Castlehill Estate Agents Limited LEEDS


Founded in 2005, Castlehill Estate Agents, classified under reg no. 05561246 is an active company. Currently registered at 21 Otley Road LS6 3AA, Leeds the company has been in the business for 19 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 2 directors in the the company, namely Matthew L. and Paul L.. In addition one secretary - Paul L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon K. who worked with the the company until 31 January 2020.

Castlehill Estate Agents Limited Address / Contact

Office Address 21 Otley Road
Office Address2 Headingley
Town Leeds
Post code LS6 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05561246
Date of Incorporation Mon, 12th Sep 2005
Industry Real estate agencies
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Paul L.

Position: Secretary

Appointed: 31 January 2020

Matthew L.

Position: Director

Appointed: 31 January 2020

Paul L.

Position: Director

Appointed: 12 September 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 12 September 2005

Gregory K.

Position: Director

Appointed: 12 September 2005

Resigned: 09 December 2010

Simon K.

Position: Director

Appointed: 12 September 2005

Resigned: 31 January 2020

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 12 September 2005

Simon K.

Position: Secretary

Appointed: 12 September 2005

Resigned: 31 January 2020

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats established, there is Matthew L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew L.

Notified on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul L.

Notified on 19 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon K.

Notified on 12 September 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Helen L.

Notified on 19 December 2016
Ceased on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Joanne K.

Notified on 19 December 2016
Ceased on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-28
Net Worth323 555353 392
Balance Sheet
Cash Bank In Hand33 18224 786
Current Assets60 85677 903
Debtors27 67453 117
Intangible Fixed Assets474 031429 031
Net Assets Liabilities Including Pension Asset Liability323 555353 392
Tangible Fixed Assets1 862796
Reserves/Capital
Called Up Share Capital6461
Profit Loss Account Reserve323 455353 292
Shareholder Funds323 555353 392
Other
Creditors Due Within One Year212 912154 125
Fixed Assets475 893429 827
Intangible Fixed Assets Aggregate Amortisation Impairment425 969470 969
Intangible Fixed Assets Amortisation Charged In Period 45 000
Intangible Fixed Assets Cost Or Valuation900 000900 000
Net Current Assets Liabilities-152 056-76 222
Other Aggregate Reserves3639
Provisions For Liabilities Charges282213
Tangible Fixed Assets Cost Or Valuation27 34227 342
Tangible Fixed Assets Depreciation25 48026 546
Tangible Fixed Assets Depreciation Charged In Period 1 066
Total Assets Less Current Liabilities323 837353 605
Amount Specific Advance Or Credit Directors 29 225

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 16th, August 2023
Free Download (12 pages)

Company search

Advertisements