Company NameCastle Court (Property) Limited
DirectorsJames Frederick Stott and Susan Jane Stott
Company StatusActive
Company Number04759267
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Frederick Stott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Oak Cottage Ravens Lane
Burland
Nantwich
Cheshire
CW5 8PE
Director NameMrs Susan Jane Stott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRavens Oak
Ravens Lane
Nantwich
Cheshire
CW5 8PE
Secretary NameMr James Frederick Stott
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Oak Cottage Ravens Lane
Burland
Nantwich
Cheshire
CW5 8PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01270 628632
Telephone regionCrewe

Location

Registered AddressRavens Oak Cottage
Ravens Lane Burland
Nantwich
Cheshire
CW5 8PE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBurland
WardWrenbury
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Mr James F. Stott
62.63%
Ordinary
171 at £1Susan J. Stott
21.38%
Ordinary
128 at £1Suzanne Stott
16.00%
Ordinary

Financials

Year2014
Net Worth£15,723
Current Liabilities£12,545

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

23 February 2022Delivered on: 24 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold land at manor farm, willington road, tarvin, chester, cheshire.
Outstanding
1 December 2021Delivered on: 8 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 December 2021Delivered on: 8 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 January 2005Delivered on: 31 January 2005
Satisfied on: 18 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over buiding contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Jct standard form of building contract dated 29/6/4 between the company and j & s seddon (building) limited,. See the mortgage charge document for full details.
Fully Satisfied
23 November 2004Delivered on: 30 November 2004
Satisfied on: 18 September 2013
Persons entitled: National Westminster 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: F/H land at mill street nantwich cheshire t/nos: CH452539 CH448283 and CH448282. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2004Delivered on: 6 August 2004
Satisfied on: 18 September 2013
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
28 February 2019Confirmation statement made on 26 January 2019 with updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (3 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 800
(5 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 800
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 800
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 800
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 800
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 800
(5 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 800
(5 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 800
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 September 2013Satisfaction of charge 2 in full (2 pages)
18 September 2013Satisfaction of charge 2 in full (2 pages)
18 September 2013Satisfaction of charge 3 in full (1 page)
18 September 2013Satisfaction of charge 1 in full (1 page)
18 September 2013Satisfaction of charge 1 in full (1 page)
18 September 2013Satisfaction of charge 3 in full (1 page)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
14 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 October 2008Gbp ic 1000/800\10/09/08\gbp sr 200@1=200\ (2 pages)
24 October 2008Gbp ic 1000/800\10/09/08\gbp sr 200@1=200\ (2 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 May 2007Return made up to 09/05/07; full list of members (3 pages)
9 May 2007Return made up to 09/05/07; full list of members (3 pages)
19 May 2006Return made up to 09/05/06; full list of members (8 pages)
19 May 2006Return made up to 09/05/06; full list of members (8 pages)
24 February 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 November 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
3 November 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
2 June 2005Return made up to 09/05/05; full list of members (8 pages)
2 June 2005Return made up to 09/05/05; full list of members (8 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 09/05/04; full list of members (7 pages)
4 June 2004Return made up to 09/05/04; full list of members (7 pages)
16 July 2003Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2003Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)