Company NameCastle Holiday Properties Limited
Company StatusDissolved
Company Number04259073
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMrs Rachael Saillart
StatusClosed
Appointed15 June 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameRobin Carlo Mills
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(5 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 29 January 2009)
RoleManaging Director
Correspondence AddressCarlla La Cornisa 47
Urb. Rio Real Golf
Marbella
29600 Malaga
Foreign
Director NameAnton Tardif
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2004)
RoleManaging Director
Correspondence Address629 Eurotowers
Europort
Gibraltar
Secretary NameRobin Carlo Mills
NationalityBritish
StatusResigned
Appointed15 January 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2004)
RoleManaging Director
Correspondence AddressCarlla La Cornisa 47
Urb. Rio Real Golf
Marbella
29600 Malaga
Foreign
Secretary NameSteven Edward Miller
NationalityBritish
StatusResigned
Appointed23 August 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2008)
RoleCompany Director
Correspondence AddressDona Pepa 9
Urb La Reserva De Marbella
Las Chapas Cn340 Km193
6/29600 Marbella
Spain
Director NameLisa Best
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2008)
RoleTop Executive
Correspondence Address2 The Mews
Stephens Lane
Dublin 2
Dublin
Ireland
Director NameMr Herve Joel Bertolo
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2012)
RoleTop Executive
Country of ResidenceSpain
Correspondence AddressCentro Comercial Dona Pepa 9 Urb. La Reserva De Ma
Marbella
Malaga 29604
Spain
Director NameHTC Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Secretary NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHBS Nominees Limited (Corporation)
Date of BirthFebruary 2001 (Born 23 years ago)
StatusResigned
Appointed09 August 2001(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 2002)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHBS Secretarial Services Limited (Corporation)
Date of BirthFebruary 2001 (Born 23 years ago)
StatusResigned
Appointed09 August 2001(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 2002)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 5XY
Secretary NameHBS Secretarial Services Limited (Corporation)
Date of BirthFebruary 2001 (Born 23 years ago)
StatusResigned
Appointed09 August 2001(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 2002)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 5XY
Secretary NameHBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 August 2004)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 5XY
Secretary NameLeisure Dimensions Limited (Corporation)
StatusResigned
Appointed08 May 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2012)
Correspondence Address12 Merrion Square
Dublin 2
Ireland

Contact

Telephone020 82528000
Telephone regionLondon

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Route LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 August 2020Change of details for Route Limited as a person with significant control on 27 July 2020 (2 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 March 2017Registered 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 March 2017 (1 page)
24 March 2017Registered 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 March 2017 (1 page)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(3 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
4 October 2012Accounts made up to 31 December 2011 (12 pages)
4 October 2012Accounts made up to 31 December 2011 (12 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
19 June 2012Appointment of Mrs Rachael Saillart as a secretary (1 page)
19 June 2012Termination of appointment of Herve Bertolo as a director (1 page)
19 June 2012Appointment of Mrs Rachael Saillart as a secretary (1 page)
19 June 2012Termination of appointment of Herve Bertolo as a director (1 page)
19 June 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
19 June 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
19 June 2012Termination of appointment of Leisure Dimensions Limited as a secretary (1 page)
19 June 2012Termination of appointment of Leisure Dimensions Limited as a secretary (1 page)
6 October 2011Accounts made up to 31 December 2010 (11 pages)
6 October 2011Accounts made up to 31 December 2010 (11 pages)
21 September 2011Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY England on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY England on 21 September 2011 (1 page)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page)
15 October 2010Director's details changed for Mr. Herve Joel Bertolo on 25 July 2010 (2 pages)
15 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr. Herve Joel Bertolo on 25 July 2010 (2 pages)
15 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Leisure Dimensions Limited on 1 April 2010 (2 pages)
7 October 2010Secretary's details changed for Leisure Dimensions Limited on 1 April 2010 (2 pages)
7 October 2010Secretary's details changed for Leisure Dimensions Limited on 1 April 2010 (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 September 2009Return made up to 25/07/09; full list of members (3 pages)
3 September 2009Return made up to 25/07/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
1 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
29 January 2009Appointment terminated director robin mills (1 page)
29 January 2009Appointment terminated director robin mills (1 page)
28 January 2009Director appointed mr. Herve joel bertolo (1 page)
28 January 2009Director appointed mr. Herve joel bertolo (1 page)
7 October 2008Return made up to 25/07/08; full list of members (3 pages)
7 October 2008Return made up to 25/07/08; full list of members (3 pages)
7 October 2008Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008 (1 page)
7 October 2008Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008 (1 page)
8 May 2008Secretary appointed leisure dimensions LIMITED (1 page)
8 May 2008Secretary appointed leisure dimensions LIMITED (1 page)
8 May 2008Appointment terminated secretary steven miller (1 page)
8 May 2008Appointment terminated secretary steven miller (1 page)
1 April 2008Appointment terminate, director lisa best logged form (1 page)
1 April 2008Appointment terminate, director lisa best logged form (1 page)
19 March 2008Appointment terminated director lisa best (1 page)
19 March 2008Appointment terminated director lisa best (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 August 2007Return made up to 25/07/07; full list of members (2 pages)
30 August 2007Return made up to 25/07/07; full list of members (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 August 2006Return made up to 25/07/06; full list of members (2 pages)
9 August 2006Return made up to 25/07/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2005Return made up to 25/07/05; full list of members (3 pages)
26 August 2005Return made up to 25/07/05; full list of members (3 pages)
17 May 2005Registered office changed on 17/05/05 from: 4 priory court tuscam way camberley surrey GU15 3YX (1 page)
17 May 2005Registered office changed on 17/05/05 from: 4 priory court tuscam way camberley surrey GU15 3YX (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 November 2004New secretary appointed (3 pages)
4 November 2004New secretary appointed (3 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
19 August 2004Return made up to 25/07/04; full list of members (7 pages)
19 August 2004Return made up to 25/07/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
23 August 2003Return made up to 25/07/03; full list of members (7 pages)
23 August 2003Return made up to 25/07/03; full list of members (7 pages)
18 August 2002Return made up to 25/07/02; full list of members (7 pages)
18 August 2002Return made up to 25/07/02; full list of members (7 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned;director resigned (1 page)
13 February 2002Secretary resigned;director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Registered office changed on 20/11/01 from: unit 26 craven court stanhope road camberley surrey GU15 3BS (1 page)
20 November 2001Registered office changed on 20/11/01 from: unit 26 craven court stanhope road camberley surrey GU15 3BS (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
16 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed;new director appointed (3 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed;new director appointed (3 pages)
15 August 2001Registered office changed on 15/08/01 from: 5 priory court tuscam way camberley surrey GU15 3YX (1 page)
15 August 2001New director appointed (3 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (3 pages)
15 August 2001Registered office changed on 15/08/01 from: 5 priory court tuscam way camberley surrey GU15 3YX (1 page)
25 July 2001Incorporation (23 pages)
25 July 2001Incorporation (23 pages)