Castle Properties (cardiff) Limited CARDIFF


Castle Properties (cardiff) started in year 1962 as Private Limited Company with registration number 00738640. The Castle Properties (cardiff) company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Cardiff at First Floor 24. Postal code: CF10 3DD.

There is a single director in the firm at the moment - William S., appointed on 9 August 1994. In addition, a secretary was appointed - William S., appointed on 23 June 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret S. who worked with the the firm until 23 June 2014.

Castle Properties (cardiff) Limited Address / Contact

Office Address First Floor 24
Office Address2 St. Andrews Crescent
Town Cardiff
Post code CF10 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00738640
Date of Incorporation Tue, 23rd Oct 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 62 years old
Account next due date Fri, 5th Jan 2024 (113 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William S.

Position: Secretary

Appointed: 23 June 2014

William S.

Position: Director

Appointed: 09 August 1994

Margaret S.

Position: Director

Resigned: 04 January 2023

Margaret S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 June 2014

Jean D.

Position: Director

Appointed: 31 December 1991

Resigned: 09 August 1994

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is William S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Margaret S. This PSC owns 25-50% shares and has 25-50% voting rights.

William S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth53 19756 07058 819      
Balance Sheet
Current Assets11 46016 69419 73722 65826 60729 58533 48336 12736 887
Net Assets Liabilities  58 81961 53764 14966 81469 41571 81074 189
Cash Bank In Hand7 24112 731       
Debtors4 2193 963       
Net Assets Liabilities Including Pension Asset Liability53 19756 07058 819      
Tangible Fixed Assets43 37742 454       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve51 19754 070       
Shareholder Funds53 19756 07058 819      
Other
Accrued Liabilities Deferred Income     5201 040547547
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 1205201 040520   
Average Number Employees During Period    22222
Creditors  1 3561 2881 2581 2661 2391 196-1 190
Fixed Assets43 37742 45441 55840 68739 84039 01538 21137 42636 659
Net Current Assets Liabilities9 82013 61618 38121 37025 34928 31932 24434 93138 077
Total Assets Less Current Liabilities53 19757 19059 93962 05765 18967 33470 45572 35774 736
Advances Credits Directors   5 7765 1824 5883 8902 1522 494
Advances Credits Made In Period Directors        342
Advances Credits Repaid In Period Directors    594594-698-1 738 
Accruals Deferred Income 1 1201 120      
Creditors Due Within One Year1 6403 0781 356      
Number Shares Allotted 2 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Cost Or Valuation59 83059 830       
Tangible Fixed Assets Depreciation16 45317 376       
Tangible Fixed Assets Depreciation Charged In Period 923       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements