Castor Property Developments Ltd

General information

Name:

Castor Property Developments Limited

Office Address:

82a James Carter Road Mildenhall IP28 7DE Bury St. Edmunds

Number: 07272754

Incorporation date: 2010-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Castor Property Developments started its business in the year 2010 as a Private Limited Company under the following Company Registration No.: 07272754. This particular company has been active for fourteen years and it's currently active. This company's headquarters is registered in Bury St. Edmunds at 82a James Carter Road. Anyone could also locate the firm by its zip code of IP28 7DE. The firm's SIC code is 68100 - Buying and selling of own real estate. Castor Property Developments Limited filed its account information for the financial year up to 2022-06-30. Its latest confirmation statement was submitted on 2022-11-22.

Currently, we can name a single managing director in the company: Keith W. (since Sun, 20th Nov 2022). Since August 2022 Jonathan W., had performed the duties for this business until the resignation 2 years ago. What is more another director, namely Jonathan W. resigned two years ago.

Keith W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Keith W.

Role: Director

Appointed: 20 November 2022

Latest update: 11 April 2024

People with significant control

Keith W.
Notified on 20 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan W.
Notified on 4 August 2022
Ceased on 19 November 2022
Nature of control:
right to manage directors
Jonathan W.
Notified on 5 November 2021
Ceased on 1 August 2022
Nature of control:
right to manage directors
Keith W.
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 25 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts 24 May 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2023/02/27 director's details were changed (CH01)
filed on: 2nd, April 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Yew Tree Cottage Aston Lane

Post code:

ST15 0BW

City / Town:

Aston By Stone

HQ address,
2013

Address:

First Floor, Cef Building Broomhill Way

Post code:

TQ2 7QN

City / Town:

Torquay

HQ address,
2014

Address:

First Floor, Cef Building Broomhill Way

Post code:

TQ2 7QN

City / Town:

Torquay

HQ address,
2015

Address:

First Floor, Cef Building Broomhill Way

Post code:

TQ2 7QN

City / Town:

Torquay

HQ address,
2016

Address:

First Floor, Cef Building Broomhill Way

Post code:

TQ2 7QN

City / Town:

Torquay

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode