Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE ESTATES RELOCATION SERVICES LIMITED
Company Information for

CASTLE ESTATES RELOCATION SERVICES LIMITED

80 CHEAPSIDE, LONDON, EC2V 6EE,
Company Registration Number
01471805
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castle Estates Relocation Services Ltd
CASTLE ESTATES RELOCATION SERVICES LIMITED was founded on 1980-01-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Castle Estates Relocation Services Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CASTLE ESTATES RELOCATION SERVICES LIMITED
 
Legal Registered Office
80 CHEAPSIDE
LONDON
EC2V 6EE
Other companies in EC2V
 
Filing Information
Company Number 01471805
Company ID Number 01471805
Date formed 1980-01-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-05-16
Return next due 2018-05-30
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE ESTATES RELOCATION SERVICES LIMITED
The accountancy firm based at this address is WELBECK ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE ESTATES RELOCATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MARTIN
Company Secretary 2013-04-17
DAVID COWANS
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SAUNDERS
Director 2006-06-27 2016-08-12
CHRISTOPHER ROBIN LESLIE PHILLIPS
Director 2012-11-16 2016-03-14
ROXBURGH MILKINS LLP
Company Secretary 2006-08-09 2012-11-16
MARK ALISTAIR CHAMPION
Director 2008-02-13 2011-01-31
NEIL GREGORY HOLLINGWORTH
Director 1993-08-05 2009-10-21
TIMOTHY SAUNDERS
Company Secretary 2006-06-27 2006-08-09
REID & CO PROFESSIONAL SERVICES LIMITED
Company Secretary 1995-04-27 2006-06-27
STAPLEFORD MANAGEMENT LIMITED
Director 1996-06-01 2001-01-25
DESMOND JOHN BUSTIN
Director 1991-05-22 1996-06-01
CHRISTOPHER REID
Company Secretary 1994-08-04 1995-04-27
ALAN EDWARD HUNT
Director 1991-05-22 1995-03-30
DESMOND JOHN BUSTIN
Company Secretary 1992-10-02 1994-08-04
DESMOND JOHN BUSTIN
Company Secretary 1992-06-03 1994-08-04
CHRISTIANE MARIE SAMBROOK
Director 1993-07-12 1994-07-12
KAREN ELIZABETH SELL
Director 1993-07-12 1994-07-12
NEIL GREGORY HOLLINGWORTH
Director 1992-10-02 1993-08-05
KAREN LESLEY SANDERS
Company Secretary 1991-05-22 1992-06-03
KAREN LESLEY SANDERS
Director 1991-05-22 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COWANS CAMPBELL PARK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
DAVID COWANS MILLWOOD DESIGNER HOMES LIMITED Director 2018-04-23 CURRENT 1992-04-07 Active
DAVID COWANS LUMINUS HOMES LIMITED Director 2018-03-26 CURRENT 1999-03-19 Converted / Closed
DAVID COWANS CHORUS HOMES GROUP LIMITED Director 2018-03-26 CURRENT 2003-05-30 Active
DAVID COWANS OAK FOUNDATION Director 2018-03-26 CURRENT 2003-06-02 Active - Proposal to Strike off
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DAVID COWANS MARKET ASSET MANAGEMENT LTD Director 2018-01-05 CURRENT 2016-01-28 Active
DAVID COWANS MATILDASPLANET HOUSING SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET THERMAL SYSTEMS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET HOUSES LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S BLANKET LIMITED Director 2017-10-23 CURRENT 2013-09-27 Active
DAVID COWANS MATILDA'S ACADEMY LIMITED Director 2017-10-23 CURRENT 2015-08-18 Active
DAVID COWANS PLACES HOMES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES LIVING+ LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
DAVID COWANS DESIGN YOUR HOME LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID COWANS MODULARWISE LIMITED Director 2017-05-03 CURRENT 2002-10-03 Active
DAVID COWANS PFPC RETIREMENT 1 LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
DAVID COWANS PLACES FINANCE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES LEISURE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES RETIREMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES MANAGEMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES DEVELOPMENT SERVICES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
DAVID COWANS PLACE BUILDERS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE FINANCE PLC Director 2016-10-28 CURRENT 2016-10-28 Active
DAVID COWANS SOCIAL COMMUNICATIONS GROUP LIMITED Director 2016-10-17 CURRENT 2012-10-01 Active
DAVID COWANS ALLENBUILD (SOUTH EAST) LTD Director 2016-02-01 CURRENT 1981-03-11 Active
DAVID COWANS ALLENBUILD LIMITED Director 2016-02-01 CURRENT 1976-03-10 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE RETIREMENT (STOW) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
DAVID COWANS MATILDA'S RADIANT HEATING LIMITED Director 2015-11-13 CURRENT 2015-02-03 Active
DAVID COWANS PFP US RESIDENTIAL (PARK HILL) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID COWANS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID COWANS PFP CAPITAL SERVICES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID COWANS THRIVING INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
DAVID COWANS PLACE INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DAVID COWANS PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS PLACES FOR PEOPLE RETIREMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS ZERO C HOLDINGS LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active
DAVID COWANS ZERO C VENTURES LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID COWANS OFFICERS FIELD DEVELOPMENT LIMITED Director 2014-12-22 CURRENT 2010-02-24 Active
DAVID COWANS ZEROC GROUP (2008) LIMITED Director 2014-12-22 CURRENT 2010-12-09 Active
DAVID COWANS PFPL PROJECTS (WYRE FOREST) LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DAVID COWANS PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE TREASURY PLC Director 2014-10-20 CURRENT 2014-10-20 Active
DAVID COWANS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1997-09-30 Active
DAVID COWANS GIRLINGS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1993-11-29 Active
DAVID COWANS RETIREMENT RENTALS NOMINEE COMPANY 1 LIMITED Director 2014-10-01 CURRENT 2006-04-11 Active
DAVID COWANS MDH (GROUP) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
DAVID COWANS MATILDA'S PLANET GROUP LIMITED Director 2014-07-04 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S PLANET MANUFACTURING LIMITED Director 2014-07-04 CURRENT 2010-09-24 Active
DAVID COWANS MATILDA'S WARM HOMES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS (PRS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
DAVID COWANS PFPL PROJECTS (SPARKHILL) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS PFPL PROJECTS (HINCKLEY) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS BRIO RETIREMENT LIVING (HOLDINGS) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PFP COSEC 2 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PLACES FOR PEOPLE SPV 2 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE SPV 1 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS WOOD MANAGEMENTS GROUP LIMITED Director 2013-05-20 CURRENT 1990-02-15 Active
DAVID COWANS CURZON STREET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1968-09-13 Active
DAVID COWANS GROSS FINE (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 1982-11-26 Active
DAVID COWANS DAVID GLASS ASSOCIATES LIMITED Director 2013-05-20 CURRENT 1974-04-10 Active
DAVID COWANS WOOD CAREWELL MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1989-10-23 Active
DAVID COWANS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1995-12-27 Active - Proposal to Strike off
DAVID COWANS RMG CLIENT SERVICES LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS OSTERNA LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS RMG JC LIMITED Director 2013-05-20 CURRENT 2005-01-12 Active - Proposal to Strike off
DAVID COWANS GROSS FINE Director 2013-05-20 CURRENT 1976-11-29 Active
DAVID COWANS GROSS FINE MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1978-04-25 Active
DAVID COWANS HERTFORD COMPANY SECRETARIES LIMITED Director 2013-05-20 CURRENT 1995-06-13 Active
DAVID COWANS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2013-05-20 CURRENT 1991-12-16 Active
DAVID COWANS WOOD MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1933-07-20 Active
DAVID COWANS WOOD MANAGEMENT TRUSTEES LIMITED Director 2013-05-20 CURRENT 1958-10-06 Active
DAVID COWANS WOOD GROUP TRUSTEES LIMITED Director 2013-05-20 CURRENT 1975-10-03 Active
DAVID COWANS WOOD INSURANCE BROKERS LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS WOOD TRUSTEES LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active
DAVID COWANS WOOD & CO. (SURVEYORS) LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS GROSS FINE SERVICES LIMITED Director 2013-05-20 CURRENT 1985-01-15 Active
DAVID COWANS SIMMONDS & PARTNERS LIMITED Director 2013-05-20 CURRENT 1997-02-07 Active - Proposal to Strike off
DAVID COWANS RMG ASSET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2001-03-27 Active
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2013-04-18 CURRENT 1980-08-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
DAVID COWANS CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-24 Dissolved 2014-03-18
DAVID COWANS PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-02-24 Dissolved 2016-02-02
DAVID COWANS D.C. LEISURE (CAMBERLEY) LIMITED Director 2012-12-12 CURRENT 1984-04-12 Dissolved 2016-03-01
DAVID COWANS RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-03-01
DAVID COWANS DAVID CROSS (LEISURE) LIMITED Director 2012-12-12 CURRENT 1990-07-10 Dissolved 2016-03-01
DAVID COWANS HORSHAM LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-07-30 Dissolved 2016-12-06
DAVID COWANS WYRE FOREST LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-12-06
DAVID COWANS NORTH NORFOLK LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-27 Dissolved 2016-12-06
DAVID COWANS EAST HAMPSHIRE LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-03-21 Dissolved 2016-12-06
DAVID COWANS D. C. LEISURE (EASTLEIGH) LIMITED Director 2012-12-12 CURRENT 1992-03-04 Dissolved 2016-12-06
DAVID COWANS HALTON LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-08-29 Dissolved 2016-12-06
DAVID COWANS PFPL PROJECTS (SANDWELL) LTD. Director 2012-12-12 CURRENT 2012-08-20 Active
DAVID COWANS PFPL (HOLDINGS) LTD. Director 2012-12-12 CURRENT 2003-07-14 Active
DAVID COWANS SAM JONES (CLUBS) LIMITED Director 2012-12-12 CURRENT 1997-07-22 Active
DAVID COWANS PFPL DEVELOPMENTS LTD. Director 2012-12-12 CURRENT 2001-11-29 Active
DAVID COWANS PFPL PROJECTS (GOSPORT) LTD. Director 2012-12-12 CURRENT 2011-09-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. Director 2012-12-12 CURRENT 1991-02-25 Active
DAVID COWANS LEISURE & COMMUNITY PARTNERSHIP LIMITED Director 2012-12-12 CURRENT 2003-11-13 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE COMMUNITY ASSOCIATION LTD. Director 2012-12-12 CURRENT 2004-02-19 Active
DAVID COWANS BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Active
DAVID COWANS PFPESCO1 LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
DAVID COWANS BATH CITY LETS LIMITED Director 2012-11-16 CURRENT 2002-02-01 Dissolved 2014-05-27
DAVID COWANS PHOENIX PRECISION ELECTRIC LIMITED Director 2012-11-16 CURRENT 1991-02-22 Dissolved 2013-11-19
DAVID COWANS PALADIN GROUP LIMITED Director 2012-11-16 CURRENT 1999-12-24 Dissolved 2014-09-16
DAVID COWANS TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Director 2012-11-16 CURRENT 2003-03-12 Active
DAVID COWANS PLACES FOR PEOPLE INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID COWANS HNJV LIMITED Director 2012-04-23 CURRENT 2008-01-09 Active
DAVID COWANS PLACES FOR PEOPLE CAPITAL MARKETS PLC Director 2011-05-05 CURRENT 2011-05-05 Active
DAVID COWANS THE PLACES FOUNDATION Director 2010-09-29 CURRENT 1976-11-03 Active
DAVID COWANS PLACETEAM (EU) LIMITED Director 2009-03-18 CURRENT 2007-09-28 Active
DAVID COWANS PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED Director 2005-09-30 CURRENT 2005-09-07 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2005-09-09 CURRENT 2000-10-09 Active
DAVID COWANS EMBLEM HOMES LIMITED Director 2001-01-16 CURRENT 2000-03-22 Active
DAVID COWANS PLACES FOR PEOPLE LANDSCAPES LIMITED Director 1999-09-16 CURRENT 1986-02-19 Active
DAVID COWANS JVCO LIMITED Director 1999-09-16 CURRENT 1977-04-22 Active
DAVID COWANS PLACES FOR PEOPLE GROUP LIMITED Director 1999-09-16 CURRENT 1999-05-20 Active
DAVID COWANS BLUEROOM PROPERTIES LIMITED Director 1999-03-24 CURRENT 1984-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-22DS01APPLICATION FOR STRIKING-OFF
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 442
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 442
2016-05-26AR0116/05/16 FULL LIST
2016-05-26AD02SAIL ADDRESS CREATED
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 442
2015-05-18AR0116/05/15 FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 16/05/2015
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 442
2014-05-21AR0116/05/14 FULL LIST
2014-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 16/05/2014
2014-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 16/05/2014
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 305 GRAYS INN ROAD LONDON WC1X 8QR UNITED KINGDOM
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM, 305 GRAYS INN ROAD, LONDON, WC1X 8QR, UNITED KINGDOM
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-05AP03SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN
2013-05-17AR0116/05/13 FULL LIST
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS
2012-12-18AP01DIRECTOR APPOINTED MR DAVID COWANS
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY ROXBURGH MILKINS LLP
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 2 CRESCENT OFFICE PARK CLARKS WAY BATH BA2 2AF
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM, 2 CRESCENT OFFICE PARK, CLARKS WAY, BATH, BA2 2AF
2012-10-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AR0116/05/12 FULL LIST
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-19AR0116/05/11 FULL LIST
2011-03-21SH1921/03/11 STATEMENT OF CAPITAL GBP 442
2011-03-21CAP-SSSOLVENCY STATEMENT DATED 16/03/11
2011-03-21SH20STATEMENT BY DIRECTORS
2011-03-21RES13CAPITAL REDEMPTION RESERVE CANCELLED 16/03/2011
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMPION
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25AR0116/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR CHAMPION / 24/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SAUNDERS / 24/05/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLINGWORTH
2009-06-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 11
2009-06-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 16
2009-06-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12
2009-06-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 15
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-06-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 15
2009-06-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 11
2009-06-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 16
2009-06-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 15
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM COLLEAGUES HOUSE 130-132 WELLS ROAD BATH BA2 3AH
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, COLLEAGUES HOUSE, 130-132 WELLS ROAD, BATH, BA2 3AH
2008-06-12363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-12190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-04-05AUDAUDITOR'S RESIGNATION
2008-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-22190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19288cSECRETARY'S PARTICULARS CHANGED
2006-12-14RES12VARYING SHARE RIGHTS AND NAMES
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-23CERT15REDUCTION OF ISSUED CAPITAL
2006-11-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CASTLE ESTATES RELOCATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE ESTATES RELOCATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-13 Satisfied NVM PRIVATE EQUITY LIMITED
DEBENTURE 2006-06-27 Satisfied NORTHERN VENTURE MANAGERS LIMITED
DEBENTURE 2006-06-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-27 Satisfied HSBC BANK PLC
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS 2006-06-27 Satisfied HSBC BANK PLC
DEBENTURE 2006-06-27 Satisfied NEIL GREGORY HOLLINGWORTH
LEGAL CHARGE 2002-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-05-21 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT ACCOUNT AGREEMENT 1999-06-11 Satisfied JOY FRANCES GOODING
DEBENTURE DEED 1996-08-15 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1993-06-24 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1992-12-21 Satisfied MANTECA LIMITED
DEED OF RENTAL DEPOSIT 1992-03-25 Satisfied MANTECA LIMITED
DEBENTURE 1989-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE ESTATES RELOCATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE ESTATES RELOCATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE ESTATES RELOCATION SERVICES LIMITED
Trademarks
We have not found any records of CASTLE ESTATES RELOCATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE ESTATES RELOCATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CASTLE ESTATES RELOCATION SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE ESTATES RELOCATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE ESTATES RELOCATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE ESTATES RELOCATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.