Castle Properties (rayleigh) Limited CHELMSFORD


Founded in 1963, Castle Properties (rayleigh), classified under reg no. 00770634 is an active company. Currently registered at Third Floor, Marlborough House CM1 1LN, Chelmsford the company has been in the business for sixty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Julian T., Patrick T. and Philip T.. Of them, Philip T. has been with the company the longest, being appointed on 3 April 1992 and Julian T. has been with the company for the least time - from 1 May 2018. As of 5 May 2024, there were 5 ex directors - Jennifer T., Wilfrid T. and others listed below. There were no ex secretaries.

Castle Properties (rayleigh) Limited Address / Contact

Office Address Third Floor, Marlborough House
Office Address2 Victoria Road South
Town Chelmsford
Post code CM1 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00770634
Date of Incorporation Tue, 13th Aug 1963
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Julian T.

Position: Director

Appointed: 01 May 2018

Patrick T.

Position: Director

Appointed: 30 April 2018

Marlborough House Partners Llp

Position: Corporate Secretary

Appointed: 24 April 2015

Philip T.

Position: Director

Appointed: 03 April 1992

Jennifer T.

Position: Director

Resigned: 26 April 2018

Wilfrid T.

Position: Director

Appointed: 03 April 1992

Resigned: 23 September 2008

Susan R.

Position: Director

Appointed: 03 April 1992

Resigned: 24 April 2015

Annette M.

Position: Director

Appointed: 03 April 1992

Resigned: 24 April 2015

Joseph T.

Position: Director

Appointed: 03 April 1992

Resigned: 13 September 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Philip T. The abovementioned PSC has significiant influence or control over the company,.

Philip T.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 334 2271 386 4211 428 811       
Balance Sheet
Cash Bank On Hand     1 6308 4474 7746295 539
Current Assets    1 5001 630  62913 809
Debtors   1 5001 500    8 270
Net Assets Liabilities   1 480 5911 495 2791 520 0981 527 9811 536 2051 327 1051 357 178
Other Debtors   1 5001 500    8 270
Tangible Fixed Assets1 625 0001 625 0001 625 000       
Reserves/Capital
Called Up Share Capital30 00030 00030 000       
Profit Loss Account Reserve807 504859 698902 088       
Shareholder Funds1 334 2271 386 4211 428 811       
Other
Bank Borrowings Overdrafts  47 71931 19020 688     
Corporation Tax Payable  21 58521 45616 85321 15921 43821 72210 5056 978
Creditors  129 35388 95374 11549 30348 13629 37328 04711 154
Fixed Assets1 625 2501 625 2501 625 2501 625 2501 625 2501 625 2501 625 2501 625 2501 412 7501 412 750
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        -212 500 
Investment Property  1 625 0001 625 0001 625 0001 625 0001 625 0001 625 0001 412 5001 412 500
Investment Property Fair Value Model     1 625 0001 625 0001 625 0001 412 500 
Investments Fixed Assets250250250250250250250250250250
Net Current Assets Liabilities-176 019-158 505-129 353-87 453-72 615-47 673-39 689-24 599-27 4182 655
Number Shares Issued Fully Paid   30 00030 000     
Other Creditors  60 04936 30736 57428 14426 6987 65117 5424 176
Other Investments Other Than Loans     250250250250250
Par Value Share 1111     
Provisions For Liabilities Balance Sheet Subtotal   57 20657 35657 47957 58064 44658 22758 227
Total Assets Less Current Liabilities1 449 2311 466 7451 495 8971 537 7971 552 6351 577 5771 585 5611 600 6511 385 3321 415 405
Creditors Due After One Year48 50013 500        
Creditors Due Within One Year176 019158 505129 353       
Number Shares Allotted 30 00030 000       
Provisions For Liabilities Charges66 50466 82467 086       
Revaluation Reserve496 723496 723496 723       
Share Capital Allotted Called Up Paid30 00030 00030 000       
Tangible Fixed Assets Cost Or Valuation 1 625 0001 625 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements