active Qynn Score: 0
Formed in 2001, CASTLE HOLIDAY PROPERTIES LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 9 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Dockmaster's House, 1 Hertsmere Road, London, England, E14 8JJ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Dockmaster's House 1 Hertsmere Road London E14 8JJ
24/03/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
4
0
0
0
0
0
0
0
4
0
Confirmation Statement
Confirmation statement made on 25/07/2020 with no updates
19/08/2020
25/07/2020
Persons with Significant Control
Change of details for Route Limited as a person with significant control on 27/07/2020
10/08/2020
27/07/2020
Accounts
Accounts for a dormant company made up to 31/12/2019
24/07/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 25/07/2019 with no updates
01/08/2019
25/07/2019
Accounts
Accounts for a dormant company made up to 31/12/2018
20/06/2019
31/12/2018
Accounts
Accounts for a dormant company made up to 31/12/2017
17/09/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 25/07/2018 with no updates
15/08/2018
25/07/2018
Confirmation Statement
Confirmation statement made on 25/07/2017 with no updates
15/08/2017
25/07/2017
Accounts
Accounts for a dormant company made up to 31/12/2016
20/06/2017
31/12/2016
Address
Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford England IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24/03/2017
24/03/2017
24/03/2017
Accounts
Accounts for a dormant company made up to 31/12/2015
22/08/2016
31/12/2015
Confirmation Statement
Confirmation statement made on 25/07/2016 with updates
12/08/2016
25/07/2016
Annual Return
Annual return made up to 25/07/2015 with full list of shareholders
07/08/2015
25/07/2015
Accounts
Accounts for a dormant company made up to 31/12/2014
21/05/2015
31/12/2014
Accounts
Accounts for a dormant company made up to 31/12/2013
22/09/2014
31/12/2013
Annual Return
Annual return made up to 25/07/2014 with full list of shareholders
31/07/2014
25/07/2014
Accounts
Accounts for a dormant company made up to 31/12/2012
03/10/2013
31/12/2012
Annual Return
Annual return made up to 25/07/2013 with full list of shareholders
30/07/2013
25/07/2013
Accounts
Accounts made up to 31/12/2011
04/10/2012
31/12/2011
Annual Return
Annual return made up to 25/07/2012 with full list of shareholders
21/08/2012
25/07/2012
Officers
Appointment of Mr Simon Guy Mcclure as a director
19/06/2012
n/a
Officers
Appointment of Mrs Rachael Saillart as a secretary
19/06/2012
n/a
Officers
Termination of appointment of Herve Bertolo as a director
19/06/2012
n/a
Officers
Termination of appointment of Leisure Dimensions Limited as a secretary
19/06/2012
n/a
Accounts
Accounts made up to 31/12/2010
06/10/2011
31/12/2010
Address
Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY England on 21/09/2011
21/09/2011
21/09/2011
Annual Return
Annual return made up to 25/07/2011 with full list of shareholders
18/08/2011
25/07/2011
Address
Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 04/05/2011
04/05/2011
04/05/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
CASTLE HOLIDAY PROPERTIES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
CASTLE HOLIDAY PROPERTIES LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
14/06/2012
8 Yrs 8 Mths
n/a
July 1958
15/06/2012
8 Yrs 8 Mths
Director
09/08/2001
5 Mths
15/01/2002
Director
09/08/2001
5 Mths
15/01/2002
Director
25/07/2001
09/08/2001
Director
25/07/2001
09/08/2001
Secretary
08/05/2008
4 Yrs 1 Mth
15/06/2012
Secretary
09/09/2003
11 Mths
23/08/2004
Secretary
09/08/2001
5 Mths
15/01/2002
Secretary
25/07/2001
09/08/2001
Director
27/01/2009
3 Yrs 4 Mths
14/06/2012
Director
15/01/2002
7 Yrs
29/01/2009
Director
03/04/2007
11 Mths
19/03/2008
Director
15/01/2002
2 Yrs 7 Mths
23/08/2004
Secretary
23/08/2004
3 Yrs 8 Mths
08/05/2008
Secretary
15/01/2002
2 Yrs 7 Mths
23/08/2004
Corporate Entity
n/a
25/07/2016
Ownership of shares – 75% or more