Background WavePink WaveYellow Wave

OLD CASTLE FLATS LTD. (02839312)

OLD CASTLE FLATS LTD. (02839312) is an active UK company. incorporated on 26 July 1993. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLD CASTLE FLATS LTD. has been registered for 32 years. Current directors include HINCH, John Richard.

Company Number
02839312
Status
active
Type
ltd
Incorporated
26 July 1993
Age
32 years
Address
3 Kings Road, Berkhamsted, HP4 3BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINCH, John Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CASTLE FLATS LTD.

OLD CASTLE FLATS LTD. is an active company incorporated on 26 July 1993 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLD CASTLE FLATS LTD. was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02839312

LTD Company

Age

32 Years

Incorporated 26 July 1993

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

3 Kings Road Berkhamsted, HP4 3BD,

Previous Addresses

Cliff Nook House Cliff Nook Lane Newark Nottinghamshire NG24 1LY
From: 12 November 2009To: 16 September 2013
29 Pelham Street Newark Nottinghamshire NG24 4XD
From: 26 July 1993To: 12 November 2009
Timeline

4 key events • 1993 - 2013

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Nov 09
Director Left
Sept 13
Director Left
Sept 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HINCH, John Richard

Active
Kings Road, BerkhamstedHP4 3BD
Born October 1965
Director
Appointed 24 Jan 2002

CHAPPELL, Paul Marcus

Resigned
2 Hillside Crescent, NottinghamNG9 3AB
Secretary
Appointed 13 May 1996
Resigned 17 Jul 1997

DU MAURIER FACER, Carol

Resigned
53a Markfield Road, LeicesterLE6 0FL
Secretary
Appointed 17 Jul 1997
Resigned 30 Nov 1999

LAMBERT, Elizabeth Ann

Resigned
Highland Farm Main Street, NewarkNG23 6LJ
Secretary
Appointed 26 Jul 1993
Resigned 13 May 1996

MCCONNELL, Elizabeth Anne

Resigned
29 Pelham Street, NewarkNG24 4XD
Secretary
Appointed 06 Dec 1999
Resigned 17 Jul 2009

MCCONNELL, Patrick Alexander

Resigned
Broadgate Lane, NewarkNG23 5RZ
Secretary
Appointed 17 Jul 2009
Resigned 30 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 1993
Resigned 26 Jul 1993

BRIGGS-PRICE, Robert William

Resigned
53 Millgate, NewarkNG24 4TU
Born September 1955
Director
Appointed 13 May 1996
Resigned 30 Aug 2013

CHAPPELL, Paul Marcus

Resigned
2 Hillside Crescent, NottinghamNG9 3AB
Born June 1964
Director
Appointed 13 May 1996
Resigned 17 Jul 1997

DU MAURIER FACER, Carol

Resigned
2 The Half Croft, LeicesterLE7 1LD
Born September 1965
Director
Appointed 13 May 1996
Resigned 30 Nov 1999

FACER, Gerald

Resigned
163 Main Street, LoughboroughLE12 6SY
Born August 1952
Director
Appointed 13 May 1996
Resigned 30 Nov 1999

LAMBERT, David Michael

Resigned
Highland Farm Main Street, NewarkNG23 6LJ
Born April 1944
Director
Appointed 26 Jul 1993
Resigned 13 May 1996

LAMBERT, Elizabeth Ann

Resigned
Highland Farm Main Street, NewarkNG23 6LJ
Born July 1949
Director
Appointed 26 Jul 1993
Resigned 13 May 1996

MCCONNELL, Elizabeth Anne

Resigned
Flat 2, NewarkNG24 4TS
Born January 1944
Director
Appointed 13 May 1996
Resigned 17 Jul 2009

MCCONNELL, Patrick Alexander

Resigned
Broadgate Lane, NewarkNG23 5RZ
Born December 1966
Director
Appointed 17 Jul 2009
Resigned 30 Aug 2013

THEAKER, Elizabeth

Resigned
Flat 1, NewarkNG24 4TS
Born December 1936
Director
Appointed 13 May 1996
Resigned 17 Jul 1997

Persons with significant control

1

Mr John Richard Hinch

Active
Kings Road, BerkhamstedHP4 3BD
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
287Change of Registered Office
Legacy
4 February 1997
287Change of Registered Office
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Accounts With Accounts Type Dormant
14 June 1996
AAAnnual Accounts
Resolution
14 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1995
AAAnnual Accounts
Resolution
17 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
224224
Legacy
29 July 1993
288288
Incorporation Company
26 July 1993
NEWINCIncorporation