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

CASTLE COURT FREEHOLD LIMITED

CASTLE COURT OFFICE, WESTGATE STREET, CARDIFF, CF10 1DB,
Company Registration Number
05176305
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Castle Court Freehold Ltd
CASTLE COURT FREEHOLD LIMITED was founded on 2004-07-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Castle Court Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLE COURT FREEHOLD LIMITED
 
Legal Registered Office
CASTLE COURT OFFICE
WESTGATE STREET
CARDIFF
CF10 1DB
Other companies in CF10
 
Filing Information
Company Number 05176305
Company ID Number 05176305
Date formed 2004-07-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:56:14
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 COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
EVERSECRETARY LIMITED
Company Secretary 2004-07-12
DAVID GERALD HAMER
Director 2004-07-12
ELIZABETH ANNE MAHONEY
Director 2004-07-12
CLIFFORD JOHN WILLIAMS
Director 2004-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HUGH WYNNE DAVIES
Director 2012-04-24 2018-05-18
JOANNE MANDEVILLE
Director 2012-04-24 2014-04-23
DENIS FRANK BALSOM
Director 2004-07-12 2009-01-14
PAMELA BRICE
Director 2005-05-09 2009-01-14
RAYMOND JOHN NOYES
Director 2004-07-12 2005-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVERSECRETARY LIMITED ACORDIS UK LIMITED Company Secretary 2004-07-01 CURRENT 1918-03-20 Liquidation
EVERSECRETARY LIMITED FIRST RENEWABLES (OVERSEAS) LIMITED Company Secretary 2003-07-22 CURRENT 2000-01-19 Dissolved 2013-09-07
DAVID GERALD HAMER BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED Director 2015-03-17 CURRENT 1999-09-22 Active
DAVID GERALD HAMER ST LORENZO LIMITED Director 2013-02-26 CURRENT 2013-02-26 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
2024-04-25DIRECTOR APPOINTED MRS NORMA MACKIE
2024-01-09APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2023-12-07DIRECTOR APPOINTED MS JACQUI JONES
2023-12-06DIRECTOR APPOINTED DR IEUAN WYNN GRIFFITHS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JANE BISHOP
2023-08-24DIRECTOR APPOINTED MR ADAM LEWIS WOOD
2023-07-13DIRECTOR APPOINTED MRS JANE BISHOP
2023-07-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-22DIRECTOR APPOINTED MRS OLWEN MUNRO
2023-06-22APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JOHN WILLIAMS
2023-06-22APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE MAHONEY
2023-06-22APPOINTMENT TERMINATED, DIRECTOR DAVID GERALD HAMER
2023-06-22Director's details changed for Mrs Olwen Munro on 2023-06-21
2023-06-22DIRECTOR APPOINTED MRS PAMELA BORJA
2023-06-21DIRECTOR APPOINTED MR MARK EVANS
2023-03-20Termination of appointment of Eversecretary Limited on 2022-11-07
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-26AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-04CH01Director's details changed for Miss Elizabeth Anne Mahoney on 2018-12-04
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH WYNNE DAVIES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-08-10AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-16AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MANDEVILLE
2013-12-18AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-08-04AR0112/07/13 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0112/07/12 ANNUAL RETURN FULL LIST
2012-05-03AP01DIRECTOR APPOINTED MS JOANNE MANDEVILLE
2012-05-01AP01DIRECTOR APPOINTED MR TIMOTHY HUGH WYNNE DAVIES
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23CH01Director's details changed for Mr David Gerald Hamer on 2011-12-21
2011-07-15AR0112/07/11 ANNUAL RETURN FULL LIST
2011-01-20RES01ADOPT ARTICLES 20/01/11
2011-01-20MEM/ARTSARTICLES OF ASSOCIATION
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD HAMER / 06/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN WILLIAMS / 06/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE MAHONEY / 06/12/2010
2010-07-13AR0112/07/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN WILLIAMS / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MAHONEY / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD HAMER / 12/07/2010
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERSECRETARY LIMITED / 12/07/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aANNUAL RETURN MADE UP TO 12/07/09
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM CASTLE COURT OFFICE WESTGATE STREET CARDIFF CF10 1DB
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR DENIS BALSOM
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR PAMELA BRICE
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 1 CALLAGHAN SQUARE CARDIFF CF10 5BT
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15363aANNUAL RETURN MADE UP TO 12/07/08
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aANNUAL RETURN MADE UP TO 12/07/07
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363sANNUAL RETURN MADE UP TO 12/07/06
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sANNUAL RETURN MADE UP TO 12/07/05
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-04-27225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FREEHOLD 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 FREEHOLD 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
MORTGAGE 2004-11-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE COURT FREEHOLD LIMITED
Trademarks
We have not found any records of CASTLE COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE COURT FREEHOLD 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 FREEHOLD 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 FREEHOLD 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 FREEHOLD 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 FREEHOLD 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.