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

CASTLEFORD HOMES LIMITED

20 BERKELEY SQUARE MAYFAIR, LONDON, W1J 6LH,
Company Registration Number
03730664
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castleford Homes Ltd
CASTLEFORD HOMES LIMITED was founded on 1999-03-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Castleford Homes Limited is a Private Limited Company registered in 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
CASTLEFORD HOMES LIMITED
 
Legal Registered Office
20 BERKELEY SQUARE MAYFAIR
LONDON
W1J 6LH
Other companies in W1J
 
Telephone01932352512
 
Filing Information
Company Number 03730664
Company ID Number 03730664
Date formed 1999-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-12-05 16:10:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEFORD HOMES 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.
Companies with same name CASTLEFORD HOMES LIMITED
The following companies were found which have the same name as CASTLEFORD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLEFORD HOMES LTD CLOVER HOUSE 21A GRIMSHILL ROAD WHITSTABLE CT5 4LJ Active Company formed on the 2023-04-03

Company Officers of CASTLEFORD HOMES LIMITED

Current Directors
Officer Role Date Appointed
SUNLEY SECURITIES LIMITED
Company Secretary 2006-11-01
JAMES BERNARD SUNLEY
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ADRIAN FERREE
Director 2006-11-01 2011-08-22
CHRISTOPHER PHILIP BASTIN
Director 1999-11-02 2007-06-14
GARY RICHARD SHARP
Director 1999-07-08 2007-06-14
ANTHONY JOHN O'BRIEN
Company Secretary 2004-04-22 2006-11-01
RAYMOND KENNETH CHAMBERLAIN
Director 1999-07-08 2006-11-01
PAUL ISAACS
Director 2006-10-06 2006-11-01
ANTHONY JOHN O'BRIEN
Director 2006-10-06 2006-11-01
DAVID MICHAEL OWEN
Director 2006-10-06 2006-11-01
NEAL MORRIS
Director 2004-04-01 2004-12-15
GARY RICHARD SHARP
Company Secretary 2003-11-21 2004-04-22
MICHAEL PIERS WILSON
Company Secretary 2002-05-03 2003-11-21
MARK HAMILTON CARTER
Director 2002-03-21 2003-11-21
MARY JULIA MARTIN
Company Secretary 1999-12-20 2002-05-03
MARY JULIA MARTIN
Director 1999-12-20 2002-05-03
ANDREW DARBY MITCHELL
Director 1999-07-08 2002-05-03
JANET DIANE CHAMBERLAIN
Director 1999-07-08 2001-03-15
ANDREW DARBY MITCHELL
Company Secretary 1999-07-08 1999-12-20
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1999-03-10 1999-07-08
RUTLAND DIRECTORS LIMITED
Nominated Director 1999-03-10 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNLEY SECURITIES LIMITED SIR JOHN JACKSON LIMITED Company Secretary 2007-04-01 CURRENT 1898-08-17 Active
SUNLEY SECURITIES LIMITED SUNLEY PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
SUNLEY SECURITIES LIMITED JMT CORPORATION LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WILLIAM TICE FAMILY LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED SUNLEY SAVINGS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED WILLIAM TICE SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED PROSPERO 2006 LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WEST ELEVEN INVESTMENTS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED TISUN INVESTMENTS LTD Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
SUNLEY SECURITIES LIMITED ENVIRON VILLAGE HOMES LIMITED Company Secretary 2006-06-19 CURRENT 2000-01-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED GREAT MAYTHAM HALL MANAGEMENT LIMITED Company Secretary 2004-09-17 CURRENT 2004-09-17 Active
SUNLEY SECURITIES LIMITED GMH (2004) LIMITED Company Secretary 2004-07-15 CURRENT 2004-06-01 Active
SUNLEY SECURITIES LIMITED SUNLEY LONDON LIMITED Company Secretary 2004-03-15 CURRENT 2004-02-10 Active
SUNLEY SECURITIES LIMITED SP (2004) LIMITED Company Secretary 2004-03-10 CURRENT 2004-01-30 Active
SUNLEY SECURITIES LIMITED SUNLEY PRIESTGATE LIMITED Company Secretary 2003-12-05 CURRENT 1961-05-16 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED SUNLEY ESTATES LIMITED Company Secretary 2003-12-05 CURRENT 1988-06-10 Active
SUNLEY SECURITIES LIMITED SUNLEY (THAMES DITTON) LIMITED Company Secretary 2003-08-27 CURRENT 2003-06-23 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY HOLDINGS LIMITED Company Secretary 2003-07-23 CURRENT 1979-10-31 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE BRIGHTON LIMITED Company Secretary 2002-10-28 CURRENT 2002-07-26 Active
SUNLEY SECURITIES LIMITED JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Company Secretary 2002-08-12 CURRENT 2002-05-15 Dissolved 2016-04-12
SUNLEY SECURITIES LIMITED ENVIRON (KENT) LIMITED Company Secretary 2002-07-29 CURRENT 2001-07-26 Active
SUNLEY SECURITIES LIMITED ENVIRON (SUNLEY) LIMITED Company Secretary 2002-07-08 CURRENT 2002-01-17 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY BRIGHTON LIMITED Company Secretary 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
SUNLEY SECURITIES LIMITED SUNLEY LATTIFORD LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY GROUP LIMITED Company Secretary 1999-10-26 CURRENT 1993-10-15 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE PICCADILLY LIMITED Company Secretary 1997-09-02 CURRENT 1997-08-11 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY LIMITED Company Secretary 1993-12-07 CURRENT 1988-02-25 Active
SUNLEY SECURITIES LIMITED AP (2004) LIMITED Company Secretary 1993-10-29 CURRENT 1993-10-12 Dissolved 2014-10-21
SUNLEY SECURITIES LIMITED SUNLEY FARMS LIMITED Company Secretary 1993-05-28 CURRENT 1983-06-27 Active
SUNLEY SECURITIES LIMITED SUNLEY STUD LIMITED Company Secretary 1993-05-28 CURRENT 1984-10-09 Active
SUNLEY SECURITIES LIMITED BERNARD & MARY SUNLEY LIMITED Company Secretary 1992-12-30 CURRENT 1987-09-24 Active
SUNLEY SECURITIES LIMITED SUNLEY TRADING Company Secretary 1992-12-30 CURRENT 1980-04-28 Active
SUNLEY SECURITIES LIMITED JOHN B SUNLEY & SONS LIMITED Company Secretary 1992-12-07 CURRENT 1987-05-21 Active
SUNLEY SECURITIES LIMITED SUNLEY INVESTMENTS LIMITED Company Secretary 1992-12-07 CURRENT 1979-12-28 Active
JAMES BERNARD SUNLEY 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMES BERNARD SUNLEY CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES BERNARD SUNLEY CANTERBURY STUDENT LIVING LTD Director 2015-07-22 CURRENT 2013-10-24 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
JAMES BERNARD SUNLEY CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
JAMES BERNARD SUNLEY MARCHDOWN RESIDENTIAL LIMITED Director 2014-07-24 CURRENT 2014-06-25 Liquidation
JAMES BERNARD SUNLEY SUNLEY CAPITAL PARTNERS LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BOLD AND REEVES LIMITED Director 2013-01-28 CURRENT 2012-08-13 Active
JAMES BERNARD SUNLEY SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
JAMES BERNARD SUNLEY 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
JAMES BERNARD SUNLEY ELSTREE SCHOOL,LIMITED Director 2011-11-25 CURRENT 1961-04-21 Active
JAMES BERNARD SUNLEY SIR JOHN JACKSON LIMITED Director 2011-01-06 CURRENT 1898-08-17 Active
JAMES BERNARD SUNLEY BHE PROPERTY DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 2007-04-23 Active - Proposal to Strike off
JAMES BERNARD SUNLEY INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY Director 2008-08-29 CURRENT 1987-10-14 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY HOMES LIMITED Director 2007-01-12 CURRENT 2006-08-22 Active
JAMES BERNARD SUNLEY SUNLEY PROPERTIES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
JAMES BERNARD SUNLEY SUNLEY GROUP LIMITED Director 2006-09-29 CURRENT 1993-10-15 Active
JAMES BERNARD SUNLEY SUNLEY (THAMES DITTON) LIMITED Director 2006-03-31 CURRENT 2003-06-23 Dissolved 2016-01-26
JAMES BERNARD SUNLEY JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Director 2006-03-31 CURRENT 2002-05-15 Dissolved 2016-04-12
JAMES BERNARD SUNLEY EXECUTIVE CENTRE PICCADILLY LIMITED Director 2005-08-17 CURRENT 1997-08-11 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY TRADING Director 2004-12-23 CURRENT 1980-04-28 Active
JAMES BERNARD SUNLEY GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
JAMES BERNARD SUNLEY GMH (2004) LIMITED Director 2004-07-15 CURRENT 2004-06-01 Active
JAMES BERNARD SUNLEY SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-03-05 Active
JAMES BERNARD SUNLEY SUNLEY LONDON LIMITED Director 2004-03-15 CURRENT 2004-02-10 Active
JAMES BERNARD SUNLEY SP (2004) LIMITED Director 2004-03-10 CURRENT 2004-01-30 Active
JAMES BERNARD SUNLEY EXECUTIVE CENTRE BRIGHTON LIMITED Director 2002-10-28 CURRENT 2002-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (SUNLEY) LIMITED Director 2002-05-07 CURRENT 2002-01-17 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY BRIGHTON LIMITED Director 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
JAMES BERNARD SUNLEY THE BURGESS HILL LAND COMPANY LIMITED Director 2001-08-23 CURRENT 2000-01-26 Dissolved 2015-01-27
JAMES BERNARD SUNLEY SUNLEY LATTIFORD LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY ENVIRON VILLAGE HOMES LIMITED Director 2000-06-22 CURRENT 2000-01-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY AP (2004) LIMITED Director 1994-08-02 CURRENT 1993-10-12 Dissolved 2014-10-21
JAMES BERNARD SUNLEY SUNLEY ESTATES LIMITED Director 1993-01-04 CURRENT 1988-06-10 Active
JAMES BERNARD SUNLEY JOHN B SUNLEY & SONS LIMITED Director 1992-10-14 CURRENT 1987-05-21 Active
JAMES BERNARD SUNLEY SUNLEY INVESTMENTS LIMITED Director 1992-10-14 CURRENT 1979-12-28 Active
JAMES BERNARD SUNLEY SUNLEY HOLDINGS LIMITED Director 1992-10-04 CURRENT 1979-10-31 Active
JAMES BERNARD SUNLEY SUNLEY PRIESTGATE LIMITED Director 1992-09-30 CURRENT 1961-05-16 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BERNARD & MARY SUNLEY LIMITED Director 1992-03-04 CURRENT 1987-09-24 Active
JAMES BERNARD SUNLEY SUNLEY SECURITIES LIMITED Director 1991-12-01 CURRENT 1988-05-26 Active
JAMES BERNARD SUNLEY SUNLEY FARMS LIMITED Director 1990-12-07 CURRENT 1983-06-27 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
2020-12-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-15RES13Resolutions passed:
  • Application for strike off 30/07/2020
2020-09-15DS01Application to strike the company off the register
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1051000
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-18AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1051000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1051000
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1051000
2015-03-17AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-19AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2015-02-19AD02Register inspection address changed to 26 Red Lion Square London WC1R 4AG
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1051000
2014-04-14AR0101/03/14 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0101/03/13 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0101/03/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERREE
2011-03-01AR0101/03/11 ANNUAL RETURN FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERNARD SUNLEY / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN FERREE / 01/10/2009
2010-03-16CH04SECRETARY'S DETAILS CHNAGED FOR SUNLEY SECURITIES LIMITED on 2009-10-01
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-05-24225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: BIRMINGHAM ROAD HENLEY IN ARDEN WEST MIDLANDS B95 5QA
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-01-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CASTLEFORD HOMES 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 CASTLEFORD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-04-12 Outstanding ALUN DAVID SPILLMAN
CHARGE OF SHARES 2006-03-16 Satisfied CROFTDAWN LIMITED
LEGAL CHARGE 2005-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-03 Satisfied THE FORWARD INNOVATION FUND
LEGAL CHARGE 2003-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SECURITY DEPOSIT 2002-04-15 Satisfied ALUN DAVID SPILLMAN
LEGAL CHARGE 2001-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF DEPOSIT 2001-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE WITHOUT INSTRUMENT 2000-08-10 Satisfied DAVID ROBERT FISON
Intangible Assets
Patents
We have not found any records of CASTLEFORD HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CASTLEFORD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEFORD HOMES 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 (99999 - Dormant Company) as CASTLEFORD HOMES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEFORD HOMES 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 CASTLEFORD HOMES 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 CASTLEFORD HOMES 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.