About

Registered Number: 04537282
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Receivership
Registered Address: C/O Uhy Hacker Young, St James Building, Oxford Street, Manchester, M1 6HT

 

Castlehome Estates Ltd was founded on 17 September 2002 and has its registered office in Manchester. There are 2 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Castlehome Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Alexander Bernard 23 October 2002 - 1
MUNRO, Evelyn 24 October 2002 30 January 2004 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 07 May 2015
RM02 - N/A 07 May 2015
RM01 - N/A 03 November 2014
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 11 October 2011
LQ02 - Notice of ceasing to act as receiver or manager 08 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 07 October 2009
AR01 - Annual Return 06 October 2009
405(1) - Notice of appointment of Receiver 19 August 2009
405(1) - Notice of appointment of Receiver 18 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 03 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 03 May 2005
225 - Change of Accounting Reference Date 03 May 2005
395 - Particulars of a mortgage or charge 11 December 2004
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 04 August 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
395 - Particulars of a mortgage or charge 05 May 2004
AA - Annual Accounts 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
363s - Annual Return 07 October 2003
287 - Change in situation or address of Registered Office 06 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
287 - Change in situation or address of Registered Office 27 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 09 December 2004 Outstanding

N/A

Legal charge 16 July 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.