Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE ESTATES (SOUTH LONDON) LTD
Company Information for

CASTLE ESTATES (SOUTH LONDON) LTD

UNIT 2 WINTERSELLS ROAD, BYFLEET, WEST BYFLEET, KT14 7LF,
Company Registration Number
05096606
Private Limited Company
Active

Company Overview

About Castle Estates (south London) Ltd
CASTLE ESTATES (SOUTH LONDON) LTD was founded on 2004-04-06 and has its registered office in West Byfleet. The organisation's status is listed as "Active". Castle Estates (south London) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASTLE ESTATES (SOUTH LONDON) LTD
 
Legal Registered Office
UNIT 2 WINTERSELLS ROAD
BYFLEET
WEST BYFLEET
KT14 7LF
Other companies in GU19
 
Filing Information
Company Number 05096606
Company ID Number 05096606
Date formed 2004-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB835569492  
Last Datalog update: 2023-08-06 13:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE ESTATES (SOUTH LONDON) LTD
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 ESTATES (SOUTH LONDON) LTD

Current Directors
Officer Role Date Appointed
JUDITH VIKTORIA LOEFFLER
Director 2004-04-06
CLAIRE RHOADES-BROWN
Director 2013-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARK CERI ADAMS
Company Secretary 2004-04-06 2012-12-30
ANTHONY MARK CERI ADAMS
Director 2004-04-06 2012-12-30
LA SECRETARIES LIMITED
Company Secretary 2004-04-06 2004-04-06
LINCROFT ASSOCIATES LIMITED
Director 2004-04-06 2004-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH VIKTORIA LOEFFLER HEATHER FARM LIMITED Director 2016-10-07 CURRENT 2014-11-28 Active
JUDITH VIKTORIA LOEFFLER CERINVEST LTD Director 2016-09-16 CURRENT 2016-09-16 Active
JUDITH VIKTORIA LOEFFLER HORSELL COMMON PRESERVATION SOCIETY Director 2016-04-27 CURRENT 2007-12-28 Active
CLAIRE RHOADES-BROWN CERINVEST LTD Director 2016-09-16 CURRENT 2016-09-16 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
2024-02-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-28Memorandum articles filed
2024-02-26Statement of company's objects
2024-02-08DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2024-02-07DIRECTOR APPOINTED MR PETER KAVANAGH
2024-02-07DIRECTOR APPOINTED MR MICHAEL BRIAN COOK
2023-07-13CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-12Register inspection address changed from 5 the Square Bagshot Surrey GU19 5AX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-07-12Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN HARRISON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN HARRISON
2023-03-03Previous accounting period shortened from 12/08/23 TO 31/12/22
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 12/08/22
2022-10-17AA01Previous accounting period extended from 31/05/22 TO 12/08/22
2022-10-17AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2022-10-13
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM 212 st. Ann's Hill London SW18 2RU England
2022-09-23PSC07CESSATION OF JUDITH VIKTORIA LOEFFLER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23PSC02Notification of Stirling Ackroyd Group Limited as a person with significant control on 2022-08-12
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RHOADES-BROWN
2022-09-23AP01DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-02CH01Director's details changed for Ms Judith Viktoria Loeffler on 2020-06-25
2020-06-30PSC04Change of details for Ms Judith Viktoria Loeffler as a person with significant control on 2020-06-25
2020-06-30CH01Director's details changed for Ms Judith Viktoria Loeffler on 2020-06-30
2020-06-25CH01Director's details changed for Ms Judith Viktoria Loeffler on 2020-06-24
2020-06-25PSC04Change of details for Ms Judith Viktoria Loeffler as a person with significant control on 2020-06-24
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 5 the Square Bagshot Surrey GU19 5AX
2020-01-07AAMDAmended mirco entity accounts made up to 2019-05-31
2019-11-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-02-23CH01Director's details changed for Ms Judith Viktoria Loeffler on 2017-02-14
2016-11-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-09-14CH01Director's details changed for Miss Claire Rhoades-Brown on 2016-09-14
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0106/04/14 ANNUAL RETURN FULL LIST
2013-08-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MISS CLAIRE RHOADES-BROWN
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADAMS
2013-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY ADAMS
2013-01-07AR0130/11/12 ANNUAL RETURN FULL LIST
2012-05-10AR0106/04/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0106/04/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0106/04/10 FULL LIST
2010-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH VIKTORIA LOEFFLER / 01/12/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK CERI ADAMS / 01/12/2009
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 212 ST ANN'S HILL LONDON SW18 2RU
2007-04-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-13363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 1 EARLSFIELD ROAD LONDON SW18 3DB
2005-04-13363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-11-10225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2004-06-24288bSECRETARY RESIGNED
2004-06-24288bDIRECTOR RESIGNED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CASTLE ESTATES (SOUTH LONDON) LTD 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 ESTATES (SOUTH LONDON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE ESTATES (SOUTH LONDON) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due After One Year 2011-06-01 £ 35,249
Creditors Due Within One Year 2012-06-01 £ 35,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ESTATES (SOUTH LONDON) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 85,624
Cash Bank In Hand 2011-06-01 £ 34,339
Current Assets 2012-06-01 £ 98,694
Current Assets 2011-06-01 £ 57,251
Debtors 2012-06-01 £ 13,070
Debtors 2011-06-01 £ 22,912
Fixed Assets 2012-06-01 £ 1
Fixed Assets 2011-06-01 £ 469
Shareholder Funds 2012-06-01 £ 63,524
Shareholder Funds 2011-06-01 £ 22,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE ESTATES (SOUTH LONDON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE ESTATES (SOUTH LONDON) LTD
Trademarks
We have not found any records of CASTLE ESTATES (SOUTH LONDON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE ESTATES (SOUTH LONDON) LTD. 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 (68310 - Real estate agencies) as CASTLE ESTATES (SOUTH LONDON) LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE ESTATES (SOUTH LONDON) LTD 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 ESTATES (SOUTH LONDON) LTD 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 ESTATES (SOUTH LONDON) LTD 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.