CASTLE HOMES AND PROPERTIES LIMITED
HAMPTON LOVETT, DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0QH

Company number 00607572
Status Active
Incorporation Date 7 July 1958
Company Type Private Limited Company
Address C/O BALLARD DALE SYREE WATSON, LLP, 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CASTLE HOMES AND PROPERTIES LIMITED are www.castlehomesandproperties.co.uk, and www.castle-homes-and-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Castle Homes and Properties Limited is a Private Limited Company. The company registration number is 00607572. Castle Homes and Properties Limited has been working since 07 July 1958. The present status of the company is Active. The registered address of Castle Homes and Properties Limited is C O Ballard Dale Syree Watson Llp 11c Kingswood Road Hampton Lovett Droitwich Worcestershire Wr9 0qh. The company`s financial liabilities are £495.1k. It is £2.04k against last year. The cash in hand is £0.68k. It is £-0.17k against last year. And the total assets are £40.35k, which is £-0.22k against last year. FLETCHER, Diana is a Secretary of the company. ELLIOTT, Susan Jane is a Director of the company. FLETCHER, Diana is a Director of the company. FLETCHER, Geoffrey Edward is a Director of the company. FLETCHER, Richard Neil is a Director of the company. Secretary JENNINGS, Brian Alan has been resigned. Secretary SCOTT, Malcolm Peter has been resigned. Secretary WOOTTON, Carol Ann has been resigned. Director BISHOP, Arnold Thomas has been resigned. Director SCOTT, Malcolm Peter has been resigned. The company operates in "Development of building projects".


castle homes and properties Key Finiance

LIABILITIES £495.1k
+0%
CASH £0.68k
-21%
TOTAL ASSETS £40.35k
-1%
All Financial Figures

Current Directors

Secretary
FLETCHER, Diana
Appointed Date: 30 June 2009

Director
ELLIOTT, Susan Jane

76 years old

Director
FLETCHER, Diana

85 years old

Director

Director

Resigned Directors

Secretary
JENNINGS, Brian Alan
Resigned: 01 December 1991

Secretary
SCOTT, Malcolm Peter
Resigned: 31 December 1997
Appointed Date: 01 December 1991

Secretary
WOOTTON, Carol Ann
Resigned: 17 April 2009
Appointed Date: 13 December 1997

Director
BISHOP, Arnold Thomas
Resigned: 09 October 1992
93 years old

Director
SCOTT, Malcolm Peter
Resigned: 31 December 1997
Appointed Date: 01 April 1993
87 years old

Persons With Significant Control

Geoffrey Edward Fletcher
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

CASTLE HOMES AND PROPERTIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 30 October 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 428,700

31 Oct 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 428,700

...
... and 167 more events
12 Jun 1987
Return made up to 31/12/86; full list of members

30 Aug 1986
New secretary appointed

05 Jun 1986
Accounts for a small company made up to 31 March 1985

05 Jun 1986
Return made up to 31/12/85; full list of members
07 Jul 1958
Certificate of incorporation

CASTLE HOMES AND PROPERTIES LIMITED Charges

9 April 1997
Legal mortgage
Delivered: 11 April 1997
Status: Satisfied on 17 April 1998
Persons entitled: Midland Bank PLC
Description: Land lying to the east of mill lane kinver in the county of…
28 November 1996
Legal mortgage
Delivered: 12 December 1996
Status: Satisfied on 13 January 1998
Persons entitled: Midland Bank PLC
Description: The property at the west side of ross rouley regis…
13 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Satisfied on 13 January 1998
Persons entitled: Midland Bank PLC
Description: Property at church farm ditton priors shropshire with the…
21 March 1994
Legal charge
Delivered: 24 March 1994
Status: Satisfied on 13 January 1998
Persons entitled: Midland Bank PLC
Description: Land on the north-east side of northfield road, netherton…
17 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 13 January 1998
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south east side of mill lane…
3 September 1993
Legal charge
Delivered: 17 September 1993
Status: Satisfied on 13 January 1998
Persons entitled: Midland Bank PLC
Description: F/H land and property at st. Michael's meadow tenbury…
26 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied on 17 May 1995
Persons entitled: Midland Bank PLC
Description: Land lying to the south east of worth crescent,stourport on…
26 August 1993
Fixed and floating charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied on 11 April 1997
Persons entitled: Midland Bank PLC
Description: Land at severnside south bewdley and lax lane bewdley…
25 January 1993
Debenture
Delivered: 2 February 1993
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 January 1993
Legal charge
Delivered: 22 January 1993
Status: Satisfied on 5 May 1993
Persons entitled: Barclays Bank PLC
Description: 139 powke lane, rowley regis, warley, west midlands - title…
14 January 1993
Legal charge
Delivered: 21 January 1993
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: Lasyard house, underhill street, bridgnorth, shropshire -…
18 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: Pear tree cottage, the brow, kingsley, cheshire - title no…
25 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: 44A mincing lane, rowley regis, west midlands t/no. WR24895.
14 August 1992
Legal charge
Delivered: 26 August 1992
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: The land at gardeners meadow off lax lane, severnside…
10 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: "Senang" dilwyn, hereford, hereford and worcester.
28 June 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: Arlberg lodge, scawby road brigg, humberside title no hs…
30 May 1991
Floating charge
Delivered: 12 June 1991
Status: Satisfied on 20 April 1994
Persons entitled: Barclays Bank PLC
Description: Floating charge over (see form 395 for full details)…
17 May 1991
Debenture
Delivered: 25 May 1991
Status: Satisfied on 4 November 1999
Persons entitled: J.E.Fletcher
Description: Floating charge over other than 10 school lane, badsley and…
17 May 1991
Debenture
Delivered: 25 May 1991
Status: Satisfied on 4 November 1999
Persons entitled: G.E.Fletcher
Description: Floating charge over other than 10 school lane, bewdley and…
17 May 1991
Debenture
Delivered: 25 May 1991
Status: Satisfied on 4 November 1999
Persons entitled: L.E.Fletcher
Description: Floating charge over other than 10 school lane, badsley and…
17 May 1991
Debenture
Delivered: 25 May 1991
Status: Satisfied on 4 November 1999
Persons entitled: K.M.Fletcher
Description: Floating charge over other than 10 school lane, badsley and…
17 May 1991
Debenture
Delivered: 25 May 1991
Status: Satisfied on 4 November 1999
Persons entitled: S. J. Elliot
Description: Floating charge over other than 10 school lane, badsley and…
17 May 1991
Debenture
Delivered: 25 May 1991
Status: Satisfied on 4 November 1999
Persons entitled: R N Fletcher
Description: Floating charge over undertaking and all property and…
22 March 1991
Legal charge
Delivered: 12 April 1991
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: 6 swan close, burford tenbury wells, hereford and worcester.
19 February 1991
Legal charge
Delivered: 27 February 1991
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: 9, manor drive, bonby, humberside title n: hs 142177.
28 December 1990
Collateral mortgage
Delivered: 5 January 1991
Status: Satisfied on 5 May 1993
Persons entitled: Staffordshire Building Society
Description: 10 school lane, badsey near evesham in the county of…
24 July 1990
Legal charge
Delivered: 25 July 1990
Status: Satisfied on 13 January 1998
Persons entitled: Midland Bank PLC
Description: F/H bridge house, severn bridge bewdley in the county of…
8 March 1990
Legal charge
Delivered: 21 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St.michaels meadow bromyard rod, tenbury wells, hereford &…
8 March 1990
Legal charge
Delivered: 21 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining macross, bromyard road, tenbury wells…
5 March 1990
Legal charge
Delivered: 14 March 1990
Status: Satisfied on 5 May 1993
Persons entitled: Barclays Bank PLC
Description: Land on the western of yew tree lane, rowley regis sandwell…
24 January 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: Land on the western side of road, rowley regis, west…
24 January 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: Land and premises fronting to yew tree lane and moor lane…
24 January 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: Land situate on south west side of bewdley rod, stourport…
24 January 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied on 7 March 1990
Persons entitled: Barclays Bank PLC
Description: Land on the weston side of year tree lane, rowley regis…
24 January 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied on 25 January 1994
Persons entitled: Barclays Bank PLC
Description: Land situate near to bewdley road, stourport-on-severn…
23 March 1989
Mortgage
Delivered: 21 February 1991
Status: Satisfied on 15 September 1992
Persons entitled: Staffordshire Building Society
Description: The land and premises situate at severnside south bewdley…
11 October 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 10 February 1994
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 37 underhill street. Bridgnorth…
25 October 1982
Fixed and floating charge
Delivered: 29 October 1982
Status: Satisfied on 15 March 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…