CASTLESTONE PROPERTIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 3RH

Company number 03317564
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 21 BARBE BAKER AVENUE, WEST END, SOUTHAMPTON, SO30 3RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 100 . The most likely internet sites of CASTLESTONE PROPERTIES LIMITED are www.castlestoneproperties.co.uk, and www.castlestone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Swanwick Rail Station is 5 miles; to Redbridge Rail Station is 5.7 miles; to Shawford Rail Station is 6.4 miles; to Fareham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlestone Properties Limited is a Private Limited Company. The company registration number is 03317564. Castlestone Properties Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Castlestone Properties Limited is 21 Barbe Baker Avenue West End Southampton So30 3rh. The company`s financial liabilities are £27.65k. It is £0.35k against last year. And the total assets are £29.02k, which is £0.35k against last year. VLIELAND-BODDY, Jessica Margaret is a Secretary of the company. VLIELAND BODDY, Anne Margaret is a Director of the company. Secretary BRIDLE, Jan Wladyslaw Hlaszewicz has been resigned. Secretary HUGHES, Caroline Anne has been resigned. Secretary VLIELAND-BODDY, Martin Raymond has been resigned. Secretary VLIERLAND-BODDY, Anne has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director VLIELAND BODDY, Anne Margaret has been resigned. Director VLIELAND-BODDY, Martin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


castlestone properties Key Finiance

LIABILITIES £27.65k
+1%
CASH n/a
TOTAL ASSETS £29.02k
+1%
All Financial Figures

Current Directors

Secretary
VLIELAND-BODDY, Jessica Margaret
Appointed Date: 20 September 2009

Director
VLIELAND BODDY, Anne Margaret
Appointed Date: 06 January 2001
71 years old

Resigned Directors

Secretary
BRIDLE, Jan Wladyslaw Hlaszewicz
Resigned: 30 August 2005
Appointed Date: 30 May 2000

Secretary
HUGHES, Caroline Anne
Resigned: 01 October 2009
Appointed Date: 27 October 2005

Secretary
VLIELAND-BODDY, Martin Raymond
Resigned: 27 October 2005
Appointed Date: 30 August 2005

Secretary
VLIERLAND-BODDY, Anne
Resigned: 06 February 2001
Appointed Date: 26 February 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 June 1997
Appointed Date: 13 February 1997

Director
VLIELAND BODDY, Anne Margaret
Resigned: 06 February 2001
Appointed Date: 16 January 2001
71 years old

Director
VLIELAND-BODDY, Martin
Resigned: 15 December 2000
Appointed Date: 26 February 1997
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 April 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Mrs Anne Margaret Vlieland-Boddy
Notified on: 13 February 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CASTLESTONE PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Oct 2016
Micro company accounts made up to 29 February 2016
13 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100

29 Oct 2015
Micro company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 51 more events
09 Feb 1998
Return made up to 13/02/98; full list of members
17 Mar 1997
New director appointed
06 Mar 1997
Registered office changed on 06/03/97 from: suite 16139 72 new bond street london W1Y 9DD
06 Mar 1997
New secretary appointed
13 Feb 1997
Incorporation