Castles Letting And Management Limited

General information

Name:

Castles Letting And Management Ltd

Office Address:

24 King Street RG1 2HE Reading

Number: 07298260

Incorporation date: 2010-06-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Castles Letting And Management Limited with Companies House Reg No. 07298260 has been a part of the business world for fourteen years. This particular Private Limited Company can be found at 24 King Street, , Reading and its post code is RG1 2HE. This business's SIC code is 68320 which means Management of real estate on a fee or contract basis. Castles Letting And Management Ltd released its latest accounts for the period that ended on December 31, 2022. The firm's most recent annual confirmation statement was released on June 29, 2023.

Because of the following company's constant expansion, it was imperative to choose extra executives: Colin W. and Mark T. who have been aiding each other since Fri, 22nd Oct 2021 for the benefit of the following company.

The companies with significant control over this firm are as follows: Prospect Holdings (Reading) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at King Street, RG1 2HE and was registered as a PSC under the reg no 07005392.

Financial data based on annual reports

Company staff

Colin W.

Role: Director

Appointed: 22 October 2021

Latest update: 16 February 2024

Mark T.

Role: Director

Appointed: 22 October 2021

Latest update: 16 February 2024

People with significant control

Prospect Holdings (Reading) Limited
Address: 24 King Street, Reading, RG1 2HE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07005392
Notified on 22 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Penelope P.
Notified on 29 June 2017
Ceased on 22 October 2021
Nature of control:
1/2 or less of shares
Duncan P.
Notified on 29 June 2017
Ceased on 22 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/06/29 (CS01)
filed on: 14th, July 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

HQ address,
2014

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

HQ address,
2015

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

HQ address,
2016

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

Accountant/Auditor,
2016

Name:

Segrave & Partners Llp

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode