This company is commonly known as Old Castle Flats Ltd.. The company was founded 30 years ago and was given the registration number 02839312. The firm's registered office is in BERKHAMSTED. You can find them at 3 Kings Road, , Berkhamsted, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OLD CASTLE FLATS LTD. |
---|---|---|
Company Number | : | 02839312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1993 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Kings Road, Berkhamsted, England, HP4 3BD | Director | 24 January 2002 | Active |
2 Hillside Crescent, Beeston, Nottingham, NG9 3AB | Secretary | 13 May 1996 | Active |
53a Markfield Road, Groby, Leicester, LE6 0FL | Secretary | 17 July 1997 | Active |
Highland Farm Main Street, Ossington, Newark, NG23 6LJ | Secretary | 26 July 1993 | Active |
29 Pelham Street, Newark, NG24 4XD | Secretary | 06 December 1999 | Active |
Cherrytrees, Broadgate Lane, Kelham, Newark, NG23 5RZ | Secretary | 17 July 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 1993 | Active |
53 Millgate, Newark, NG24 4TU | Director | 13 May 1996 | Active |
2 Hillside Crescent, Beeston, Nottingham, NG9 3AB | Director | 13 May 1996 | Active |
2 The Half Croft, Syston, Leicester, LE7 1LD | Director | 13 May 1996 | Active |
163 Main Street, Willoughby On The Wolds, Loughborough, LE12 6SY | Director | 13 May 1996 | Active |
Highland Farm Main Street, Ossington, Newark, NG23 6LJ | Director | 26 July 1993 | Active |
Highland Farm Main Street, Ossington, Newark, NG23 6LJ | Director | 26 July 1993 | Active |
Flat 2, 54 Millgate, Newark, NG24 4TS | Director | 13 May 1996 | Active |
Cherrytrees, Broadgate Lane, Kelham, Newark, NG23 5RZ | Director | 17 July 2009 | Active |
Flat 1, 54 Millgate, Newark, NG24 4TS | Director | 13 May 1996 | Active |
Mr John Richard Hinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 3, Kings Road, Berkhamsted, HP4 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-28 | Officers | Change person director company with change date. | Download |
2013-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-16 | Officers | Termination secretary company with name. | Download |
2013-09-16 | Officers | Termination director company with name. | Download |
2013-09-16 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.