CASTLEFORT PROPERTIES LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 03283694
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address BLOOR HOMES LIMITED ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7JP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CASTLEFORT PROPERTIES LIMITED are www.castlefortproperties.co.uk, and www.castlefort-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Burton-on-Trent Rail Station is 8.9 miles; to Atherstone Rail Station is 9.2 miles; to Willington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlefort Properties Limited is a Private Limited Company. The company registration number is 03283694. Castlefort Properties Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Castlefort Properties Limited is Bloor Homes Limited Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. BLOOR, John Stuart is a Director of the company. EASTHAM, John Lambert is a Director of the company. MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BAULF, Clifford Michael has been resigned. Secretary SALES, Charles has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director O'BRIEN, Daniel Christopher has been resigned. Director O'BRIEN, Valerie Diane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 16 February 2011

Director
BLOOR, John Stuart
Appointed Date: 16 February 2011
82 years old

Director
EASTHAM, John Lambert
Appointed Date: 16 February 2011
73 years old

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 16 February 2011
73 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 27 November 1996
Appointed Date: 26 November 1996

Secretary
BAULF, Clifford Michael
Resigned: 03 July 2000
Appointed Date: 27 November 1996

Secretary
SALES, Charles
Resigned: 19 April 2004
Appointed Date: 03 July 2000

Secretary
ARM SECRETARIES LIMITED
Resigned: 01 March 2011
Appointed Date: 19 April 2004

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 27 November 1996
Appointed Date: 26 November 1996

Director
O'BRIEN, Daniel Christopher
Resigned: 16 February 2011
Appointed Date: 03 July 2000
56 years old

Director
O'BRIEN, Valerie Diane
Resigned: 25 July 2000
Appointed Date: 27 November 1996
88 years old

Persons With Significant Control

Mr John Stuart Bloor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CASTLEFORT PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 26 November 2016 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
13 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

20 Feb 2015
Full accounts made up to 30 June 2014
...
... and 63 more events
17 Mar 1997
New secretary appointed
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.

17 Mar 1997
Registered office changed on 17/03/97 from: international house, 31 church road hendon, london, NW4 4EB
14 Mar 1997
Director resigned
14 Mar 1997
Secretary resigned
26 Nov 1996
Incorporation

CASTLEFORT PROPERTIES LIMITED Charges

1 November 1999
Legal mortgage
Delivered: 6 November 1999
Status: Satisfied on 28 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 1 and 2 railway cottages,jarvis brook,east sussex…
13 May 1997
Debenture
Delivered: 16 May 1997
Status: Satisfied on 28 February 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…