CASTLETOWN LIMITED
WATFORD CASTLETOWN HOMES LIMITED

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 04421558
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 1ST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 35,100 . The most likely internet sites of CASTLETOWN LIMITED are www.castletown.co.uk, and www.castletown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castletown Limited is a Private Limited Company. The company registration number is 04421558. Castletown Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Castletown Limited is 1st Floor Radius House 51 Clarendon Road Watford Wd17 1hp. The company`s financial liabilities are £8.38k. It is £-7.44k against last year. The cash in hand is £5.19k. It is £-1.02k against last year. And the total assets are £202.76k, which is £29.24k against last year. HENRY, Liam Anthony is a Director of the company. Secretary KENNEDY, Alison has been resigned. Secretary SKINNER, Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HENRY, Mark James has been resigned. Director KENNEDY, James Martin has been resigned. Director SKINNER, Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


castletown Key Finiance

LIABILITIES £8.38k
-48%
CASH £5.19k
-17%
TOTAL ASSETS £202.76k
+16%
All Financial Figures

Current Directors

Director
HENRY, Liam Anthony
Appointed Date: 27 January 2011
43 years old

Resigned Directors

Secretary
KENNEDY, Alison
Resigned: 19 May 2006
Appointed Date: 22 April 2002

Secretary
SKINNER, Mark
Resigned: 27 January 2011
Appointed Date: 19 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Director
HENRY, Mark James
Resigned: 20 April 2009
Appointed Date: 19 May 2006
47 years old

Director
KENNEDY, James Martin
Resigned: 19 May 2006
Appointed Date: 22 April 2002
63 years old

Director
SKINNER, Mark
Resigned: 27 January 2011
Appointed Date: 19 May 2006
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Persons With Significant Control

Castletown (Harrow) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLETOWN LIMITED Events

18 Apr 2017
Confirmation statement made on 29 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 35,100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 35,100

...
... and 49 more events
02 May 2002
New secretary appointed
02 May 2002
Director resigned
02 May 2002
Secretary resigned
29 Apr 2002
Ad 23/04/02--------- £ si 100@1=100 £ ic 1/101
22 Apr 2002
Incorporation

CASTLETOWN LIMITED Charges

26 August 2005
Legal charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Ibb Homeloans Limited
Description: 1-5 grace court tolcarne drive pinner middlesex t/no…
4 July 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…