Company NameHosecastle Limited
DirectorTony Ian Oliver
Company StatusActive
Company Number08151745
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Tony Ian Oliver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleHaulage Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameMr Ian Paul Oliver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleHaulage Operator
Country of ResidenceEngland
Correspondence Address53 Clandon Close
Epsom
Surrey
KT17 2NH

Location

Registered Address12 Sandiford Road
Sutton
Surrey
SM3 9RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Anthony Ian Oliver
60.00%
Ordinary B
40 at £1Ian Paul Oliver
40.00%
Ordinary A

Financials

Year2014
Net Worth-£234
Current Liabilities£249,912

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 Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

19 August 2021Delivered on: 24 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 12 sandiford road, sutton, surrey, SM3 9RD registered at hm land registry with title number SGL752110.
Outstanding
19 August 2021Delivered on: 24 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
7 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
24 August 2021Registration of charge 081517450002, created on 19 August 2021 (14 pages)
24 August 2021Registration of charge 081517450001, created on 19 August 2021 (18 pages)
12 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Cessation of Ian Paul Oliver as a person with significant control on 31 October 2017 (1 page)
9 November 2017Appointment of Mr Tony Ian Oliver as a director on 31 October 2017 (2 pages)
9 November 2017Termination of appointment of Ian Paul Oliver as a director on 31 October 2017 (1 page)
9 November 2017Appointment of Mr Tony Ian Oliver as a director on 31 October 2017 (2 pages)
9 November 2017Cessation of Ian Paul Oliver as a person with significant control on 31 October 2017 (1 page)
9 November 2017Termination of appointment of Ian Paul Oliver as a director on 31 October 2017 (1 page)
9 November 2017Notification of Tony Ian Oliver as a person with significant control on 31 October 2017 (2 pages)
9 November 2017Notification of Tony Ian Oliver as a person with significant control on 31 October 2017 (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 12 Sandiford Road Sutton Surrey SM3 9RD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 12 Sandiford Road Sutton Surrey SM3 9RD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 12 Sandiford Road Sutton Surrey SM3 9RD on 6 August 2014 (1 page)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)