CASTLE COURT LAND INVESTMENTS LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 02371479
Status Active
Incorporation Date 12 April 1989
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, 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 eighty-five events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of CASTLE COURT LAND INVESTMENTS LIMITED are www.castlecourtlandinvestments.co.uk, and www.castle-court-land-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Castle Court Land Investments Limited is a Private Limited Company. The company registration number is 02371479. Castle Court Land Investments Limited has been working since 12 April 1989. The present status of the company is Active. The registered address of Castle Court Land Investments Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . STERICKER, Deborah May is a Director of the company. STERICKER, Edward Peter is a Director of the company. STERICKER, Tristram Charles 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. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
STERICKER, Deborah May
Appointed Date: 29 July 1996
69 years old

Director
STERICKER, Edward Peter
Appointed Date: 01 June 2013
40 years old

Director
STERICKER, Tristram Charles
Appointed Date: 01 June 2013
43 years old

Resigned Directors

Secretary
BOARD, Philip Frank
Resigned: 02 October 1995

Secretary
STERICKER, Charles Peter Andrew
Resigned: 14 June 2013
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: 14 June 2013
72 years old

Persons With Significant Control

Deborah May Stericker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE COURT LAND INVESTMENTS LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 75 more events
02 Jun 1989
Wd 22/05/89 ad 14/04/89--------- £ si 98@1=98 £ ic 2/100

25 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1989
New director appointed

25 Apr 1989
Registered office changed on 25/04/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

12 Apr 1989
Incorporation

CASTLE COURT LAND INVESTMENTS LIMITED Charges

20 July 2005
Debenture
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Mortgage
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3 grace units grace road marsh barton exeter t/n…
14 June 2005
Debenture
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1995
Legal charge
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Grace units,grace rd,marsh barton trading…
13 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 6 February 2007
Persons entitled: Exeter Bank Limited
Description: Property k/a grace units grace road marsh barton trading…
29 August 1991
Legal charge
Delivered: 16 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of grace road marser…
31 October 1989
Legal charge
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All those pieces or parcels of land and lake thereto…