CASTLE WALL PROPERTIES LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WX
Company number 00766937
Status Active
Incorporation Date 9 July 1963
Company Type Private Limited Company
Address 7 FARADAY COURT, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CASTLE WALL PROPERTIES LIMITED are www.castlewallproperties.co.uk, and www.castle-wall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. The distance to to Tutbury & Hatton Rail Station is 5.2 miles; to Willington Rail Station is 6.4 miles; to Lichfield Trent Valley Rail Station is 8.9 miles; to Lichfield Trent Valley High Level Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Wall Properties Limited is a Private Limited Company. The company registration number is 00766937. Castle Wall Properties Limited has been working since 09 July 1963. The present status of the company is Active. The registered address of Castle Wall Properties Limited is 7 Faraday Court Centrum One Hundred Burton On Trent Staffordshire De14 2wx. . BLUNT, Christabel is a Secretary of the company. BLUNT, Simon Charles is a Director of the company. Secretary BLUNT, James William has been resigned. Director BLUNT, James William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLUNT, Christabel
Appointed Date: 23 July 2015

Director
BLUNT, Simon Charles

59 years old

Resigned Directors

Secretary
BLUNT, James William
Resigned: 23 July 2015

Director
BLUNT, James William
Resigned: 22 April 2002
57 years old

Persons With Significant Control

Simon Blunt
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CASTLE WALL PROPERTIES LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 30 September 2016
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Director's details changed for Mr Simon Charles Blunt on 14 August 2015
14 Aug 2015
Secretary's details changed for Mrs Christabel Blunt on 14 August 2015
...
... and 92 more events
24 Aug 1987
Full accounts made up to 30 September 1985

28 Mar 1987
Return made up to 31/12/86; full list of members

26 Sep 1986
Registered office changed on 26/09/86 from: hilltop house, staunton harold, ashby de la zouch, leics

26 Sep 1986
Secretary resigned;new secretary appointed;director resigned

09 Jul 1963
Certificate of incorporation

CASTLE WALL PROPERTIES LIMITED Charges

21 June 1996
Mortgage debenture
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1996
Legal charge
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 177,203, 207, 209,211, 217, 219, 231 & 233 abbey street…
23 May 1995
Mortgage
Delivered: 2 June 1995
Status: Satisfied on 10 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1,2,3,4 & 5 railway cottages, sinfin lane…
23 May 1995
Mortgage
Delivered: 2 June 1995
Status: Satisfied on 10 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 6,8,10 & 12 villa street, draycott, derby…
23 May 1995
Mortgage
Delivered: 2 June 1995
Status: Satisfied on 10 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 231 & 233 abbey street, derby t/nos…
23 May 1995
Mortgage
Delivered: 2 June 1995
Status: Satisfied on 10 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 217 & 219 abbey street, derby t/no…
23 May 1995
Mortgage
Delivered: 2 June 1995
Status: Satisfied on 10 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 207, 209 & 211 abbey street, derby t/nos…
23 May 1995
Mortgage
Delivered: 2 June 1995
Status: Satisfied on 10 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 203 abbey street, derby t/no. DY31955 and…
23 May 1995
Single debenture
Delivered: 5 June 1995
Status: Satisfied on 10 July 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…