CASTLE ROCK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8UE

Company number 00656814
Status Active
Incorporation Date 19 April 1960
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registration of charge 006568140006, created on 11 May 2016. The most likely internet sites of CASTLE ROCK PROPERTIES LIMITED are www.castlerockproperties.co.uk, and www.castle-rock-properties.co.uk. The predicted number of employees is 60 to 70. The company’s age is sixty-five years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Rock Properties Limited is a Private Limited Company. The company registration number is 00656814. Castle Rock Properties Limited has been working since 19 April 1960. The present status of the company is Active. The registered address of Castle Rock Properties Limited is 171 173 Gray S Inn Road London Wc1x 8ue. The company`s financial liabilities are £1522.94k. It is £-36.47k against last year. The cash in hand is £240.62k. It is £-29.02k against last year. And the total assets are £1915.25k, which is £33.12k against last year. FULLER, Kate Alison is a Secretary of the company. FULLER, Kate Alison is a Director of the company. GIBSON, Margaret is a Director of the company. Secretary WILLIAMS, Elizabeth Dymphna has been resigned. Director FULLER, William Joseph has been resigned. Director WELLSTEAD, Anne has been resigned. Director WILLIAMS, Elizabeth Dymphna has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


castle rock properties Key Finiance

LIABILITIES £1522.94k
-3%
CASH £240.62k
-11%
TOTAL ASSETS £1915.25k
+1%
All Financial Figures

Current Directors

Secretary
FULLER, Kate Alison
Appointed Date: 01 December 2003

Director
FULLER, Kate Alison
Appointed Date: 01 April 2002
49 years old

Director
GIBSON, Margaret
Appointed Date: 10 January 2001
52 years old

Resigned Directors

Secretary
WILLIAMS, Elizabeth Dymphna
Resigned: 01 December 2003

Director
FULLER, William Joseph
Resigned: 03 June 2006
101 years old

Director
WELLSTEAD, Anne
Resigned: 10 January 2001
85 years old

Director
WILLIAMS, Elizabeth Dymphna
Resigned: 01 December 2003
84 years old

Persons With Significant Control

Ms Kate Alison Fuller
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CASTLE ROCK PROPERTIES LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Registration of charge 006568140006, created on 11 May 2016
14 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3,500,101

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 91 more events
30 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1982
Particulars of mortgage/charge
22 Jul 1982
Particulars of mortgage/charge
11 May 1960
Particulars of mortgage/charge
19 Apr 1960
Incorporation

CASTLE ROCK PROPERTIES LIMITED Charges

11 May 2016
Charge code 0065 6814 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Next Stop Mortgages Limited
Description: Punch bowl house (formely 24 7) redbourn road st albans…
18 August 2005
Debenture
Delivered: 19 August 2005
Status: Satisfied on 2 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 25 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 21 kentish town road london t/n LN78000. With the…
22 November 1982
Legal charge
Delivered: 30 November 1982
Status: Satisfied on 25 April 2013
Persons entitled: Midland Bank PLC
Description: F/H - known as 184 camden high street, T. - ln 77498.
18 May 1982
Legal charge
Delivered: 24 May 1982
Status: Satisfied on 25 April 2013
Persons entitled: Midland Bank PLC
Description: F/H title deeds and documents relating to 184 camden high…
2 May 1960
Charge
Delivered: 11 May 1960
Status: Satisfied on 25 April 2013
Persons entitled: Midland Bank PLC
Description: 184 camden high st, london N.W.1. (title no. Ln 77498)…