Company NameCastle Property Services Limited
DirectorsSimon Graeme Lomas and Erika Leokadia Lomas
Company StatusActive
Company Number02894717
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Graeme Lomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMr Simon Graeme Lomas
NationalityBritish
StatusCurrent
Appointed01 March 1999(5 years after company formation)
Appointment Duration25 years, 2 months
RoleDirector/Company Secretary
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMrs Erika Leokadia Lomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(15 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJohn Stewart Smyth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(3 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameAlexander David Richmond
NationalityBritish
StatusResigned
Appointed25 February 1994(3 weeks after company formation)
Appointment Duration5 years (resigned 01 March 1999)
RoleSecretary
Correspondence Address23 Willow Hey
Maghull
Liverpool
Merseyside
L31 3DL
Director NameMr Martin David Smyth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Avenue Weston
Crewe
Cheshire
CW2 5LZ

Contact

Telephone01372 453519
Telephone regionEsher

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr John Stewart Smyth
50.00%
Ordinary
25 at £1Mr Simon Graeme Lomas
25.00%
Ordinary
25 at £1Mrs Erika Lomas
25.00%
Ordinary

Financials

Year2014
Net Worth£116,941
Cash£63,455
Current Liabilities£20,347

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

23 June 1994Delivered on: 24 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 33 breck road wallasey wirral merseyside.t/no.CH10529.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
17 February 2021Cessation of Martin David Smyth as a person with significant control on 16 December 2020 (1 page)
17 February 2021Notification of Erika Leokadia Lomas as a person with significant control on 16 December 2020 (2 pages)
17 February 2021Notification of Simon Graeme Lomas as a person with significant control on 16 December 2020 (2 pages)
14 January 2021Termination of appointment of Martin David Smyth as a director on 16 December 2020 (1 page)
28 September 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
18 March 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
13 June 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
19 June 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 July 2017Notification of Martin David Smyth as a person with significant control on 2 May 2017 (2 pages)
24 July 2017Notification of Martin David Smyth as a person with significant control on 2 May 2017 (2 pages)
18 July 2017Cessation of John Stewart Smyth as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Cessation of John Stewart Smyth as a person with significant control on 19 January 2017 (2 pages)
12 June 2017Director's details changed for Mrs Erika Leocadia Lomas on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mrs Erika Leocadia Lomas on 12 June 2017 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
18 October 2016Termination of appointment of John Stewart Smyth as a director on 1 August 2016 (1 page)
18 October 2016Termination of appointment of John Stewart Smyth as a director on 1 August 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
27 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
27 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
22 January 2015Appointment of Mr Martin David Smyth as a director on 30 November 2014 (2 pages)
22 January 2015Appointment of Mr Martin David Smyth as a director on 30 November 2014 (2 pages)
16 January 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 February 2014Total exemption full accounts made up to 28 February 2013 (12 pages)
20 February 2014Total exemption full accounts made up to 28 February 2013 (12 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for John Stewart Smyth on 1 September 2011 (2 pages)
5 September 2011Director's details changed for John Stewart Smyth on 1 September 2011 (2 pages)
5 September 2011Director's details changed for John Stewart Smyth on 1 September 2011 (2 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for John Stewart Smyth on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Simon Graeme Lomas on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Simon Graeme Lomas on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mr Simon Graeme Lomas on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Mr Simon Graeme Lomas on 14 July 2010 (1 page)
14 July 2010Director's details changed for John Stewart Smyth on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mrs Erika Leocadia Lomas on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Erika Leocadia Lomas on 13 July 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 January 2010Appointment of Mrs Erika Leocadia Lomas as a director (3 pages)
12 January 2010Appointment of Mrs Erika Leocadia Lomas as a director (3 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 February 2009Return made up to 04/02/09; full list of members (4 pages)
13 February 2009Return made up to 04/02/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 May 2008Director and secretary's change of particulars / simon lomas / 01/01/2008 (1 page)
7 May 2008Return made up to 04/02/08; full list of members (4 pages)
7 May 2008Director and secretary's change of particulars / simon lomas / 01/01/2008 (1 page)
7 May 2008Return made up to 04/02/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 March 2007Return made up to 04/02/07; full list of members (7 pages)
9 March 2007Return made up to 04/02/07; full list of members (7 pages)
10 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 August 2006Return made up to 04/02/06; full list of members (7 pages)
9 August 2006Return made up to 04/02/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 July 2005Return made up to 04/02/05; full list of members; amend (7 pages)
12 July 2005Return made up to 04/02/05; full list of members; amend (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
20 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
18 February 2000Return made up to 04/02/00; full list of members (6 pages)
18 February 2000Return made up to 04/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
23 February 1999Return made up to 04/02/99; no change of members (4 pages)
23 February 1999Return made up to 04/02/99; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
20 March 1998Return made up to 04/02/98; full list of members (6 pages)
20 March 1998Return made up to 04/02/98; full list of members (6 pages)
2 December 1997Full accounts made up to 28 February 1997 (10 pages)
2 December 1997Full accounts made up to 28 February 1997 (10 pages)
13 March 1997Return made up to 04/02/97; no change of members (4 pages)
13 March 1997Return made up to 04/02/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
2 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 February 1996Return made up to 04/02/96; no change of members (4 pages)
17 February 1996Return made up to 04/02/96; no change of members (4 pages)
5 December 1995Full accounts made up to 28 February 1995 (10 pages)
5 December 1995Full accounts made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 February 1994Incorporation (16 pages)
4 February 1994Incorporation (16 pages)