Company NameCastlegate Holdings (Herts) Limited
DirectorsAaran Forbes and Tracey Gidley
Company StatusActive
Company Number02954232
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAaran Forbes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Barn
Southern Green
Rushden
Hertfordshire
SG9 0SP
Secretary NameAaran Forbes
NationalityBritish
StatusCurrent
Appointed25 July 1995(11 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Barn
Southern Green
Rushden
Hertfordshire
SG9 0SP
Director NameMs Tracey Gidley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
Director NameKeith Bridges
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 19 July 1995)
RoleProperty Consultant
Correspondence AddressAstons 131a Satchell Lane
Hamble
Southampton
Hampshire
SO31 4HP
Director NameMr Paul William Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 15 July 2014)
RoleCommerical Estate Agent/Compan
Country of ResidenceEngland
Correspondence Address1st Floor 87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
Secretary NameKeith Bridges
NationalityBritish
StatusResigned
Appointed14 November 1994(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 19 July 1995)
RoleProperty Consultant
Correspondence AddressAstons 131a Satchell Lane
Hamble
Southampton
Hampshire
SO31 4HP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor 87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

666 at £1Aaran Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£66,562
Cash£16,389
Current Liabilities£26,573

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

4 January 1995Delivered on: 20 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 September 2020Second filing for the appointment of Ms Tracey Gidley as a director (3 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 July 2019Cessation of Tracey Gidley as a person with significant control on 6 April 2016 (1 page)
5 July 2019Appointment of Ms Tracey Gidley as a director on 4 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/09/2020
(3 pages)
5 July 2019Change of details for Mr Aaran Forbes as a person with significant control on 4 July 2019 (2 pages)
5 July 2019Notification of Tracey Gidley as a person with significant control on 6 April 2016 (2 pages)
26 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2018Satisfaction of charge 1 in full (1 page)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 666
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 666
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 666
(4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 666
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Termination of appointment of Paul Wright as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of Paul Wright as a director on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Paul Wright on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Paul Wright on 15 July 2014 (2 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 666
(5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 666
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from 1St Frloor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 1St Frloor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 March 2011Registered office address changed from C/O Michael J Lodge & Co Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ on 31 March 2011 (1 page)
31 March 2011Registered office address changed from C/O Michael J Lodge & Co Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ on 31 March 2011 (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 August 2007Return made up to 01/08/07; no change of members (7 pages)
15 August 2007Return made up to 01/08/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 September 2006Return made up to 01/08/06; full list of members (7 pages)
12 September 2006Return made up to 01/08/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
17 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
23 July 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 August 2003Return made up to 01/08/03; full list of members (7 pages)
28 August 2003Return made up to 01/08/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 June 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2002£ ic 1000/666 16/10/02 £ sr 334@1=334 (1 page)
18 December 2002£ ic 1000/666 16/10/02 £ sr 334@1=334 (1 page)
29 July 2002Return made up to 01/08/02; full list of members (7 pages)
29 July 2002Return made up to 01/08/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
3 August 2000Return made up to 01/08/00; full list of members (6 pages)
3 August 2000Return made up to 01/08/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
13 August 1999Return made up to 01/08/99; no change of members (4 pages)
13 August 1999Return made up to 01/08/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 March 1998 (11 pages)
15 February 1999Full accounts made up to 31 March 1998 (11 pages)
14 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Full accounts made up to 31 March 1997 (12 pages)
23 March 1998Full accounts made up to 31 March 1997 (12 pages)
25 July 1997Return made up to 01/08/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 01/08/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1996Full accounts made up to 31 March 1995 (12 pages)
21 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 November 1995Return made up to 01/08/95; full list of members (6 pages)
15 November 1995Return made up to 01/08/95; full list of members (6 pages)
17 October 1995Registered office changed on 17/10/95 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
17 October 1995Registered office changed on 17/10/95 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
10 August 1995New secretary appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: the cottage archers green hertford hertfordshire SG14 2NG (1 page)
5 July 1995Registered office changed on 05/07/95 from: the cottage archers green hertford hertfordshire SG14 2NG (1 page)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 14/11/94--------- £ si 998@1 (2 pages)
10 April 1995Ad 14/11/94--------- £ si 998@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
20 January 1995Particulars of mortgage/charge (3 pages)