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

CASTLE COURT LAND INVESTMENTS LIMITED

WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
02371479
Private Limited Company
Active

Company Overview

About Castle Court Land Investments Ltd
CASTLE COURT LAND INVESTMENTS LIMITED was founded on 1989-04-12 and has its registered office in Surrey. The organisation's status is listed as "Active". Castle Court Land Investments Limited is a Private Limited Company registered in 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 COURT LAND INVESTMENTS LIMITED
 
Legal Registered Office
WEY COURT WEST, UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 02371479
Company ID Number 02371479
Date formed 1989-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB631278645  
Last Datalog update: 2023-12-07 03:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE COURT LAND INVESTMENTS 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 COURT LAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MAY STERICKER
Director 1996-07-29
EDWARD PETER STERICKER
Director 2013-06-01
TRISTRAM CHARLES STERICKER
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER ANDREW STERICKER
Company Secretary 1995-10-02 2013-06-14
CHARLES PETER ANDREW STERICKER
Director 1992-04-12 2013-06-14
JOHN TERENCE BALCHIN
Director 1992-04-12 1996-07-29
PHILIP FRANK BOARD
Company Secretary 1992-04-12 1995-10-02
PHILIP FRANK BOARD
Director 1992-04-12 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH MAY STERICKER DOUBLETREES COURT MANAGEMENT COMPANY LIMITED Director 2013-06-14 CURRENT 2000-06-26 Dissolved 2014-06-17
DEBORAH MAY STERICKER CRILTON LIMITED Director 2002-10-01 CURRENT 1998-02-04 Dissolved 2013-11-26
DEBORAH MAY STERICKER CASTLE COURT PROPERTY DEVELOPMENTS LIMITED Director 2000-09-20 CURRENT 1990-06-18 Active
DEBORAH MAY STERICKER CASTLE COURT DEVELOPMENTS LIMITED Director 1999-04-12 CURRENT 1999-03-03 Dissolved 2013-11-26
DEBORAH MAY STERICKER SUMMER VILLA LIMITED Director 1997-08-05 CURRENT 1997-02-25 Dissolved 2014-03-11
DEBORAH MAY STERICKER NAPLETON HOUSE PROPERTIES LTD Director 1991-12-13 CURRENT 1986-04-03 Dissolved 2016-04-19

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
2023-09-25DIRECTOR APPOINTED MORWENNA PAMELA ANNE GRIFFITHS
2023-04-30CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-02-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-04-16CH01Director's details changed for Mr Edward Peter Stericker on 2020-04-16
2020-04-16PSC04Change of details for Mr Edward Peter Stericker as a person with significant control on 2020-04-16
2019-12-23PSC07CESSATION OF DEBORAH MAY STERICKER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTRAM CHARLES STERICKER
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-17CH01Director's details changed for Mr Tristram Charles Stericker on 2018-04-17
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES STERICKER
2013-07-17TM02TERMINATE SEC APPOINTMENT
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STERICKER
2013-07-03AP01DIRECTOR APPOINTED MR TRISTRAM CHARLES STERICKER
2013-07-03AP01DIRECTOR APPOINTED MR EDWARD PETER STERICKER
2013-05-13AR0112/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0112/04/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0112/04/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0112/04/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-06-08363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22363aRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363aRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-02363aRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-18363aRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-04-20363aRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-22363aRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-05-22363aRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08363aRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-07363aRETURN MADE UP TO 12/04/97; CHANGE OF MEMBERS
1997-01-09287REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 3 BARNFIELD CRESCENT EXETER DEVON EX1 1RE
1996-08-29288DIRECTOR RESIGNED
1996-08-29288NEW DIRECTOR APPOINTED
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-18363aRETURN MADE UP TO 12/04/96; CHANGE OF MEMBERS
1995-11-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-06288DIRECTOR RESIGNED
1995-11-06288SECRETARY RESIGNED
1995-11-06288NEW SECRETARY APPOINTED
1995-08-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-15363xRETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1995-03-23395PARTICULARS OF MORTGAGE/CHARGE
1994-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-28363xRETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS
1993-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CASTLE COURT LAND INVESTMENTS 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 COURT LAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-07-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-07-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-06-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-13 Satisfied EXETER BANK LIMITED
LEGAL CHARGE 1991-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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 COURT LAND INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE COURT LAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE COURT LAND INVESTMENTS LIMITED
Trademarks
We have not found any records of CASTLE COURT LAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE COURT LAND INVESTMENTS 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 (68320 - Management of real estate on a fee or contract basis) as CASTLE COURT LAND INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE COURT LAND INVESTMENTS 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 COURT LAND INVESTMENTS 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 COURT LAND INVESTMENTS 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.