Castles Property Services Limited

General information

Name:

Castles Property Services Ltd

Office Address:

24 King Street RG1 2HE Reading

Number: 05148441

Incorporation date: 2004-06-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Castles Property Services came into being in 2004 as a company enlisted under no 05148441, located at RG1 2HE Reading at 24 King Street. The company has been in business for 20 years and its current state is active. This firm's registered with SIC code 68310 meaning Real estate agencies. Sat, 31st Dec 2022 is the last time company accounts were filed.

The business owes its accomplishments and unending development to a team of two directors, specifically Colin W. and Mark T., who have been controlling it since 2021.

The companies with significant control over this firm are: 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: 15 November 2023

Mark T.

Role: Director

Appointed: 22 October 2021

Latest update: 15 November 2023

People with significant control

Prospect Holdings (Reading) Limited
Address: 24 King Street 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
Duncan P.
Notified on 7 June 2017
Ceased on 22 October 2021
Nature of control:
1/2 or less of shares
Penelope P.
Notified on 7 June 2017
Ceased on 22 October 2021
Nature of control:
1/2 or less of shares
Steven T.
Notified on 7 June 2017
Ceased on 12 November 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 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
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
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to Sat, 31st Dec 2022 (AA01)
filed on: 20th, September 2022
accounts
Free Download Download filing (1 page)

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)

  • 68310 : Real estate agencies
19
Company Age

Closest Companies - by postcode