CASTLE PROPERTY RENTAL LIMITED
SPALDING WILCHAP 449 LIMITED

Hellopages » Lincolnshire » South Holland » PE12 6ET

Company number 05983882
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address NFU BUILDINGS, CAMELGATE, SPALDING, LINCOLNSHIRE, PE12 6ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of CASTLE PROPERTY RENTAL LIMITED are www.castlepropertyrental.co.uk, and www.castle-property-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Castle Property Rental Limited is a Private Limited Company. The company registration number is 05983882. Castle Property Rental Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Castle Property Rental Limited is Nfu Buildings Camelgate Spalding Lincolnshire Pe12 6et. . AITCHISON, Doreen is a Secretary of the company. THORNE, Elaine is a Director of the company. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director AITCHISON, Paul has been resigned. Director THORNE, Elaine has been resigned. Director THORNE, Steven has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AITCHISON, Doreen
Appointed Date: 03 November 2006

Director
THORNE, Elaine
Appointed Date: 27 May 2011
64 years old

Resigned Directors

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 November 2006
Appointed Date: 31 October 2006

Director
AITCHISON, Paul
Resigned: 27 May 2011
Appointed Date: 03 November 2006
72 years old

Director
THORNE, Elaine
Resigned: 31 July 2010
Appointed Date: 03 November 2006
64 years old

Director
THORNE, Steven
Resigned: 31 July 2010
Appointed Date: 03 November 2006
65 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 03 November 2006
Appointed Date: 31 October 2006

Persons With Significant Control

Mrs Elaine Thorne
Notified on: 30 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CASTLE PROPERTY RENTAL LIMITED Events

30 Dec 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 30 November 2014
11 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 38 more events
23 Nov 2006
New director appointed
23 Nov 2006
New director appointed
23 Nov 2006
New director appointed
17 Nov 2006
Company name changed wilchap 449 LIMITED\certificate issued on 17/11/06
31 Oct 2006
Incorporation

CASTLE PROPERTY RENTAL LIMITED Charges

12 January 2010
Legal charge
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 8 london road, long sutton, spalding, lincolnshire.
18 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 minster court long sutton spalding.
18 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 minster court long sutton spalding.
18 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 minster court long sutton spalding.
18 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 minster court long sutton spalding.
18 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 minster court long sutton spalding.
18 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 minster court long sutton spalding.
4 April 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 34 crocus walk spalding.
4 April 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 crocus walk spalding.
4 April 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 crocus walk spalding.