CASTLEFIELD PROPERTIES LIMITED
Overview
| Company Name | CASTLEFIELD PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02280048 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLEFIELD PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is CASTLEFIELD PROPERTIES LIMITED located?
| Registered Office Address | Itv White City 201 Wood Lane W12 7RU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEFIELD PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEEDREAL LIMITED | Jul 26, 1988 | Jul 26, 1988 |
What are the latest accounts for CASTLEFIELD PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CASTLEFIELD PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 13, 2024 |
What are the latest filings for CASTLEFIELD PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Jones as a director on May 30, 2024 | 1 pages | TM01 | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
legacy | 263 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
legacy | 266 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on May 23, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of CASTLEFIELD PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABIGAIL, Adele Ann | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | 279610520001 | |||||
| BURNS, Julian Delisle | Secretary | Thornbank 47 Cloverhill Road Grotton OL4 5RE Oldham Lancashire | British | 17986720001 | ||||||
| IRVING, Eleanor Kate | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 79177030002 | ||||||
| ISAACS, Deborah Jane | Secretary | The Burrows Poundfield Lane SL6 9RY Cookham Berkshire | British | 82079120002 | ||||||
| MUTCH, Alastair James Fletcher | Secretary | Hope Cottage,19 Hawthorn Grove Bramhall SK7 1EF Stockport Cheshire | British | 12127830001 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| ALLEN, Charles Lamb | Director | 78 Addison Road W14 8EB London | England | British | 142052340001 | |||||
| ALLEN, Charles Lamb | Director | 132 Westbourne Grove W11 2RR London | British | 63372790001 | ||||||
| BRILL, Anthony George | Director | 11 Manor Farm Close Copmanthorpe YO23 3GE York North Yorkshire | England | British | 67617000001 | |||||
| BURNS, Julian Delisle | Director | Thornbank 47 Cloverhill Road Grotton OL4 5RE Oldham Lancashire | British | 17986720001 | ||||||
| GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 135185650001 | |||||
| GRIFFITHS, Ian Ward | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 133112330003 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| JONES, Ian | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 151857390001 | |||||
| MUTCH, Alastair James Fletcher | Director | Hope Cottage,19 Hawthorn Grove Bramhall SK7 1EF Stockport Cheshire | British | 12127830001 | ||||||
| QUINN, Andrew | Director | 28 Clothorn Road Didsbury M20 6BP Manchester Lancashire | British | 42394270001 | ||||||
| SMITH, Brenda Lucy | Director | 8 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | 33536920001 | ||||||
| STROSS, Katherine Elizabeth | Director | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | England | British | 10387910002 | |||||
| SULEMAN, Sharjeel | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 181019490001 | |||||
| SURTEES, John Douglas | Director | 1 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44846400002 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| WILLIAMS, John Owen | Director | 3 Wolsey Drive Bowden WA14 3QU Altrincham Cheshire | British | 12556640002 | ||||||
| WILSON, Richard Neil | Director | West Lodge Park Farm, Brampton PE28 4RN Huntingdon Cambridgeshire | United Kingdom | British | 51255950002 |
Who are the persons with significant control of CASTLEFIELD PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Services Limited | Apr 06, 2016 | Upper Ground SE1 9LT London The London Television Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0