CASTLETON DEVELOPMENTS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 0AQ

Company number 00841221
Status Active
Incorporation Date 16 March 1965
Company Type Private Limited Company
Address 15 THE PARADE, HAROLD PARK, ROMFORD, ESSEX, RM3 0AQ
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CASTLETON DEVELOPMENTS LIMITED are www.castletondevelopments.co.uk, and www.castleton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Castleton Developments Limited is a Private Limited Company. The company registration number is 00841221. Castleton Developments Limited has been working since 16 March 1965. The present status of the company is Active. The registered address of Castleton Developments Limited is 15 The Parade Harold Park Romford Essex Rm3 0aq. The company`s financial liabilities are £5.83k. It is £2.28k against last year. The cash in hand is £3.94k. It is £-2.41k against last year. And the total assets are £5.12k, which is £-2.28k against last year. ADAMS, Mark Andrew is a Secretary of the company. ADAMS, Clive Ian is a Director of the company. ADAMS, Mark Andrew is a Director of the company. ADAMS, Peter Timothy is a Director of the company. Secretary ADAMS, Doreen Violet has been resigned. Director ADAMS, Doreen Violet has been resigned. Director ADAMS, Roy Charles Albert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


castleton developments Key Finiance

LIABILITIES £5.83k
+64%
CASH £3.94k
-38%
TOTAL ASSETS £5.12k
-31%
All Financial Figures

Current Directors

Secretary
ADAMS, Mark Andrew
Appointed Date: 16 May 2014

Director
ADAMS, Clive Ian
Appointed Date: 16 May 2014
67 years old

Director
ADAMS, Mark Andrew
Appointed Date: 16 May 2014
69 years old

Director
ADAMS, Peter Timothy
Appointed Date: 16 May 2014
65 years old

Resigned Directors

Secretary
ADAMS, Doreen Violet
Resigned: 16 May 2014

Director
ADAMS, Doreen Violet
Resigned: 16 May 2014
93 years old

Director
ADAMS, Roy Charles Albert
Resigned: 16 May 2014
97 years old

CASTLETON DEVELOPMENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

19 Feb 2016
Total exemption small company accounts made up to 31 March 2015
04 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
25 Jun 1987
Full accounts made up to 30 April 1986

25 Jun 1987
Return made up to 08/04/87; full list of members

23 Jun 1986
Full accounts made up to 30 April 1985

23 Jun 1986
Return made up to 18/06/86; full list of members

16 Mar 1965
Incorporation

CASTLETON DEVELOPMENTS LIMITED Charges

5 May 1982
Legal charge
Delivered: 12 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 and 4 queens road brentwood essex t/n ex 217618 & ex…
30 September 1981
Legal charge
Delivered: 20 October 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as or being land with a frontage to alms…
20 July 1978
Legal charge
Delivered: 31 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 tower hill, brentwood, essex. Title no. Ex 205643.
4 April 1978
Legal charge
Delivered: 19 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 130, gloucester terrace, paddington W2. Title no ln 238671.
4 April 1978
Legal charge
Delivered: 19 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 128 gloucester terrace, paddington, W.2. title no. Ln…
4 April 1978
Legal charge
Delivered: 19 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 132 gloucester terrace, paddington, W2 title no. Ln 238672.
4 April 1978
Legal charge
Delivered: 19 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 415 cleveland gardens, title no. Ngl 177360 london borough…
3 August 1973
A registered charge
Delivered: 12 September 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 & 35 cambridge park wanstead, redbridge essex.
12 March 1970
Legal charge
Delivered: 1 April 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 cleveland gardens. London W.2.
12 March 1970
Legal charge
Delivered: 1 April 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 cleveland gardens london W.2.