Background WavePink WaveYellow Wave

CASTLE WALK LIMITED (01482132)

CASTLE WALK LIMITED (01482132) is an active UK company. incorporated on 29 February 1980. with registered office in Wadhurst. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLE WALK LIMITED has been registered for 46 years. Current directors include HORNSBY, Julian Elizabeth, RAFTERY, Michael, WATES, Brian Michael.

Company Number
01482132
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 February 1980
Age
46 years
Address
Queenswood, Wadhurst, TN5 6DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORNSBY, Julian Elizabeth, RAFTERY, Michael, WATES, Brian Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE WALK LIMITED

CASTLE WALK LIMITED is an active company incorporated on 29 February 1980 with the registered office located in Wadhurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLE WALK LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01482132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 29 February 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Queenswood Castle Walk Wadhurst, TN5 6DB,

Previous Addresses

The Oaks Castle Walk Wadhurst TN5 6DB England
From: 4 April 2018To: 7 February 2022
Braefield Castle Walk Wadhurst East Sussex
From: 4 June 2014To: 4 April 2018
Braefield Castle Walk Wadhurst East Sussex England
From: 4 June 2014To: 4 June 2014
C/O Mrs S Rodgers Tylers Meadow Castle Walk Wadhurst East Sussex TN5 6DB
From: 11 February 2012To: 4 June 2014
Ruddigore Castle Walk Wadhurst E Sussex TN5 6DB
From: 29 February 1980To: 11 February 2012
Timeline

28 key events • 1980 - 2022

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Mar 22
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RAFTERY, Michael

Active
Castle Walk, WadhurstTN5 6DB
Secretary
Appointed 13 Sept 2021

HORNSBY, Julian Elizabeth

Active
Castle Walk, WadhurstTN5 6DB
Born July 1958
Director
Appointed 13 Sept 2021

RAFTERY, Michael

Active
Castle Walk, WadhurstTN5 6DB
Born July 1958
Director
Appointed 14 Apr 2021

WATES, Brian Michael

Active
Castle Walk, WadhurstTN5 6DB
Born June 1968
Director
Appointed 17 Aug 2021

HYEM, Caroline

Resigned
Finches, WadhurstTN5 6DB
Secretary
Appointed N/A
Resigned 31 Mar 1996

JOLLIFFE, Louise Carole

Resigned
Cranford, WadhurstTN5 6DB
Secretary
Appointed 18 Jul 2004
Resigned 28 Oct 2008

KILL, Eileen Patricia

Resigned
Castle Walk, WadhurstTN5 6DB
Secretary
Appointed 26 Mar 2018
Resigned 08 Oct 2019

KILL, Eileen Patricia

Resigned
Castle Walk, WadhurstTN5 6DB
Secretary
Appointed 25 May 2014
Resigned 08 Oct 2019

KILL, Michael John, Mr.

Resigned
The Oaks Castle Walk, WadhurstTN5 6DB
Secretary
Appointed 22 Jul 2002
Resigned 18 Jul 2004

RODGERS, Sarah

Resigned
Castle Walk, WadhurstTN5 6DB
Secretary
Appointed 01 Feb 2012
Resigned 25 May 2014

ROSEVEAR, Elizabeth

Resigned
Ruddigore, WadhurstTN5 6DB
Secretary
Appointed 28 Oct 2008
Resigned 01 Feb 2012

TAYLOR, Geoffrey Arthur

Resigned
Woodbury, WadhurstTN5 6DB
Secretary
Appointed 14 Aug 1996
Resigned 21 Jul 2002

WOODS, Leon James

Resigned
Castle Walk, WadhurstTN5 6DB
Secretary
Appointed 08 Oct 2019
Resigned 30 Jan 2022

BAIN, Barrie

Resigned
Castle Walk, WadhurstTN5 6DB
Born March 1953
Director
Appointed 05 Oct 2016
Resigned 07 Apr 2021

BELL, Pauline Mary Christine Kathleen

Resigned
Queenswood, WadhurstTN5 6DB
Born January 1950
Director
Appointed 25 Jun 2000
Resigned 22 Jun 2003

BELL, Peter

Resigned
Queenswood, WadhurstTN5 6DB
Born March 1950
Director
Appointed 12 Jun 2006
Resigned 03 Jul 2011

BLAKE, John Vincent

Resigned
Castle Walk, WadhurstTN5 6DB
Born April 1954
Director
Appointed 14 Apr 2015
Resigned 03 Oct 2019

BLAKE, John Vincent

Resigned
Bramblewood, WadhurstTN5 6DB
Born April 1954
Director
Appointed 12 Jun 2006
Resigned 03 Jul 2011

BLAKE, Joy Marjorie

Resigned
Bramblewood, WadhurstTN5 6DB
Born April 1950
Director
Appointed 29 Jul 2001
Resigned 12 Jun 2006

BRIGHT, Vivien Margaret

Resigned
Wealden House, WadhurstTN5 6DB
Born March 1954
Director
Appointed 12 Jun 2006
Resigned 03 Jul 2011

DE WILDE, Charlotte Fay

Resigned
Castle Walk, Wadhurst
Born January 1971
Director
Appointed 14 Apr 2015
Resigned 12 Aug 2016

ELDER, Anna

Resigned
Castle Walk, WadhurstTN5 6DB
Born January 1972
Director
Appointed 01 Apr 2009
Resigned 12 May 2013

EVERSON, Carina

Resigned
Rowans, WadhurstTN5 6DB
Born February 1973
Director
Appointed 12 Jun 2005
Resigned 12 Jun 2006

GOLDS, John Homersham

Resigned
South Acre Castle Walk, WadhurstTN5 6DB
Born April 1925
Director
Appointed N/A
Resigned 10 Sept 2000

HARRISON, John Lee Somerset

Resigned
The Staddles, WadhurstTN5 6DB
Born August 1924
Director
Appointed N/A
Resigned 31 Mar 1996

HYEM, Caroline

Resigned
Finches, WadhurstTN5 6DB
Born January 1941
Director
Appointed N/A
Resigned 29 Mar 1998

JOLLIFFE, Louise Carole

Resigned
Cranford, WadhurstTN5 6DB
Born May 1964
Director
Appointed 18 Jul 2004
Resigned 28 Oct 2008

JOLLIFFE, Matthew Paul

Resigned
Castle Walk, WadhurstTN5 6DB
Born July 1963
Director
Appointed 15 Nov 2015
Resigned 08 Oct 2019

KILL, Eileen Patricia

Resigned
Castle Walk, WadhurstTN5 6DB
Born November 1962
Director
Appointed 18 Oct 2017
Resigned 30 Jan 2022

KILL, Michael John, Mr.

Resigned
Castle Walk, Wadhurst
Born March 1953
Director
Appointed 04 Jul 2011
Resigned 04 Mar 2015

KILL, Michael John, Mr.

Resigned
The Oaks Castle Walk, WadhurstTN5 6DB
Born March 1953
Director
Appointed 22 Jul 2002
Resigned 01 Jul 2007

LEWIS, James

Resigned
Westwood Manor, WadhurstTN5 6DB
Born June 1949
Director
Appointed 22 May 1999
Resigned 12 Jun 2005

MERCER, Alan Lynn

Resigned
Windmill Castle Walk, WadhurstTN5 6DB
Born September 1944
Director
Appointed 23 Feb 1992
Resigned 28 May 2001

PARR, Philip Henry Arthur

Resigned
Castle Walk, WadhurstTN5 6DB
Born February 1958
Director
Appointed 04 Mar 2015
Resigned 30 Nov 2018

PARR, Philip Henry Arthur

Resigned
Castle Walk, WadhurstTN5 6DB
Born February 1958
Director
Appointed 03 Jul 2011
Resigned 12 May 2013
Fundings
Financials
Latest Activities

Filing History

171

Replacement Filing Of Director Appointment With Name
16 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
7 June 2006
287Change of Registered Office
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2002
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2000
AAAnnual Accounts
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 2000
AAAnnual Accounts
Legacy
21 June 1999
287Change of Registered Office
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 1999
AAAnnual Accounts
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1998
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 January 1997
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
287Change of Registered Office
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
2 November 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 1994
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 December 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Made Up Date
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
13 November 1990
287Change of Registered Office
Accounts With Made Up Date
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
21 December 1988
363363
Accounts With Made Up Date
21 December 1988
AAAnnual Accounts
Legacy
28 October 1987
363363
Accounts With Made Up Date
28 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Incorporation Company
29 February 1980
NEWINCIncorporation