London
Hammersmith
W6 0LG
Director Name | Mr David Sinclair Hogarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Geltsdale Plains Road, Wetheral Carlisle Cumbria CA4 8LA |
Director Name | Mrs Julia Ann Hogarth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Geltsdale Plains Road, Wetheral Carlisle Cumbria CA4 8LA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr David Sinclair Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Geltsdale Plains Road, Wetheral Carlisle Cumbria CA4 8LA |
Director Name | Mr Peter Bernard Durbin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castleacre 6 Church Lane, Bardsey Leeds West Yorkshire LS17 9DH |
Secretary Name | Geraldine Durbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Castleacre 6 Church Lane, Bardsey Leeds West Yorkshire LS17 9DH |
Director Name | Mr Henry Francis John Bankes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Wyndham Vacation Rentals (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2017) |
Correspondence Address | Spring Mill Earby Barnoldswick Lancashire BB94 0AA |
Website | www.cumbrian-cottages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01228 599960 |
Telephone region | Carlisle |
Registered Address | The Triangle 4th Floor, 4-17 Hammersmith Grove London Hammersmith W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Castleacre Agencies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,289,000 |
Net Worth | £2,614,000 |
Cash | £5,599,000 |
Current Liabilities | £7,236,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2011 | Delivered on: 11 April 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account no. 06045370 held in the name of cumbrian cottages limited, held at bank of scotland. See image for full details. Outstanding |
---|---|
12 February 2003 | Delivered on: 5 March 2003 Satisfied on: 7 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 plumblands, chapel stile, ambleside, cumbria. Fully Satisfied |
16 April 2001 | Delivered on: 2 May 2001 Satisfied on: 12 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4 & 6 spencer street carlisle. Fully Satisfied |
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 7 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 main road windermere cumbria all buildings and other structures, goodwill and plant and machinery. Fully Satisfied |
9 June 2000 | Delivered on: 15 June 2000 Satisfied on: 9 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
8 November 2017 | Change of details for Castleacre Agencies Limited as a person with significant control on 8 November 2017 (2 pages) |
---|---|
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
31 August 2017 | Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
31 August 2017 | Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
31 August 2017 | Appointment of Mr Henry Francis John Bankes as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 30 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 August 2015 | Solvency Statement dated 24/08/15 (1 page) |
26 August 2015 | Resolutions
|
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Statement of capital on 26 August 2015
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 September 2013 | Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Geraldine Durbin as a secretary (1 page) |
25 January 2013 | Appointment of The Hoseasons Group Limited as a director (2 pages) |
25 January 2013 | Termination of appointment of Peter Durbin as a director (1 page) |
25 January 2013 | Appointment of Mr Garry Adam as a director (2 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
8 September 2011 | Section 519(2) (1 page) |
1 September 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 November 2010 | Registered office address changed from Castleacre 6 Church Lane Bardsey Leeds West Yorkshire LS17 9DH on 15 November 2010 (2 pages) |
23 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 May 2007 | Return made up to 21/04/07; no change of members (6 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (6 pages) |
21 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
4 July 2005 | Return made up to 21/04/05; full list of members (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
19 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
25 February 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Declaration of assistance for shares acquisition (11 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 2 lonsdale street carlisle CA1 1DB (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2003 | Return made up to 21/04/03; full list of members
|
5 March 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members; amend (6 pages) |
3 May 2001 | Ad 01/05/00--------- £ si 999@1 (2 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
21 March 2001 | Return made up to 21/04/00; full list of members; amend (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 October 2000 | Particulars of mortgage/charge (4 pages) |
7 August 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
15 June 2000 | Particulars of mortgage/charge (5 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 April 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (16 pages) |