Company Information for CASTLE CARPENTERS LIMITED
PROSPECT COTTAGES, PYRFORD ROAD, WOKING, SURREY, GU22 8UZ,
|
Company Registration Number
05193530 Private Limited Company
Active |
| Company Name | |
|---|---|
| CASTLE CARPENTERS LIMITED | |
| Legal Registered Office | |
| PROSPECT COTTAGES PYRFORD ROAD WOKING SURREY GU22 8UZ Other companies in GU22 | |
| Company Number | 05193530 | |
|---|---|---|
| Company ID Number | 05193530 | |
| Date formed | 2004-07-30 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/07/2024 | |
| Account next due | 30/04/2026 | |
| Latest return | 30/07/2015 | |
| Return next due | 27/08/2016 | |
| Type of accounts | UNAUDITED ABRIDGED | |
| VAT Number /Sales tax ID | GB840579218 |
| Last Datalog update: | 2025-09-04 06:38:26 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
ALISON JANE MCGRATH |
||
DES PAUL MCGRATH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 30/07/25, WITH NO UPDATES | ||
| Unaudited abridged accounts made up to 2024-07-31 | ||
| Unaudited abridged accounts made up to 2023-07-31 | ||
| CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES | ||
| Unaudited abridged accounts made up to 2022-07-31 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON JANE MCGRATH on 2021-10-14 | |
| CH01 | Director's details changed for Des Paul Mcgrath on 2022-07-26 | |
| CH01 | Director's details changed for Des Paul Mcgrath on 2021-10-14 | |
| PSC05 | Change of details for Castle Residential Holdings Limited as a person with significant control on 2021-10-14 | |
| AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM Little Saunders Saunders Lane Mayford Woking Surrey GU22 0NT England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
| PSC05 | Change of details for Castle Residential Holdings Limited as a person with significant control on 2019-05-14 | |
| AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
| RP04CS01 | ||
| AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
| PSC07 | CESSATION OF DES PAUL MCGRATH AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Castle Residential Holdings Limited as a person with significant control on 2019-05-14 | |
| AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC04 | Change of details for Mr Des Paul Mcgrath as a person with significant control on 2019-03-18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
| PSC04 | Change of details for Mrs Alison Jane Mcgrath as a person with significant control on 2018-07-26 | |
| AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MR DES PAUL MCGRATH / 21/08/2017 | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE MCGRATH / 21/08/2017 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
| AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
| AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD03 | Registers moved to registered inspection location of Suite 1a 1st Floor 62 Goldsworth Road Woking Surrey GU21 6LQ | |
| LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
| AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
| AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
| AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
| AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address has been changed | |
| AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 30/07/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Des Paul Mcgrath on 2010-07-30 | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
| AA | 31/07/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
| 363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
| 363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
| 88(2)R | AD 11/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 13/09/05 | |
| 363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 22 BOUSLEY RISE OTTERSHAW SURREY KT16 0JX | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.25 | 9 |
| MortgagesNumMortOutstanding | 0.19 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
|
|
|
|
|
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 CARPENTERS LIMITED
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as CASTLE CARPENTERS LIMITED are:
| 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. |