UKBizDB.co.uk

CASTLE ESTATES (HALLAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Estates (hallam) Limited. The company was founded 22 years ago and was given the registration number 04383445. The firm's registered office is in ROTHERHAM. You can find them at 85 Doncaster Road, Wath-upon-dearne, Rotherham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASTLE ESTATES (HALLAM) LIMITED
Company Number:04383445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:85 Doncaster Road, Wath-upon-dearne, Rotherham, England, S63 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director16 February 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary27 February 2002Active
8 Cavendish Rise, Dronfield, S18 1QZ

Secretary27 February 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director27 February 2002Active
8, Cavendish Rise, Dronfield, England, S18 1QZ

Director09 April 2013Active
8 Cavendish Rise, Dronfield, S18 1QZ

Director27 February 2002Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director16 February 2018Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director16 February 2018Active

People with Significant Control

Mr Robert James Brown
Notified on:28 October 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:85, Doncaster Road, Rotherham, England, S63 7DN
Nature of control:
  • Significant influence or control
Ewemove (South Yorkshire) Limited
Notified on:16 February 2018
Status:Active
Country of residence:England
Address:85, Doncaster Road, Rotherham, England, S63 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Ernest Rogers
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:85, Doncaster Road, Rotherham, England, S63 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Suzanne Janet Rogers
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:85, Doncaster Road, Rotherham, England, S63 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination secretary company with name termination date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.