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

CASTLE ESTATES LIMITED

1 BANSONS YARD, CHIPPING ONGAR, ESSEX, CM5 9AA,
Company Registration Number
03092010
Private Limited Company
Active

Company Overview

About Castle Estates Ltd
CASTLE ESTATES LIMITED was founded on 1995-08-16 and has its registered office in Essex. The organisation's status is listed as "Active". Castle Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLE ESTATES LIMITED
 
Legal Registered Office
1 BANSONS YARD
CHIPPING ONGAR
ESSEX
CM5 9AA
Other companies in CM5
 
Telephone01246291330
 
Filing Information
Company Number 03092010
Company ID Number 03092010
Date formed 1995-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 17:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE ESTATES 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 CASTLE ESTATES LIMITED
The following companies were found which have the same name as CASTLE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE ESTATES YORKSHIRE LTD ROXY VENUE WHARF STREET SOWERBY BRIDGE HX6 2AE Active Company formed on the 1992-06-01
CASTLE ESTATES (BRANCEPETH) LIMITED 3 SADDLER STREET BISHOP AUCKLAND COUNTY DURHAM DL14 7BH Active Company formed on the 1961-06-08
CASTLE ESTATES (CHESHIRE) LTD 20 KESTREL CLOSE MIDDLEWICH CHESHIRE CW10 0SA Active - Proposal to Strike off Company formed on the 2008-03-17
CASTLE ESTATES (ESSEX) LIMITED 1 Bansons Yard Chipping Ongar Essex CM5 9AA Active Company formed on the 1996-02-09
CASTLE ESTATES (GLASGOW) LTD. 8 CAMERON COURT CLOCH ROAD GOUROCK INVERCLYDE PA19 1AP Active - Proposal to Strike off Company formed on the 2000-01-26
CASTLE ESTATES (HALLAM) LIMITED 85 DONCASTER ROAD WATH-UPON-DEARNE ROTHERHAM S63 7DN Active Company formed on the 2002-02-27
CASTLE ESTATES (LEICESTERSHIRE) LIMITED 106 BARROW ROAD QUORN LEICESTERSHIRE LE12 8DL Active Company formed on the 1998-11-12
CASTLE ESTATES (LINCS) LIMITED 21A NEWLAND LINCOLN LINCOLNSHIRE LN1 1XP Dissolved Company formed on the 1999-02-03
CASTLE ESTATES (LIVERPOOL) LIMITED 4 MAPLEDALE ROAD LIVERPOOL L18 5JE Active Company formed on the 2012-03-02
CASTLE ESTATES (N W LEICESTERSHIRE) LIMITED 8 THE HEDGEROWS WILNECOTE TAMWORTH STAFFORDSHIRE B77 2NN Dissolved Company formed on the 2005-10-19
CASTLE ESTATES (NORFOLK) LTD OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF Dissolved Company formed on the 2006-04-06
CASTLE ESTATES (NORTH LEEDS) LTD 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Dissolved Company formed on the 2007-11-27
CASTLE ESTATES (NOTTINGHAM) LIMITED 31 REDWOOD CRESCENT BEESTON NOTTINGHAM NG9 1JF Active Company formed on the 2009-01-27
CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD MJ ACCOUNTANCY LTD OFFICES 2 & 3 BOW STREET CHAMBERS 1-2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT Active Company formed on the 2011-02-09
CASTLE ESTATES (SOUTH BIRMINGHAM & SOLIHULL) LTD 87 NEVILLE ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2QX Dissolved Company formed on the 2006-01-19
CASTLE ESTATES (SOUTH COAST AND WEALD) LIMITED 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH Active Company formed on the 2003-02-25
CASTLE ESTATES (SOUTH LONDON) LTD UNIT 2 WINTERSELLS ROAD BYFLEET WEST BYFLEET KT14 7LF Active Company formed on the 2004-04-06
CASTLE ESTATES (SOUTH M/CR) LIMITED THE SMITHY LUMB LANE, BRAMHALL STOCKPORT SK7 2BA Active Company formed on the 2006-01-22
CASTLE ESTATES (STAFFORDSHIRE) LIMITED OFFICES 2 & 3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT Active Company formed on the 1999-11-25
CASTLE ESTATES (WEST BIRMINGHAM) LIMITED 8 THE HEDGEROWS WILNECOTE TAMWORTH STAFFORDSHIRE B77 2NN Dissolved Company formed on the 2004-12-09

Company Officers of CASTLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER GLOVER
Company Secretary 2006-10-17
JOHN CHRISTOPHER GLOVER
Director 1995-08-16
SHEELAGH BERNADETTE DAUBNEY GLOVER
Director 1995-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHELDIS ELIZABETH MAITLAND GLOVER
Director 2004-10-29 2011-03-31
SHEELAGH BERNADETTE DAUBNEY GLOVER
Company Secretary 1995-08-16 2006-10-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-08-16 1995-08-16
COMPANY DIRECTORS LIMITED
Nominated Director 1995-08-16 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER GLOVER ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-16 CURRENT 1992-07-31 Active
JOHN CHRISTOPHER GLOVER ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-01 CURRENT 1991-05-03 Active
JOHN CHRISTOPHER GLOVER SCARLETTS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-12 CURRENT 2004-01-30 Active
JOHN CHRISTOPHER GLOVER CARLTON COURT (UPMINSTER) MANAGEMENT ASSOCIATION LIMITED Company Secretary 2008-01-15 CURRENT 1973-02-22 Active
JOHN CHRISTOPHER GLOVER SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-07-06 CURRENT 1991-08-09 Active
JOHN CHRISTOPHER GLOVER LANE GARDNER HOLDINGS LTD Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
JOHN CHRISTOPHER GLOVER SHEERING MANAGEMENT LIMITED Company Secretary 2006-04-25 CURRENT 1985-09-09 Active
JOHN CHRISTOPHER GLOVER ASHINGDON GARDENS (BLOCK J) MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-01 CURRENT 1991-05-03 Active
JOHN CHRISTOPHER GLOVER ASHINGDON GARDENS (BLOCK K) MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-01 CURRENT 1992-04-24 Active
JOHN CHRISTOPHER GLOVER ASHINGDON GARDENS (BLOCK O) MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-21 CURRENT 1993-01-20 Active
JOHN CHRISTOPHER GLOVER ASHINGDON GARDENS (BLOCK M) MANAGEMENT COMPANY LIMITED Company Secretary 2003-08-06 CURRENT 1993-04-13 Active
JOHN CHRISTOPHER GLOVER HERONGATE EAGLE WAY NO.2 MANAGEMENT COMPANY LIMITED Company Secretary 2001-06-28 CURRENT 2001-06-28 Active
JOHN CHRISTOPHER GLOVER DEWSBURY ASSOCIATES LIMITED Company Secretary 2001-02-05 CURRENT 2000-11-10 Active
JOHN CHRISTOPHER GLOVER STRATEGIC BREAKS LIMITED Company Secretary 1996-07-24 CURRENT 1996-07-24 Active
JOHN CHRISTOPHER GLOVER CASTLE ESTATES (ESSEX) LIMITED Company Secretary 1996-02-09 CURRENT 1996-02-09 Active
JOHN CHRISTOPHER GLOVER STRATTON PLACE PROPERTIES LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-19 Active
JOHN CHRISTOPHER GLOVER 10 CAMPDEN HILL GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-06-01 CURRENT 1981-03-17 Active
JOHN CHRISTOPHER GLOVER BRIDGE STREET ESTATES LIMITED Company Secretary 1991-07-05 CURRENT 1968-08-06 Active
JOHN CHRISTOPHER GLOVER STRATTON PLACE MANAGEMENT LIMITED Company Secretary 1991-06-02 CURRENT 1976-06-18 Active
JOHN CHRISTOPHER GLOVER TERESINA CAPITAL LTD Director 2015-12-04 CURRENT 2015-12-04 Active
JOHN CHRISTOPHER GLOVER STAMBRIDGE DEVELOPMENTS LTD Director 2014-08-28 CURRENT 2014-08-28 Active
JOHN CHRISTOPHER GLOVER ARAXA CAPITAL LTD Director 2013-01-14 CURRENT 2013-01-14 Active
JOHN CHRISTOPHER GLOVER STRATTON PLACE RESIDENTIAL LTD Director 2010-03-17 CURRENT 2010-03-17 Active
JOHN CHRISTOPHER GLOVER PHILLIPS MAHON PARTNERSHIP LTD Director 2009-03-16 CURRENT 2009-03-16 Active
JOHN CHRISTOPHER GLOVER LANE GARDNER HOLDINGS LTD Director 2007-03-05 CURRENT 2007-03-05 Active
JOHN CHRISTOPHER GLOVER ASHINGDON GARDENS (BLOCK M) MANAGEMENT COMPANY LIMITED Director 2002-12-01 CURRENT 1993-04-13 Active
JOHN CHRISTOPHER GLOVER HERONGATE EAGLE WAY NO.2 MANAGEMENT COMPANY LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
JOHN CHRISTOPHER GLOVER DEWSBURY ASSOCIATES LIMITED Director 2001-02-05 CURRENT 2000-11-10 Active
JOHN CHRISTOPHER GLOVER STRATEGIC BREAKS LIMITED Director 1996-07-24 CURRENT 1996-07-24 Active
JOHN CHRISTOPHER GLOVER CASTLE ESTATES (ESSEX) LIMITED Director 1996-02-09 CURRENT 1996-02-09 Active
JOHN CHRISTOPHER GLOVER STRATTON PLACE PROPERTIES LIMITED Director 1996-01-19 CURRENT 1996-01-19 Active
JOHN CHRISTOPHER GLOVER HALLSFORD ESTATES LIMITED Director 1995-12-18 CURRENT 1995-12-18 Active
JOHN CHRISTOPHER GLOVER BRIDGE STREET ESTATES LIMITED Director 1991-07-05 CURRENT 1968-08-06 Active
JOHN CHRISTOPHER GLOVER STRATTON PLACE MANAGEMENT LIMITED Director 1991-06-02 CURRENT 1976-06-18 Active
SHEELAGH BERNADETTE DAUBNEY GLOVER STRATEGIC BREAKS LIMITED Director 2004-05-05 CURRENT 1996-07-24 Active
SHEELAGH BERNADETTE DAUBNEY GLOVER DEWSBURY ASSOCIATES LIMITED Director 2001-02-05 CURRENT 2000-11-10 Active
SHEELAGH BERNADETTE DAUBNEY GLOVER STRATTON PLACE PROPERTIES LIMITED Director 1999-11-01 CURRENT 1996-01-19 Active
SHEELAGH BERNADETTE DAUBNEY GLOVER HALLSFORD ESTATES LIMITED Director 1998-08-18 CURRENT 1995-12-18 Active
SHEELAGH BERNADETTE DAUBNEY GLOVER CASTLE ESTATES (ESSEX) LIMITED Director 1996-02-09 CURRENT 1996-02-09 Active
SHEELAGH BERNADETTE DAUBNEY GLOVER STRATTON PLACE MANAGEMENT LIMITED Director 1995-02-10 CURRENT 1976-06-18 Active
SHEELAGH BERNADETTE DAUBNEY GLOVER BRIDGE STREET ESTATES LIMITED Director 1995-02-10 CURRENT 1968-08-06 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
2024-08-16CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0116/08/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0116/08/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0116/08/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0116/08/12 ANNUAL RETURN FULL LIST
2011-08-18AR0116/08/11 ANNUAL RETURN FULL LIST
2011-04-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHELDIS GLOVER
2010-08-17AR0116/08/10 ANNUAL RETURN FULL LIST
2010-08-17CH01Director's details changed for Richeldis Elizabeth Maitland Glover on 2010-08-16
2010-06-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-24363aReturn made up to 16/08/09; full list of members
2009-08-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-12AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-01363aReturn made up to 16/08/08; full list of members
2007-10-21AA31/12/06 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-29363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24288bSECRETARY RESIGNED
2006-09-12363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: ABBEYROSE HOUSE 181 HIGH STREET ONGAR ESSEX CM5 9JG
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: SPRINGFIELD HOUSE SPRINGFIELD ROAD KINGSTON LONDON KT1 2SB
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 2ND FLOOR ABBEYROSE HOUSE 181 HIGH STREET ONGAR ESSEX CM5 9JG
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-28363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-18363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: HALLSFORD BUSINESS CENTRE HALLSFORD BRIDGE INDUSTRIAL EST STONDON ROAD ONGAR ESSEX CM5 9RB
2001-08-22363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-13363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-13363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-16363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-05-20CERTNMCOMPANY NAME CHANGED CASTLE ESTATES (ESSEX) LIMITED CERTIFICATE ISSUED ON 21/05/98
1997-08-22363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-30363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-06-20225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12
1995-08-29288DIRECTOR RESIGNED
1995-08-29288NEW DIRECTOR APPOINTED
1995-08-29288SECRETARY RESIGNED
1995-08-29288NEW SECRETARY APPOINTED
1995-08-29288NEW DIRECTOR APPOINTED
1995-08-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-08-16NEWINCINCORPORATION 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 ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-01-01 £ 3,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 1,206
Current Assets 2012-01-01 £ 5,126
Debtors 2012-01-01 £ 3,920
Fixed Assets 2012-01-01 £ 1,071
Shareholder Funds 2012-01-01 £ 3,141
Tangible Fixed Assets 2012-01-01 £ 1,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE ESTATES 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 CASTLE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTLE ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-11-12 GBP £600 Accom A/Offenders (Family Support)
Hinckley Bosworth Borough Council 2014-09-17 GBP £500 Prevention
East Sussex County Council 2014-09-11 GBP £1,100 Accom A/Offenders Family Support
Blaby District Council 2014-01-30 GBP £250 Community Services
Blaby District Council 2014-01-30 GBP £750 Other
Leeds City Council 2013-05-23 GBP £475 Other Hired And Contracted Services
Southend-on-Sea Borough Council 2012-09-18 GBP £1,000
Leeds City Council 2012-09-10 GBP £495
Colchester Borough Council 2011-07-21 GBP £545
Colchester Borough Council 2011-07-21 GBP £545
Colchester Borough Council 2011-07-21 GBP £125
Oadby Wigston Borough Council 2010-08-10 GBP £807
Oadby Wigston Borough Council 2010-06-15 GBP £744

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE ESTATES 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 ESTATES 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 ESTATES 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.