CASTLECROFT LIMITED
DROYLSDEN

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 02733222
Status Active
Incorporation Date 21 July 1992
Company Type Private Limited Company
Address CAPITAL HOUSE, 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
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-one events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CASTLECROFT LIMITED are www.castlecroft.co.uk, and www.castlecroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Castlecroft Limited is a Private Limited Company. The company registration number is 02733222. Castlecroft Limited has been working since 21 July 1992. The present status of the company is Active. The registered address of Castlecroft Limited is Capital House 272 Manchester Road Droylsden Manchester M43 6pw. . WILLIS, Peter Andrew is a Secretary of the company. WILLIS, Lindsay Anne is a Director of the company. WILLIS, Peter is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED 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".


Current Directors

Secretary
WILLIS, Peter Andrew
Appointed Date: 21 August 1992

Director
WILLIS, Lindsay Anne
Appointed Date: 21 August 1992
63 years old

Director
WILLIS, Peter
Appointed Date: 09 July 2013
65 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 August 1992
Appointed Date: 21 July 1992

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 August 1992
Appointed Date: 21 July 1992

Persons With Significant Control

Mr Peter Willis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lyndsay Willis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLECROFT LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

03 Aug 2015
Director's details changed for Mr Peter Willis on 23 August 2014
...
... and 71 more events
10 Jan 1993
Registered office changed on 10/01/93 from: 72 marylebone lane london W1M 5FF

11 Sep 1992
Registered office changed on 11/09/92 from: suite 5723 72 new bond street london W1Y 9DD

09 Sep 1992
Secretary resigned;new secretary appointed

09 Sep 1992
Director resigned;new director appointed

21 Jul 1992
Incorporation

CASTLECROFT LIMITED Charges

19 August 2014
Charge code 0273 3222 0011
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 136 cromwell street. Sheffield. T/no:SYK441644…
4 November 2005
Deed of charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 116 cobden view road sheffield fixed…
4 November 2005
Deed of charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 129 hangingwater road sheffield t/n…
29 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied on 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 101 townend street sheffield S10…
13 August 1998
Legal charge
Delivered: 22 August 1998
Status: Satisfied on 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 spring house road crockes sheffield S10 3LT. By way of…
25 February 1998
Legal charge
Delivered: 12 March 1998
Status: Satisfied on 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 20 spring house road crookes…
20 June 1997
Legal charge
Delivered: 24 June 1997
Status: Satisfied on 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 47 fitzgerald road crookes sheffield the…
17 January 1997
Legal charge
Delivered: 22 January 1997
Status: Satisfied on 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 136 greenhow street walkley sheffield the…
30 August 1995
Debenture
Delivered: 5 September 1995
Status: Satisfied on 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 116 cobden view road crookes sheffield S10 1HS and goodwill…
23 March 1994
Legal mortgage.
Delivered: 31 March 1994
Status: Satisfied on 23 January 1996
Persons entitled: National Westminster Bank PLC,
Description: The leasehold property known as or being 84 pickmere road…