CASTLERAKE PROPERTIES LTD
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 03767178
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of CASTLERAKE PROPERTIES LTD are www.castlerakeproperties.co.uk, and www.castlerake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Castlerake Properties Ltd is a Private Limited Company. The company registration number is 03767178. Castlerake Properties Ltd has been working since 10 May 1999. The present status of the company is Active. The registered address of Castlerake Properties Ltd is 167 Turners Hill Cheshunt Herts En8 9bh. The company`s financial liabilities are £537.27k. It is £94.9k against last year. . JOHNSON, Pauline Vera is a Secretary of the company. BRINDLEY, Maurice William is a Director of the company. Secretary CANCREST LIMITED has been resigned. Secretary WILKINS, Stephen Christopher has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


castlerake properties Key Finiance

LIABILITIES £537.27k
+21%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JOHNSON, Pauline Vera
Appointed Date: 09 May 2002

Director
BRINDLEY, Maurice William
Appointed Date: 01 December 1999
75 years old

Resigned Directors

Secretary
CANCREST LIMITED
Resigned: 31 May 2000
Appointed Date: 01 December 1999

Secretary
WILKINS, Stephen Christopher
Resigned: 09 May 2002
Appointed Date: 31 May 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 May 1999
Appointed Date: 10 May 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 May 1999
Appointed Date: 10 May 1999

Persons With Significant Control

Turners Hill Registrars Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CASTLERAKE PROPERTIES LTD Events

22 May 2017
Confirmation statement made on 10 May 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 42 more events
15 Dec 1999
New director appointed
16 May 1999
Registered office changed on 16/05/99 from: 39A leicester road salford manchester M7 4AS
16 May 1999
Secretary resigned
16 May 1999
Director resigned
10 May 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CASTLERAKE PROPERTIES LTD Charges

19 May 2010
Mortgage
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a land at church farm betts lane nazeing…
2 June 2000
Legal mortgage
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 167 turners hill cheshunt…