CASTLE COURT HOLDINGS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 02380964
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, GU9 7PT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of CASTLE COURT HOLDINGS LIMITED are www.castlecourtholdings.co.uk, and www.castle-court-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Castle Court Holdings Limited is a Private Limited Company. The company registration number is 02380964. Castle Court Holdings Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Castle Court Holdings Limited is Wey Court West Union Road Farnham Gu9 7pt. . BALCHIN, Sally Ann is a Secretary of the company. BALCHIN, John Terence is a Director of the company. BALCHIN, Sally Ann is a Director of the company. Secretary BOARD, Philip Frank has been resigned. Secretary STERICKER, Charles Peter Andrew has been resigned. Director BALCHIN, John Terence has been resigned. Director BOARD, Philip Frank has been resigned. Director STERICKER, Charles Peter Andrew has been resigned. Director STERICKER, Deborah May has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BALCHIN, Sally Ann
Appointed Date: 01 February 1999

Director
BALCHIN, John Terence
Appointed Date: 01 February 1999
76 years old

Director
BALCHIN, Sally Ann
Appointed Date: 01 February 1999
69 years old

Resigned Directors

Secretary
BOARD, Philip Frank
Resigned: 02 October 1995

Secretary
STERICKER, Charles Peter Andrew
Resigned: 01 February 1999
Appointed Date: 02 October 1995

Director
BALCHIN, John Terence
Resigned: 29 July 1996
76 years old

Director
BOARD, Philip Frank
Resigned: 02 October 1995
73 years old

Director
STERICKER, Charles Peter Andrew
Resigned: 01 February 1999
72 years old

Director
STERICKER, Deborah May
Resigned: 01 February 1999
Appointed Date: 29 July 1996
69 years old

Persons With Significant Control

John Terence Balchin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CASTLE COURT HOLDINGS LIMITED Events

16 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 69 more events
02 Jun 1989
Wd 22/05/89 ad 08/05/89--------- £ si 98@1=98 £ ic 2/100

18 May 1989
New director appointed

18 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1989
Registered office changed on 18/05/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

08 May 1989
Incorporation

CASTLE COURT HOLDINGS LIMITED Charges

20 November 2014
Charge code 0238 0964 0002
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 143 ridgeway plymouth t/n DN290996…
24 September 2014
Charge code 0238 0964 0001
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…