Company NameCastle Moat Developments Limited
DirectorsRichard Simon Worthington and James Dominic Worthington
Company StatusActive
Company Number03371583
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Previous NameP.W. Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Simon Worthington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(2 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr James Dominic Worthington
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Stuart Geoffrey Povall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Close
Freshfield
Liverpool
Merseyside
L37 1XX
Director NamePeter Douglas Worthington
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address104 Allport Road
Wirral
Merseyside
CH62 6AQ
Wales
Director NameRichard Simon Worthington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address16 Common Road
Claygate
Surrey
KT10 0HJ
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NamePeter Douglas Worthington
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address104 Allport Road
Wirral
Merseyside
CH62 6AQ
Wales

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

142 at £0.5Milbourne Estates LTD
71.00%
Ordinary
8 at £0.5Mr Peter Douglas Worthington
4.00%
Ordinary
8 at £0.5Mr Stuart Geoffrey Povall
4.00%
Ordinary
21 at £0.5Mr Richard Simon Worthington
10.50%
Ordinary
21 at £0.5Mrs Kathryn Elizabeth Worthington
10.50%
Ordinary

Financials

Year2014
Net Worth-£143,321
Cash£889
Current Liabilities£1,565,243

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

4 May 2004Delivered on: 8 May 2004
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 12 kitchener oad thornton heath surrey CR7 8QL t/n sgl 84881. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 April 2003Delivered on: 8 April 2003
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 68, 68A & 68B holmesdale road south norwood london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 April 2003Delivered on: 8 April 2003
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 woodville road thornton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 January 2002Delivered on: 14 January 2002
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 18 and 18A thorkhill road thames ditton surrey KT7 0UE t/n SY217333 and SY685139. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 July 2001Delivered on: 20 July 2001
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 268 earlsfield road earlsfield london SW18 3DY - 193568. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 June 2001Delivered on: 21 June 2001
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 81/83 surbiton road kingston upon thames surrey KT1 2HW. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 1999Delivered on: 8 December 1999
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198/202 garratt lane wandsworth london SW18. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 October 1999Delivered on: 27 October 1999
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 farlton road london SW18 3BL t/n SGL166964. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 February 2009Delivered on: 6 February 2009
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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/a 5 union road corydon t/no SGL602535 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
27 March 2008Delivered on: 31 March 2008
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 198 200 202 and part of 198A garratt lane wandsworth greater london t/nos SGL138176 and TGL138844 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
9 January 2007Delivered on: 12 January 2007
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A normanton road croydon t/n SY167153. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 September 2004Delivered on: 25 September 2004
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 1 10 newhaven road south norwood london t/no SGL522562. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 May 2004Delivered on: 22 May 2004
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as land at rear of number 2 dennett road croydon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 May 2004Delivered on: 18 May 2004
Satisfied on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 steerforth street earlsfield london t/no 444279. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 October 1997Delivered on: 28 October 1997
Satisfied on: 5 November 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 2019Delivered on: 5 March 2019
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 15A normanton road, south croydon, CR2 7AE as registered at the land registry with title number SY167153.
Outstanding
27 October 2015Delivered on: 29 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 15A normanton road, south croydon, surrey CR2 7AE.
Outstanding
27 October 2015Delivered on: 29 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding

Filing History

21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
2 July 2019Satisfaction of charge 033715830016 in full (1 page)
2 July 2019Satisfaction of charge 033715830017 in full (1 page)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 March 2019Registration of charge 033715830018, created on 1 March 2019 (27 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
22 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 200
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 200
(3 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
4 February 2016Director's details changed for Mr Richard Simon Worthington on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Richard Simon Worthington on 3 February 2016 (2 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
5 November 2015Satisfaction of charge 4 in full (4 pages)
5 November 2015Satisfaction of charge 8 in full (4 pages)
5 November 2015Satisfaction of charge 13 in full (4 pages)
5 November 2015Satisfaction of charge 10 in full (4 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 6 in full (4 pages)
5 November 2015Satisfaction of charge 5 in full (4 pages)
5 November 2015Satisfaction of charge 11 in full (4 pages)
5 November 2015Satisfaction of charge 14 in full (4 pages)
5 November 2015Satisfaction of charge 8 in full (4 pages)
5 November 2015Satisfaction of charge 7 in full (4 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 9 in full (4 pages)
5 November 2015Satisfaction of charge 15 in full (4 pages)
5 November 2015Satisfaction of charge 12 in full (4 pages)
5 November 2015Satisfaction of charge 9 in full (4 pages)
5 November 2015Satisfaction of charge 5 in full (4 pages)
5 November 2015Satisfaction of charge 12 in full (4 pages)
5 November 2015Satisfaction of charge 4 in full (4 pages)
5 November 2015Satisfaction of charge 13 in full (4 pages)
5 November 2015Satisfaction of charge 15 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 14 in full (4 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
5 November 2015Satisfaction of charge 10 in full (4 pages)
5 November 2015Satisfaction of charge 6 in full (4 pages)
5 November 2015Satisfaction of charge 7 in full (4 pages)
5 November 2015Satisfaction of charge 11 in full (4 pages)
29 October 2015Registration of charge 033715830017, created on 27 October 2015 (4 pages)
29 October 2015Registration of charge 033715830017, created on 27 October 2015 (4 pages)
29 October 2015Registration of charge 033715830016, created on 27 October 2015 (16 pages)
29 October 2015Registration of charge 033715830016, created on 27 October 2015 (16 pages)
26 August 2015Appointment of Mr James Dominic Worthington as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr James Dominic Worthington as a director on 26 August 2015 (2 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
3 June 2013Director's details changed for Richard Simon Worthington on 1 June 2012 (2 pages)
3 June 2013Director's details changed for Richard Simon Worthington on 1 June 2012 (2 pages)
3 June 2013Director's details changed for Richard Simon Worthington on 1 June 2012 (2 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Peter Worthington as a secretary (1 page)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Peter Worthington as a director (1 page)
6 June 2012Termination of appointment of Peter Worthington as a secretary (1 page)
6 June 2012Termination of appointment of Peter Worthington as a director (1 page)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 October 2011Termination of appointment of Stuart Povall as a director (1 page)
24 October 2011Termination of appointment of Stuart Povall as a director (1 page)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 June 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 9 June 2010 (1 page)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
9 June 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 9 June 2010 (1 page)
8 June 2010Director's details changed for Richard Simon Worthington on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Richard Simon Worthington on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Richard Simon Worthington on 1 May 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
26 June 2009Return made up to 15/05/09; full list of members (5 pages)
26 June 2009Return made up to 15/05/09; full list of members (5 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
30 June 2008Director's change of particulars / richard worthington / 16/05/2007 (1 page)
30 June 2008Return made up to 15/05/08; full list of members (5 pages)
30 June 2008Return made up to 15/05/08; full list of members (5 pages)
30 June 2008Director's change of particulars / richard worthington / 16/05/2007 (1 page)
1 April 2008S-div (2 pages)
1 April 2008S-div (2 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
17 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
5 June 2007Return made up to 15/05/07; full list of members (3 pages)
5 June 2007Return made up to 15/05/07; full list of members (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
5 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
5 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
30 May 2006Return made up to 15/05/06; full list of members (4 pages)
30 May 2006Return made up to 15/05/06; full list of members (4 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
20 June 2005Return made up to 15/05/05; full list of members (5 pages)
20 June 2005Return made up to 15/05/05; full list of members (5 pages)
11 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
11 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
21 August 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
21 August 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
17 May 2003Return made up to 15/05/03; full list of members (7 pages)
17 May 2003Return made up to 15/05/03; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
21 July 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
21 July 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
31 May 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Particulars of mortgage/charge (3 pages)
14 January 2002Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Full accounts made up to 30 April 2001 (11 pages)
20 June 2001Return made up to 15/05/01; full list of members (7 pages)
20 June 2001Full accounts made up to 30 April 2001 (11 pages)
20 June 2001Return made up to 15/05/01; full list of members (7 pages)
15 September 2000Full accounts made up to 30 April 2000 (12 pages)
15 September 2000Full accounts made up to 30 April 2000 (12 pages)
17 July 2000Return made up to 15/05/00; full list of members (6 pages)
17 July 2000Return made up to 15/05/00; full list of members (6 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 15/05/99; no change of members (4 pages)
7 October 1999Return made up to 15/05/99; no change of members (4 pages)
9 August 1999Full accounts made up to 30 April 1999 (12 pages)
9 August 1999Full accounts made up to 30 April 1999 (12 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
16 September 1998Full accounts made up to 30 April 1998 (11 pages)
16 September 1998Full accounts made up to 30 April 1998 (11 pages)
10 August 1998Company name changed P.W. estates LIMITED\certificate issued on 11/08/98 (2 pages)
10 August 1998Company name changed P.W. estates LIMITED\certificate issued on 11/08/98 (2 pages)
21 June 1998Return made up to 15/05/98; full list of members (6 pages)
21 June 1998Return made up to 15/05/98; full list of members (6 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1997Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
10 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
10 June 1997Secretary resigned (1 page)
15 May 1997Incorporation (13 pages)
15 May 1997Incorporation (13 pages)