Background WavePink WaveYellow Wave

27 CASTLE HILL FREEHOLD CO LTD (09848622)

27 CASTLE HILL FREEHOLD CO LTD (09848622) is an active UK company. incorporated on 29 October 2015. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 CASTLE HILL FREEHOLD CO LTD has been registered for 10 years. Current directors include HARPER, Martin Charles, HUGHES, Ian James, NEWINGTON, Sam and 1 others.

Company Number
09848622
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
C/O David Stott Accountancy Services, Gravesend, DA12 4HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARPER, Martin Charles, HUGHES, Ian James, NEWINGTON, Sam, WILLETT, Alan Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 CASTLE HILL FREEHOLD CO LTD

27 CASTLE HILL FREEHOLD CO LTD is an active company incorporated on 29 October 2015 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 CASTLE HILL FREEHOLD CO LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09848622

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend, DA12 4HJ,

Previous Addresses

David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England
From: 20 November 2017To: 21 November 2017
103 Sandgate Road Folkestone Kent CT20 2BQ England
From: 29 October 2015To: 20 November 2017
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Oct 18
Director Joined
Sept 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STOTT, David

Active
59 Medhurst Crescent, GravesendDA12 4HJ
Secretary
Appointed 17 Nov 2017

HARPER, Martin Charles

Active
27 Castle Hill Avenue, FolkestoneCT20 2QU
Born April 1962
Director
Appointed 27 Oct 2020

HUGHES, Ian James

Active
59 Medhurst Crescent, GravesendDA12 4HJ
Born September 1955
Director
Appointed 23 Nov 2015

NEWINGTON, Sam

Active
59 Medhurst Crescent, GravesendDA12 4HJ
Born October 1969
Director
Appointed 01 Nov 2016

WILLETT, Alan Geoffrey

Active
59 Medhurst Crescent, GravesendDA12 4HJ
Born June 1953
Director
Appointed 29 Oct 2015

HUNTER, John Michael

Resigned
59 Medhurst Crescent, GravesendDA12 4HJ
Secretary
Appointed 23 Nov 2015
Resigned 17 Nov 2017

DUMAS-COPAS, Klay

Resigned
59 Medhurst Crescent, GravesendDA12 4HJ
Born April 1963
Director
Appointed 23 Nov 2015
Resigned 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Incorporation Company
29 October 2015
NEWINCIncorporation