J32 CASTLEFORD (FREEHOLDCO) LIMITED

J32 CASTLEFORD (FREEHOLDCO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ32 CASTLEFORD (FREEHOLDCO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04161209
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J32 CASTLEFORD (FREEHOLDCO) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is J32 CASTLEFORD (FREEHOLDCO) LIMITED located?

    Registered Office Address
    Unit A
    Brook Park East
    NG20 8RY Shirebook
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of J32 CASTLEFORD (FREEHOLDCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SDI (CASTLEFORD) LIMITEDNov 13, 2023Nov 13, 2023
    LS CASTLEFORD LIMITEDApr 20, 2017Apr 20, 2017
    59-60 GROSVENOR STREET (NO.2) LIMITEDFeb 26, 2001Feb 26, 2001
    SHELFCO (NO.2192) LIMITEDFeb 15, 2001Feb 15, 2001

    What are the latest accounts for J32 CASTLEFORD (FREEHOLDCO) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 29, 2024
    Next Accounts Due OnJul 29, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for J32 CASTLEFORD (FREEHOLDCO) LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for J32 CASTLEFORD (FREEHOLDCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2024 to Apr 29, 2024

    1 pagesAA01

    Termination of appointment of Alastair Peter Orford Dick as a director on Jan 06, 2025

    1 pagesTM01

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024

    2 pagesAP01

    Change of details for Sdi Property Limited as a person with significant control on Jul 12, 2024

    2 pagesPSC05

    Current accounting period extended from Mar 31, 2024 to Apr 30, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed sdi (castleford) LIMITED\certificate issued on 16/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2024

    RES15

    Director's details changed for Mr Adedotun Ademola Adegoke on Jan 24, 2024

    2 pagesCH01

    Confirmation statement made on Dec 23, 2023 with updates

    4 pagesCS01

    Satisfaction of charge 041612090003 in full

    1 pagesMR04

    Satisfaction of charge 041612090004 in full

    1 pagesMR04

    Termination of appointment of Land Securities Management Services Limited as a director on Nov 09, 2023

    1 pagesTM01

    Termination of appointment of Ls Director Limited as a director on Nov 09, 2023

    1 pagesTM01

    Termination of appointment of Leigh Mccaveny as a director on Nov 09, 2023

    1 pagesTM01

    Appointment of Mr. Alastair Peter Orford Dick as a director on Nov 09, 2023

    2 pagesAP01

    Appointment of Mr. Adedotun Ademola Adegoke as a director on Nov 09, 2023

    2 pagesAP01

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Nov 09, 2023

    1 pagesTM02

    Notification of Sdi Property Limited as a person with significant control on Nov 09, 2023

    2 pagesPSC02

    Cessation of Land Securities Portfolio Management Limited as a person with significant control on Nov 09, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed ls castleford LIMITED\certificate issued on 13/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2023

    RES15

    Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Unit a Brook Park East Shirebook NG20 8RY on Nov 13, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Statement of capital on Aug 21, 2023

    • Capital: GBP 25,000,000.00
    3 pagesSH19
    Annotations
    DateAnnotation
    Aug 21, 2023Clarification THIS FORM IS A SECOND FILING OF THE SH19 REGISTERED ON 29/03/2023.

    Who are the officers of J32 CASTLEFORD (FREEHOLDCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Adam Lee
    Brook Park East
    NG20 8RY Shirebook
    Unit A
    England
    Director
    Brook Park East
    NG20 8RY Shirebook
    Unit A
    England
    United KingdomBritish330252970001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebook
    Unit A
    England
    Director
    Brook Park East
    NG20 8RY Shirebook
    Unit A
    England
    United KingdomBritish203129860001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DICK, Alastair Peter Orford
    Brook Park East
    NG20 8RY Shirebook
    Unit A
    England
    Director
    Brook Park East
    NG20 8RY Shirebook
    Unit A
    England
    United KingdomBritish256598390002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    MCCAVENY, Leigh
    Brook Park East
    NG20 8RY Shirebook
    Unit A
    England
    Director
    Brook Park East
    NG20 8RY Shirebook
    Unit A
    England
    EnglandBritish290624530001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3934750
    100069790001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of J32 CASTLEFORD (FREEHOLDCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frs Estates Limited
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    Nov 09, 2023
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number02767493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    SW1E 5JL London
    100
    England
    May 08, 2017
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03934750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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