Castlebar Road Estate (ealing) Limited MIDDLESEX


Founded in 1969, Castlebar Road Estate (ealing), classified under reg no. 00957579 is an active company. Currently registered at 52 High Street HA5 5PW, Middlesex the company has been in the business for 55 years. Its financial year was closed on 24th June and its latest financial statement was filed on June 24, 2023.

The company has 2 directors, namely Ana C., Sylvia W.. Of them, Sylvia W. has been with the company the longest, being appointed on 28 July 2001 and Ana C. has been with the company for the least time - from 19 October 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castlebar Road Estate (ealing) Limited Address / Contact

Office Address 52 High Street
Office Address2 Pinner
Town Middlesex
Post code HA5 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00957579
Date of Incorporation Fri, 4th Jul 1969
Industry Residents property management
End of financial Year 24th June
Company age 55 years old
Account next due date Mon, 24th Mar 2025 (332 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Ana C.

Position: Director

Appointed: 19 October 2017

Sylvia W.

Position: Director

Appointed: 28 July 2001

Ana C.

Position: Director

Appointed: 03 August 2012

Resigned: 27 April 2014

Alex S.

Position: Secretary

Appointed: 05 April 2010

Resigned: 23 September 2017

Alex S.

Position: Director

Appointed: 01 September 2009

Resigned: 23 September 2017

Fraser S.

Position: Director

Appointed: 12 May 2007

Resigned: 09 January 2019

John B.

Position: Director

Appointed: 12 May 2007

Resigned: 19 October 2017

Jane W.

Position: Director

Appointed: 21 October 2003

Resigned: 23 June 2005

Philip M.

Position: Director

Appointed: 03 October 2002

Resigned: 13 May 2007

Frank C.

Position: Director

Appointed: 26 July 2001

Resigned: 31 October 2006

Paul S.

Position: Director

Appointed: 08 March 1999

Resigned: 09 August 2001

Andrew P.

Position: Director

Appointed: 18 November 1997

Resigned: 10 October 2000

Michael S.

Position: Secretary

Appointed: 17 November 1997

Resigned: 05 April 2010

Michael S.

Position: Director

Appointed: 02 September 1996

Resigned: 05 April 2010

Valerie S.

Position: Secretary

Appointed: 14 May 1996

Resigned: 17 November 1997

Valerie S.

Position: Director

Appointed: 14 May 1996

Resigned: 17 November 1997

John C.

Position: Director

Appointed: 07 November 1994

Resigned: 17 November 1997

Margaret S.

Position: Director

Appointed: 01 December 1993

Resigned: 16 April 1999

Jean S.

Position: Director

Appointed: 23 December 1991

Resigned: 14 May 1996

Ethel B.

Position: Director

Appointed: 23 December 1991

Resigned: 27 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth136 728149 069103 245       
Balance Sheet
Cash Bank On Hand  118 227157 178182 082200 483103 542131 974124 934113 602
Current Assets140 357165 184120 594161 056186 442204 826109 373136 292133 712120 873
Debtors1 1435 8722 3673 8784 3604 3435 8314 3188 7787 271
Cash Bank In Hand139 214159 312118 227       
Reserves/Capital
Called Up Share Capital362362362       
Shareholder Funds136 728149 069103 245       
Other
Average Number Employees During Period     22222
Creditors  17 34920 28522 93526 22624 49131 32327 22331 086
Net Current Assets Liabilities  103 245140 771163 507178 60084 882104 969106 48989 787
Number Shares Issued Fully Paid    10     
Other Creditors  5 2235 4665 51611 47311 26915 15813 5878 556
Par Value Share 2020 20     
Trade Creditors Trade Payables  12 12614 81917 41914 75313 22216 16513 63622 530
Trade Debtors Trade Receivables  2 3673 8784 3604 3435 8314 3188 7787 271
Creditors Due Within One Year3 62916 11517 349       
Number Shares Allotted 1010       
Other Reserves136 366148 707102 883       
Share Capital Allotted Called Up Paid222       
Total Assets Less Current Liabilities136 728149 069103 245       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 24, 2023
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements