Background WavePink WaveYellow Wave

CASTLE PROPERTIES (RAYLEIGH) LIMITED (00770634)

CASTLE PROPERTIES (RAYLEIGH) LIMITED (00770634) is an active UK company. incorporated on 13 August 1963. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CASTLE PROPERTIES (RAYLEIGH) LIMITED has been registered for 62 years. Current directors include TOLHURST, Julian, TOLHURST, Patrick John Denis, TOLHURST, Philip John.

Company Number
00770634
Status
active
Type
ltd
Incorporated
13 August 1963
Age
62 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TOLHURST, Julian, TOLHURST, Patrick John Denis, TOLHURST, Philip John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE PROPERTIES (RAYLEIGH) LIMITED

CASTLE PROPERTIES (RAYLEIGH) LIMITED is an active company incorporated on 13 August 1963 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CASTLE PROPERTIES (RAYLEIGH) LIMITED was registered 62 years ago.(SIC: 68100)

Status

active

Active since 62 years ago

Company No

00770634

LTD Company

Age

62 Years

Incorporated 13 August 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

Third Floor, Marlborough House Victoria Road South Chelmsford Essex England
From: 24 April 2015To: 24 April 2015
Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 13 August 1963To: 24 April 2015
Timeline

7 key events • 1963 - 2018

Funding Officers Ownership
Company Founded
Aug 63
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
May 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MARLBOROUGH HOUSE PARTNERS LLP

Active
Marlborough House, Chelmsford
Corporate secretary
Appointed 24 Apr 2015

TOLHURST, Julian

Active
Pharisee Green, DunmowCM6 1JN
Born October 1972
Director
Appointed 01 May 2018

TOLHURST, Patrick John Denis

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980
Director
Appointed 30 Apr 2018

TOLHURST, Philip John

Active
Gay Bowers House, ChelmsfordCM3 4JS
Born February 1950
Director
Appointed N/A

RYAN, Susan Ann

Resigned
Catherines Walk, AndoverSP11 7AS
Secretary
Appointed N/A
Resigned 24 Apr 2015

MORGAN, Annette Mary

Resigned
34 Ashley Road, NewmarketCB8 8DA
Born November 1937
Director
Appointed N/A
Resigned 24 Apr 2015

RYAN, Susan Ann

Resigned
Catherines Walk, AndoverSP11 7AS
Born April 1936
Director
Appointed N/A
Resigned 24 Apr 2015

TOLHURST, Jennifer Mary

Resigned
Gay Bowers House, ChelmsfordCM3 4JS
Born December 1951
Director
Appointed N/A
Resigned 26 Apr 2018

TOLHURST, Joseph Philip

Resigned
3 Lomaria Court, Tunbridge WellsTN2 3RW
Born August 1909
Director
Appointed N/A
Resigned 13 Sept 1993

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Born August 1944
Director
Appointed N/A
Resigned 23 Sept 2008

Persons with significant control

1

Philip John Tolhurst

Active
Danbury, ChelmsfordCM3 4JS
Born February 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Memorandum Articles
30 December 2023
MAMA
Resolution
30 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
287Change of Registered Office
Legacy
28 February 2002
88(2)R88(2)R
Legacy
28 February 2002
123Notice of Increase in Nominal Capital
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
12 December 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Legacy
25 February 1994
403aParticulars of Charge Subject to s859A
Legacy
25 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
9 April 1992
363aAnnual Return
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
7 December 1989
287Change of Registered Office
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Incorporation Company
13 August 1963
NEWINCIncorporation