Company NameCastlefund Limited
DirectorRichard William Alexander
Company StatusActive
Company Number02314058
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard William Alexander
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMrs Lindsey Jane Alexander
StatusCurrent
Appointed06 March 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMrs Lindsey Jane Elliott Alexander
NationalityEnglish
StatusResigned
Appointed07 November 1991(3 years after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlehill Farm
Englefield Green
Egham
Surrey
Tw20
Director NameJames Richard Alexander
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressCastlehill Farm Castle Hill
Englefield Green
Egham
Surrey
TW20 0YX
Director NameJohn William Alexander
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressCastle Hill Farm
Englefield Green
Egham
Surrey
TW20 0YX
Director NameThomas Edward Alexander
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressCastle Hill Farm
Englefield Green
Egham
Surrey
TW20 0YX
Director NameCharles Benjamin Alexander
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2008)
RoleManager
Correspondence AddressCastle Hill Farm
Englefield Green
Egham
Surrey
TW20 0YX
Director NameMr Frank William Alexander
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill Studio
PO Box 30
Egham
Surrey
TW20 0YT

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1James Richard Alexander
20.00%
Ordinary
20 at £1Mr Charles Benjamin Alexander
20.00%
Ordinary
20 at £1Mr John William Alexander
20.00%
Ordinary
20 at £1Mr Richard William Alexander
20.00%
Ordinary
20 at £1Mr Thomas Edward Alexander
20.00%
Ordinary

Financials

Year2014
Net Worth£2,599,522
Cash£862,292
Current Liabilities£312,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
8 March 2017Appointment of Mrs. Lindsey Jane Alexander as a secretary on 6 March 2017 (2 pages)
8 March 2017Appointment of Mrs. Lindsey Jane Alexander as a secretary on 6 March 2017 (2 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Termination of appointment of Frank William Alexander as a director on 1 November 2013 (1 page)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Termination of appointment of Frank William Alexander as a director on 1 November 2013 (1 page)
30 October 2014Termination of appointment of Frank William Alexander as a director on 1 November 2013 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Director's details changed for Mr Richard William Alexander on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Director's details changed for Mr Richard William Alexander on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
22 March 2011Appointment of Mr Frank William Alexander as a director (2 pages)
22 March 2011Termination of appointment of Lindsey Alexander as a secretary (1 page)
22 March 2011Termination of appointment of Lindsey Alexander as a secretary (1 page)
22 March 2011Appointment of Mr Frank William Alexander as a director (2 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
22 October 2008Appointment terminated director charles alexander (1 page)
22 October 2008Appointment terminated director charles alexander (1 page)
22 October 2007Return made up to 04/10/07; full list of members (3 pages)
22 October 2007Return made up to 04/10/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2006Return made up to 04/10/06; full list of members (3 pages)
27 November 2006Return made up to 04/10/06; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 October 2005Return made up to 04/10/05; full list of members (3 pages)
24 October 2005Return made up to 04/10/05; full list of members (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
4 November 2003Return made up to 31/10/03; full list of members (9 pages)
4 November 2003Return made up to 31/10/03; full list of members (9 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2002Return made up to 31/10/02; full list of members (9 pages)
28 October 2002Return made up to 31/10/02; full list of members (9 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 November 2001Return made up to 31/10/01; full list of members (8 pages)
12 November 2001Return made up to 31/10/01; full list of members (8 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 October 2000Return made up to 31/10/00; full list of members (8 pages)
25 October 2000Return made up to 31/10/00; full list of members (8 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (8 pages)
17 November 1999Return made up to 31/10/99; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: castle hill studio po box 30 egham surrey TW20 0YT (1 page)
10 February 1999Registered office changed on 10/02/99 from: castle hill studio po box 30 egham surrey TW20 0YT (1 page)
29 January 1999Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1999Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 November 1997Full accounts made up to 31 March 1997 (10 pages)
27 November 1997Full accounts made up to 31 March 1997 (10 pages)
27 October 1997Return made up to 31/10/97; full list of members (7 pages)
27 October 1997Return made up to 31/10/97; full list of members (7 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
1 October 1997Location of register of members (1 page)
1 October 1997Location of register of members (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (10 pages)
30 September 1996Full accounts made up to 31 March 1996 (10 pages)
2 April 1996Return made up to 31/10/95; full list of members (6 pages)
2 April 1996Return made up to 31/10/95; full list of members (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (10 pages)
26 October 1995Full accounts made up to 31 March 1995 (10 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
7 November 1988Incorporation (13 pages)
7 November 1988Incorporation (13 pages)