Background WavePink WaveYellow Wave

CASTLE ESTATES LIMITED (03092010)

CASTLE ESTATES LIMITED (03092010) is an active UK company. incorporated on 16 August 1995. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLE ESTATES LIMITED has been registered for 30 years. Current directors include GLOVER, John Christopher, GLOVER, Sheelagh Bernadette Daubney.

Company Number
03092010
Status
active
Type
ltd
Incorporated
16 August 1995
Age
30 years
Address
1 Bansons Yard, Essex, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLOVER, John Christopher, GLOVER, Sheelagh Bernadette Daubney
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE ESTATES LIMITED

CASTLE ESTATES LIMITED is an active company incorporated on 16 August 1995 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLE ESTATES LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03092010

LTD Company

Age

30 Years

Incorporated 16 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

CASTLE ESTATES (ESSEX) LIMITED
From: 16 August 1995To: 21 May 1998
Contact
Address

1 Bansons Yard Chipping Ongar Essex, CM5 9AA,

Timeline

2 key events • 1995 - 2011

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Mar 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GLOVER, John Christopher

Active
Ipswich Road, IpswichIP7 6NY
Secretary
Appointed 17 Oct 2006

GLOVER, John Christopher

Active
Ipswich Road, IpswichIP7 6NY
Born February 1945
Director
Appointed 16 Aug 1995

GLOVER, Sheelagh Bernadette Daubney

Active
Ipswich Road, ElmsettIP7 6NY
Born March 1960
Director
Appointed 16 Aug 1995

GLOVER, Sheelagh Bernadette Daubney

Resigned
32 Broadlands Avenue, HockleySS5 5EW
Secretary
Appointed 16 Aug 1995
Resigned 17 Oct 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Aug 1995
Resigned 16 Aug 1995

GLOVER, Richeldis Elizabeth Maitland

Resigned
32 Broadlands Avenue, HockleySS5 5EW
Born May 1979
Director
Appointed 29 Oct 2004
Resigned 31 Mar 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Aug 1995
Resigned 16 Aug 1995

Persons with significant control

1

Mr John Christopher Glover

Active
1 Bansons Yard, EssexCM5 9AA
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
24 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
8 August 2005
287Change of Registered Office
Legacy
14 February 2005
287Change of Registered Office
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
3 October 2001
287Change of Registered Office
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
225(1)225(1)
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
24 August 1995
224224
Incorporation Company
16 August 1995
NEWINCIncorporation