UKBizDB.co.uk

OLD CASTLE FLATS LTD.

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Kings Road, Berkhamsted, England, HP4 3BD

Director24 January 2002Active
2 Hillside Crescent, Beeston, Nottingham, NG9 3AB

Secretary13 May 1996Active
53a Markfield Road, Groby, Leicester, LE6 0FL

Secretary17 July 1997Active
Highland Farm Main Street, Ossington, Newark, NG23 6LJ

Secretary26 July 1993Active
29 Pelham Street, Newark, NG24 4XD

Secretary06 December 1999Active
Cherrytrees, Broadgate Lane, Kelham, Newark, NG23 5RZ

Secretary17 July 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 1993Active
53 Millgate, Newark, NG24 4TU

Director13 May 1996Active
2 Hillside Crescent, Beeston, Nottingham, NG9 3AB

Director13 May 1996Active
2 The Half Croft, Syston, Leicester, LE7 1LD

Director13 May 1996Active
163 Main Street, Willoughby On The Wolds, Loughborough, LE12 6SY

Director13 May 1996Active
Highland Farm Main Street, Ossington, Newark, NG23 6LJ

Director26 July 1993Active
Highland Farm Main Street, Ossington, Newark, NG23 6LJ

Director26 July 1993Active
Flat 2, 54 Millgate, Newark, NG24 4TS

Director13 May 1996Active
Cherrytrees, Broadgate Lane, Kelham, Newark, NG23 5RZ

Director17 July 2009Active
Flat 1, 54 Millgate, Newark, NG24 4TS

Director13 May 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Officers

Change person director company with change date.

Download
2013-12-01Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Officers

Termination secretary company with name.

Download
2013-09-16Officers

Termination director company with name.

Download
2013-09-16Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.