Castlegate Holdings (herts) Limited HODDESDON


Castlegate Holdings (herts) started in year 1994 as Private Limited Company with registration number 02954232. The Castlegate Holdings (herts) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hoddesdon at 1st Floor. Postal code: EN11 8TL.

At present there are 2 directors in the the firm, namely Tracey G. and Aaran F.. In addition one secretary - Aaran F. - is with the company. 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 - Keith B. who worked with the the firm until 19 July 1995.

Castlegate Holdings (herts) Limited Address / Contact

Office Address 1st Floor
Office Address2 87-89 High Street
Town Hoddesdon
Post code EN11 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954232
Date of Incorporation Mon, 1st Aug 1994
Industry Real estate agencies
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Tracey G.

Position: Director

Appointed: 04 July 2019

Aaran F.

Position: Secretary

Appointed: 25 July 1995

Aaran F.

Position: Director

Appointed: 14 November 1994

Paul W.

Position: Director

Appointed: 14 November 1994

Resigned: 15 July 2014

Keith B.

Position: Secretary

Appointed: 14 November 1994

Resigned: 19 July 1995

Keith B.

Position: Director

Appointed: 14 November 1994

Resigned: 19 July 1995

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1994

Resigned: 14 November 1994

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 01 August 1994

Resigned: 14 November 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Aaran F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tracey G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tracey G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aaran F.

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

Tracey G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracey G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth145 70956 90991 98366 56239 7691 085      
Balance Sheet
Current Assets159 879108 064124 36491 91084 68464 19271 422178 647126 385808 789535 837449 978
Net Assets Liabilities      11 179113 32996 470557 479591 167581 969
Cash Bank In Hand24 64137 94556 85716 38918 68541 293      
Debtors135 23870 11967 50775 52165 99922 899      
Net Assets Liabilities Including Pension Asset Liability145 70956 90991 98366 56239 7691 085      
Tangible Fixed Assets4 2283 2661 9221 2253 1012 801      
Reserves/Capital
Called Up Share Capital666666666666666666      
Profit Loss Account Reserve144 70955 90990 98365 56238 76985      
Shareholder Funds145 70956 90991 98366 56239 7691 085      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 1003 1003 1503 1504 1504 150
Average Number Employees During Period      222222
Creditors      60 85565 72236 995207 43660 27675 824
Fixed Assets4 2283 2661 9221 2253 1012 8014 5834 32612 63011 452155 945238 886
Net Current Assets Liabilities141 48153 64390 06165 33737 288-1 15610 567112 92589 390601 353475 561374 154
Provisions For Liabilities Balance Sheet Subtotal      8718222 4002 1763 6894 421
Total Assets Less Current Liabilities145 70956 90991 98366 56240 3891 64515 150117 251102 020612 805631 506613 040
Creditors Due Within One Year Total Current Liabilities18 39854 421          
Share Premium Account334334  334334      
Tangible Fixed Assets Additions 866  2 398854      
Tangible Fixed Assets Cost Or Valuation34 44226 33626 33626 33628 73413 211      
Tangible Fixed Assets Depreciation30 21423 07024 41425 11125 63310 410      
Tangible Fixed Assets Depreciation Charge For Period 1 828          
Tangible Fixed Assets Depreciation Disposals -8 972          
Tangible Fixed Assets Disposals -8 972   16 377      
Creditors Due Within One Year 54 42134 30326 57347 39665 348      
Number Shares Allotted  666 666666      
Other Aggregate Reserves 334334334334       
Par Value Share  1 11      
Provisions For Liabilities Charges    620560      
Share Capital Allotted Called Up Paid 666666666666666      
Tangible Fixed Assets Depreciation Charged In Period  1 344 5221 154      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     16 377      
Amount Specific Advance Or Credit Directors     4 517      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements