Background WavePink WaveYellow Wave

CASTLE STREET PROPERTY SERVICES LTD (12334760)

CASTLE STREET PROPERTY SERVICES LTD (12334760) is an active UK company. incorporated on 26 November 2019. with registered office in West Horsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CASTLE STREET PROPERTY SERVICES LTD has been registered for 6 years. Current directors include FARRAR, Shaun David, MAHONEY, Peter Richard, WICKING, Victoria Louise.

Company Number
12334760
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
C/O Centora James Limited Jury Farm, West Horsley, KT24 6JT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FARRAR, Shaun David, MAHONEY, Peter Richard, WICKING, Victoria Louise
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE STREET PROPERTY SERVICES LTD

CASTLE STREET PROPERTY SERVICES LTD is an active company incorporated on 26 November 2019 with the registered office located in West Horsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CASTLE STREET PROPERTY SERVICES LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12334760

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

C/O Centora James Limited Jury Farm Ripley Lane West Horsley, KT24 6JT,

Previous Addresses

Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT England
From: 25 November 2020To: 25 February 2026
104 Elm Road Kingston upon Thames KT2 6HU England
From: 26 November 2019To: 25 November 2020
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Loan Secured
Jan 22
Loan Secured
May 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FARRAR, Shaun David

Active
Jury Farm, West HorsleyKT24 6JT
Born July 1979
Director
Appointed 26 Nov 2019

MAHONEY, Peter Richard

Active
Jury Farm, West HorsleyKT24 6JT
Born March 1973
Director
Appointed 13 Apr 2021

WICKING, Victoria Louise

Active
Jury Farm, West HorsleyKT24 6JT
Born April 1982
Director
Appointed 25 Jan 2021

MAHONEY, Peter Richard

Resigned
Elm Road, Kingston Upon ThamesKT2 6HU
Born March 1973
Director
Appointed 26 Nov 2019
Resigned 16 Nov 2020

WICKING, Craig Anthony

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born January 1970
Director
Appointed 26 Nov 2019
Resigned 15 Feb 2021

ALANNAH INVESTMENTS LIMITED

Resigned
Rodney Street, LiverpoolL1 9ER
Corporate director
Appointed 16 Nov 2020
Resigned 13 Apr 2021

Persons with significant control

4

3 Active
1 Ceased

Mrs Victoria Wicking

Active
Jury Farm, West HorsleyKT24 6JT
Born April 1982

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 13 Apr 2021

Mr Craig Anthony Wicking

Ceased
Ripley Lane, LeatherheadKT24 6JT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Ceased 13 Apr 2021

Mr Peter Mahoney

Active
Jury Farm, West HorsleyKT24 6JT
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2019

Mr Shaun David Farrar

Active
Jury Farm, West HorsleyKT24 6JT
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
25 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Incorporation Company
26 November 2019
NEWINCIncorporation