CASTLEHURST PROPERTIES LIMITED
KENT

Hellopages » Kent » Thanet » CT9 1LN

Company number 04699019
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 5 VICTORIA ROAD, MARGATE, KENT, CT9 1LN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of CASTLEHURST PROPERTIES LIMITED are www.castlehurstproperties.co.uk, and www.castlehurst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Castlehurst Properties Limited is a Private Limited Company. The company registration number is 04699019. Castlehurst Properties Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Castlehurst Properties Limited is 5 Victoria Road Margate Kent Ct9 1ln. The company`s financial liabilities are £79.12k. It is £-2.82k against last year. . THOMAS, Michael Paul is a Director of the company. Secretary JEFFREY, Helen Dianne has been resigned. Secretary JEFFREY, Peter Charles has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JEFFREY, Helen Dianne has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


castlehurst properties Key Finiance

LIABILITIES £79.12k
-4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THOMAS, Michael Paul
Appointed Date: 11 April 2006
72 years old

Resigned Directors

Secretary
JEFFREY, Helen Dianne
Resigned: 01 July 2008
Appointed Date: 11 April 2006

Secretary
JEFFREY, Peter Charles
Resigned: 11 April 2006
Appointed Date: 24 April 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 March 2003
Appointed Date: 17 March 2003

Director
JEFFREY, Helen Dianne
Resigned: 11 April 2006
Appointed Date: 24 April 2003
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 17 March 2003

Persons With Significant Control

Mr Michael Paul Thomas
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CASTLEHURST PROPERTIES LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100

...
... and 33 more events
09 Jun 2003
Registered office changed on 09/06/03 from: 5 victoria road margate kent CT9 1LN
25 Mar 2003
Secretary resigned
25 Mar 2003
Director resigned
25 Mar 2003
Registered office changed on 25/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Mar 2003
Incorporation