICULARS OF MORTGAGE/CHARGE
1999-09-20395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-06-11395PARTICULARS OF MORTGAGE/CHARGE
1999-06-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
1998-12-02225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-09-11288bDIRECTOR RESIGNED
1998-09-11288bSECRETARY RESIGNED
1998-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-08-11CERTNMCOMPANY NAME CHANGED BRIMSTONE ESTATES LIMITED CERTIFICATE ISSUED ON 12/08/98
1998-07-29CERTNMCOMPANY NAME CHANGED JAYTONE LIMITED CERTIFICATE ISSUED ON 30/07/98
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 120 EAST ROAD LONDON N1 6AA
1998-07-28SRES01ALTER MEM AND ARTS 23/07/98
1998-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to CASTLE COMBE ESTATES 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 COMBE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1999-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
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 COMBE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE COMBE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE COMBE ESTATES LIMITED
Trademarks
We have not found any records of CASTLE COMBE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE COMBE ESTATES 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 COMBE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE COMBE ESTATES 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 COMBE ESTATES 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 COMBE ESTATES 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.