About

Registered Number: 03840301
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 214 Lower Addiscombe Road, Croydon, Surrey, CR0 7AB

 

Having been setup in 1999, Castle Croft Estates Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERERA, Guner 13 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SULEYMAN, Gulsen 13 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 13 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 10 April 2007
287 - Change in situation or address of Registered Office 23 March 2007
363s - Annual Return 03 February 2007
395 - Particulars of a mortgage or charge 20 September 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 06 October 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 04 December 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 23 November 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 20 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 July 2008 Outstanding

N/A

Mortgage 09 July 2008 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Deed of charge 26 August 2005 Fully Satisfied

N/A

Charge 26 August 2005 Fully Satisfied

N/A

Deed of charge 26 August 2005 Outstanding

N/A

Legal mortgage 04 January 2000 Outstanding

N/A

Debenture 17 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.