Castle Homes Ruislip Limited FULMER


Founded in 2016, Castle Homes Ruislip, classified under reg no. 10511884 is an active company. Currently registered at Holly Cottage SL3 6JN, Fulmer the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has one director. Sonia P., appointed on 26 February 2024. There are currently no secretaries appointed. As of 5 May 2024, there were 2 ex directors - Sonia P., Jeremy D. and others listed below. There were no ex secretaries.

Castle Homes Ruislip Limited Address / Contact

Office Address Holly Cottage
Office Address2 Fulmer Common Road
Town Fulmer
Post code SL3 6JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10511884
Date of Incorporation Tue, 6th Dec 2016
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (218 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sonia P.

Position: Director

Appointed: 26 February 2024

Sonia P.

Position: Director

Appointed: 29 June 2023

Resigned: 26 February 2024

Jeremy D.

Position: Director

Appointed: 06 December 2016

Resigned: 29 June 2023

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Sonia P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sonia P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sonia P.

Notified on 26 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sonia P.

Notified on 23 June 2023
Ceased on 26 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy D.

Notified on 6 December 2016
Ceased on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand100837    
Current Assets10083714 7138 9097 9971 445
Net Assets Liabilities10010010010052 933-61 707
Total Inventories 1 923 482    
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Average Number Employees During Period  1111
Creditors 1 924 2192 015 955868 996933 826936 048
Fixed Assets 1 923 4822 001 342860 187872 896872 896
Net Current Assets Liabilities1001 924 31914 7138 9097 9971 445
Total Assets Less Current Liabilities1001 924 3192 016 055869 096880 893874 341
Called Up Share Capital Not Paid Not Expressed As Current Asset0     
Number Shares Allotted100     
Par Value Share      
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-06-30
filed on: 30th, June 2023
Free Download (5 pages)

Company search