UKBizDB.co.uk

CASTLEHILL ESTATE AGENTS LIMITED

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

This company is commonly known as Castlehill Estate Agents Limited. The company was founded 18 years ago and was given the registration number 05561246. The firm's registered office is in LEEDS. You can find them at 21 Otley Road, Headingley, Leeds, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CASTLEHILL ESTATE AGENTS LIMITED
Company Number:05561246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:21 Otley Road, Headingley, Leeds, West Yorkshire, LS6 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Otley Road, Headingley, Leeds, LS6 3AA

Secretary31 January 2020Active
21, Otley Road, Headingley, Leeds, LS6 3AA

Director31 January 2020Active
14 Almsford Avenue, Harrogate, HG2 8HD

Director12 September 2005Active
32 Almsford Avenue, Harrogate, HG2 8HE

Secretary12 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 September 2005Active
20 York Road, Harrogate, HG1 2QL

Director12 September 2005Active
32 Almsford Avenue, Harrogate, HG2 8HE

Director12 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 September 2005Active

People with Significant Control

Mr Matthew Lehan
Notified on:31 January 2020
Status:Active
Date of birth:September 1979
Nationality:British
Address:21, Otley Road, Leeds, LS6 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Louise Ketteringham
Notified on:19 December 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:21, Otley Road, Leeds, LS6 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Lehan
Notified on:19 December 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:21, Otley Road, Leeds, LS6 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Lehan
Notified on:19 December 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:21, Otley Road, Leeds, LS6 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Ketteringham
Notified on:12 September 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:21, Otley Road, Leeds, LS6 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Incorporation

Memorandum articles.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Officers

Appoint person secretary company with name date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.