Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE HURST (AMENITIES) LIMITED
Company Information for

CASTLE HURST (AMENITIES) LIMITED

8 CASTLE HURST, BODIAM, ROBERTSBRIDGE, TN32 5UW,
Company Registration Number
01986267
Private Limited Company
Active

Company Overview

About Castle Hurst (amenities) Ltd
CASTLE HURST (AMENITIES) LIMITED was founded on 1986-02-05 and has its registered office in Robertsbridge. The organisation's status is listed as "Active". Castle Hurst (amenities) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE HURST (AMENITIES) LIMITED
 
Legal Registered Office
8 CASTLE HURST
BODIAM
ROBERTSBRIDGE
TN32 5UW
Other companies in TN32
 
Filing Information
Company Number 01986267
Company ID Number 01986267
Date formed 1986-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:25:16
Primary Source:Companies House
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 HURST (AMENITIES) LIMITED

Current Directors
Officer Role Date Appointed
MICHELE GERALDINE PULLAN
Company Secretary 2012-06-01
KEITH EMMETT
Director 2015-07-01
KENNETH PULLAN
Director 2009-04-01
PETER JOHN HAWKER SMITH
Director 1997-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DOUGLAS
Director 2006-08-01 2015-07-01
SARAH JANE DAVIES
Company Secretary 2004-12-08 2012-06-01
SUSAN MARY ESBESTER
Director 2001-07-01 2009-03-31
AMANDA SMITH
Company Secretary 2001-03-26 2004-12-08
PETER MERRICK
Director 2001-03-26 2004-12-08
HUGO SEYMOUR CHAMBERLAIN WEBBER
Director 1990-12-28 2001-06-01
MONIKA STONE
Company Secretary 1998-11-18 2001-03-26
GEORGE CHARLES ARTHUR STONE
Director 1998-11-18 2001-03-26
SUSAN MARY ESBESTER
Company Secretary 1995-10-10 1998-11-04
SUSAN MARY ESBESTER
Director 1995-10-10 1998-11-04
FRANK ROBERT ALFRED SMALLMAN
Director 1990-12-28 1997-12-12
JOHN FREDERICK BATES
Director 1990-12-28 1997-09-23
MARGARET ELIZABETH AUCOCK
Company Secretary 1995-01-24 1995-10-10
SUSAN MARY ESBESTER
Company Secretary 1990-12-28 1995-01-23

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
2023-02-06Appointment of Mrs Alison Jane Davies as company secretary on 2023-02-05
2023-02-05CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-02-05Termination of appointment of Walter Herbert Renwick on 2023-02-05
2023-02-05Director's details changed for Mrs Alison Jane Davies on 2023-02-05
2023-02-05CH01Director's details changed for Mrs Alison Jane Davies on 2023-02-05
2023-02-05TM02Termination of appointment of Walter Herbert Renwick on 2023-02-05
2023-02-05CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM 2,Castle Hurst,Bodiam,Robertsbridge,East Sussex 2,Castle Hurst Bodiam East Sussex East Sussex TN32 5UW England
2022-01-07CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM 2,Castle Hurst,Bodiam,Robertsbridge,East Sussex 2,Castle Hurst Bodiam East Sussex East Sussex TN32 5UW England
2021-09-18AP01DIRECTOR APPOINTED MRS ALISON JANE DAVIES
2021-09-18AP03Appointment of Mr Walter Herbert Renwick as company secretary on 2021-09-17
2021-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EMMETT
2021-09-18TM02Termination of appointment of Keith Emmett on 2021-09-17
2020-12-26CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM 12 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-19AP03Appointment of Mr Keith Emmett as company secretary on 2019-05-16
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2019-01-02TM02Termination of appointment of Michele Geraldine Pullan on 2018-09-01
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-31AR0126/12/15 ANNUAL RETURN FULL LIST
2015-12-31CH01Director's details changed for Mr Keith Emmett on 2015-12-29
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-05AP01DIRECTOR APPOINTED MR KEITH EMMETT
2015-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOUGLAS
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-01AR0126/12/14 ANNUAL RETURN FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-03AR0126/12/13 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-02AR0126/12/12 ANNUAL RETURN FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/12 FROM 3 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW
2012-06-08AP03Appointment of Mrs Michele Geraldine Pullan as company secretary
2012-06-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH DAVIES
2012-02-03AR0126/12/11 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20AR0126/12/10 ANNUAL RETURN FULL LIST
2011-01-20CH01Director's details changed for Mr Kenneth Pullan on 2011-01-20
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27AR0126/12/09 FULL LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAWKER SMITH / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS / 23/01/2010
2010-01-23AP01DIRECTOR APPOINTED MR KENNETH PULLAN
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ESBESTER
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-16363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288aNEW DIRECTOR APPOINTED
2006-01-17363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-20288bSECRETARY RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2005-01-20363sRETURN MADE UP TO 26/12/04; CHANGE OF MEMBERS
2005-01-20288aNEW SECRETARY APPOINTED
2005-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/05
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 26/12/03; CHANGE OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-23363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363(288)DIRECTOR RESIGNED
2002-01-23363sRETURN MADE UP TO 26/12/01; CHANGE OF MEMBERS
2001-08-24288aNEW DIRECTOR APPOINTED
2001-06-11288aNEW SECRETARY APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-16288bDIRECTOR RESIGNED
2001-05-16288bSECRETARY RESIGNED
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 2 CASTLE HURST BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UW
2001-01-31363sRETURN MADE UP TO 26/12/00; NO CHANGE OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-13363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-18287REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 10 CASTLE HURST BODIAM ROBERTSBRIDGE EAST SUSSEX TW32 5UW
1998-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-18288aNEW SECRETARY APPOINTED
1998-12-18363sRETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08363sRETURN MADE UP TO 26/12/97; CHANGE OF MEMBERS
1998-01-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CASTLE HURST (AMENITIES) 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 HURST (AMENITIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NOTICE OF INTENDED DEPOSIT 1986-05-12 Outstanding HILL SAMUEL & CO LIMITED
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
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

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 HURST (AMENITIES) LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE HURST (AMENITIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE HURST (AMENITIES) LIMITED
Trademarks
We have not found any records of CASTLE HURST (AMENITIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE HURST (AMENITIES) 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 (98000 - Residents property management) as CASTLE HURST (AMENITIES) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE HURST (AMENITIES) 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 HURST (AMENITIES) 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 HURST (AMENITIES) 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.
    Other companies at postcode TN32 5UW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4