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

CASTLECONNOR DEVELOPMENTS LIMITED

9A CAMBRIDGE ROAD, EAST COWES, ISLE OF WIGHT, PO32 6AE,
Company Registration Number
03215439
Private Limited Company
Active

Company Overview

About Castleconnor Developments Ltd
CASTLECONNOR DEVELOPMENTS LIMITED was founded on 1996-06-24 and has its registered office in Isle Of Wight. The organisation's status is listed as "Active". Castleconnor Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLECONNOR DEVELOPMENTS LIMITED
 
Legal Registered Office
9A CAMBRIDGE ROAD
EAST COWES
ISLE OF WIGHT
PO32 6AE
Other companies in PO30
 
Filing Information
Company Number 03215439
Company ID Number 03215439
Date formed 1996-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB672447616  
Last Datalog update: 2025-08-07 18:04:48
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 CASTLECONNOR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARGARET KELLY
Company Secretary 2009-05-02
WILLIAM WRIGHT
Director 1996-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
FENDGOOD LIMITED
Company Secretary 2008-02-04 2010-06-24
CS COMPANY SERVICES LIMITED
Company Secretary 2003-10-22 2008-02-04
PATRICIA KELLY
Company Secretary 1997-02-01 2003-10-22
WILLIAM FALLON
Company Secretary 1996-06-24 1997-02-01
HAROLD WAYNE
Nominated Secretary 1996-06-24 1996-06-24
YVONNE WAYNE
Nominated Director 1996-06-24 1996-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARGARET KELLY CASTLECONNOR DRYLINING LTD Company Secretary 2009-05-02 CURRENT 2003-10-22 Active - Proposal to Strike off
WILLIAM WRIGHT CASTLECONNOR DRYLINING LTD Director 2003-10-22 CURRENT 2003-10-22 Active - Proposal to Strike off

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
2025-08-01CONFIRMATION STATEMENT MADE ON 24/06/25, WITH NO UPDATES
2024-07-15CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-07CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 17 Drill Hall Road Newport Isle of Wight PO30 5AB
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WRIGHT
2017-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 165000
2016-07-01AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 165000
2015-07-06AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM 69a Osborne Road East Cowes Isle of Wight PO32 6RZ England
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM Little Brook Farm Blacklands Lane Newport Isle of Wight PO30 2ND
2015-01-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 165000
2014-07-03AR0124/06/14 ANNUAL RETURN FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM 2a Park Avenue Mews Park Avenue Mitcham Surrey CR4 2EL England
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM 2 Park Avenue Mews Park Avenue Mitcham Surrey CR4 2EL
2013-11-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0124/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0124/06/11 ANNUAL RETURN FULL LIST
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10SH0130/06/10 STATEMENT OF CAPITAL GBP 150000
2010-07-01AR0124/06/10 ANNUAL RETURN FULL LIST
2010-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY FENDGOOD LIMITED
2010-03-24AA30/06/09 TOTAL EXEMPTION FULL
2009-09-08363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-05-14288aSECRETARY APPOINTED PATRICIA MARGARET KELLY
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-02-05288bSECRETARY RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-28363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-07363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-29363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/04
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17288bSECRETARY RESIGNED
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 2 PARK AVENUE MEWS PARK AVENUE MITCHAM SURREY CR4 2EL
2003-07-29288cDIRECTOR'S PARTICULARS CHANGED
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 253 NORBURY CRESCENT LONDON SW16 4LF
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-28363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-16363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-18363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-10-28288cDIRECTOR'S PARTICULARS CHANGED
1999-10-28288cSECRETARY'S PARTICULARS CHANGED
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 15 FLANDERS CRESCENT TOOTING LONDON SW17 9JA
1999-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-14363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-01287REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 43 TYNEMOUTH ROAD MITCHAM SURREY CR4 2BQ
1997-07-16363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1997-02-25288bSECRETARY RESIGNED
1997-02-25288aNEW SECRETARY APPOINTED
1996-07-11288NEW SECRETARY APPOINTED
1996-07-02288DIRECTOR RESIGNED
1996-07-02288NEW DIRECTOR APPOINTED
1996-07-02287REGISTERED OFFICE CHANGED ON 02/07/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
1996-07-02288SECRETARY RESIGNED
1996-07-02SRES01ALTER MEM AND ARTS 24/06/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to CASTLECONNOR DEVELOPMENTS 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 CASTLECONNOR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLECONNOR DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 42,374
Creditors Due Within One Year 2011-07-01 £ 33,334
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CASTLECONNOR DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 165,000
Called Up Share Capital 2011-07-01 £ 150,000
Cash Bank In Hand 2012-07-01 £ 28
Cash Bank In Hand 2011-07-01 £ 28
Current Assets 2012-07-01 £ 36,277
Current Assets 2011-07-01 £ 19,372
Debtors 2012-07-01 £ 34,299
Debtors 2011-07-01 £ 17,194
Fixed Assets 2012-07-01 £ 9,024
Fixed Assets 2011-07-01 £ 463
Shareholder Funds 2012-07-01 £ 2,927
Shareholder Funds 2011-07-01 £ 13,499
Stocks Inventory 2012-07-01 £ 1,950
Stocks Inventory 2011-07-01 £ 2,150
Tangible Fixed Assets 2012-07-01 £ 9,024
Tangible Fixed Assets 2011-07-01 £ 463

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLECONNOR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLECONNOR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CASTLECONNOR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLECONNOR DEVELOPMENTS 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 (43310 - Plastering) as CASTLECONNOR DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLECONNOR DEVELOPMENTS 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 CASTLECONNOR DEVELOPMENTS 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 CASTLECONNOR DEVELOPMENTS 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 PO32 6AE