Castleton Properties Limited TUNBRIDGE WELLS


Founded in 1987, Castleton Properties, classified under reg no. 02190787 is an active company. Currently registered at 60 York Road TN1 1JY, Tunbridge Wells the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Katherine O., Alvaro F. and Arlette M. and others. In addition 3 active secretaries, Katherine O., Alvaro F. and Arlette M. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castleton Properties Limited Address / Contact

Office Address 60 York Road
Office Address2 Flat 2
Town Tunbridge Wells
Post code TN1 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190787
Date of Incorporation Tue, 10th Nov 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Katherine O.

Position: Secretary

Appointed: 26 March 2023

Katherine O.

Position: Director

Appointed: 24 January 2022

Alvaro F.

Position: Secretary

Appointed: 31 March 2016

Alvaro F.

Position: Director

Appointed: 01 February 2016

Arlette M.

Position: Director

Appointed: 20 October 2013

Arlette M.

Position: Secretary

Appointed: 01 November 2010

Robin H.

Position: Director

Appointed: 02 February 2000

Derek W.

Position: Director

Appointed: 17 August 2012

Resigned: 01 November 2015

Karen W.

Position: Secretary

Appointed: 17 August 2012

Resigned: 01 November 2015

Anna W.

Position: Secretary

Appointed: 28 June 2007

Resigned: 17 August 2012

David W.

Position: Director

Appointed: 16 July 2004

Resigned: 02 November 2012

Anna W.

Position: Director

Appointed: 16 July 2004

Resigned: 02 November 2012

Janet C.

Position: Director

Appointed: 19 July 2001

Resigned: 24 January 2022

Sharon S.

Position: Director

Appointed: 07 April 2000

Resigned: 26 September 2007

Sharon S.

Position: Secretary

Appointed: 24 May 1999

Resigned: 28 June 2007

Peter M.

Position: Director

Appointed: 03 February 1995

Resigned: 16 July 2004

Colin W.

Position: Director

Appointed: 04 December 1994

Resigned: 07 April 2000

Peter L.

Position: Secretary

Appointed: 02 July 1994

Resigned: 01 April 1999

Peter L.

Position: Director

Appointed: 01 April 1993

Resigned: 24 May 1999

Sean O.

Position: Director

Appointed: 17 December 1992

Resigned: 19 July 2001

Beverley C.

Position: Director

Appointed: 17 December 1992

Resigned: 19 July 2001

Philip D.

Position: Secretary

Appointed: 25 October 1992

Resigned: 02 July 1994

Peter L.

Position: Secretary

Appointed: 16 December 1991

Resigned: 25 October 1992

Adrian P.

Position: Director

Appointed: 16 April 1991

Resigned: 01 December 1996

Sally J.

Position: Director

Appointed: 16 April 1991

Resigned: 01 April 1993

Ransay G.

Position: Director

Appointed: 16 April 1991

Resigned: 16 December 1991

Philip D.

Position: Director

Appointed: 16 April 1991

Resigned: 04 December 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Alvaro F. This PSC has significiant influence or control over the company,.

Alvaro F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 1526 2467 527      
Balance Sheet
Current Assets3 2895 8335 5405 6051 9575 7334 8774 8778 651
Net Assets Liabilities  7 5277 5923 9447 72010 6386 86410 638
Cash Bank In Hand3 2895 957       
Intangible Fixed Assets1 9871 987       
Net Assets Liabilities Including Pension Asset Liability5 1527 8207 527      
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve3 1524 246       
Shareholder Funds5 1526 2467 527      
Other
Fixed Assets1 9871 9871 9871 9871 9871 9871 9871 9871 987
Net Current Assets Liabilities3 1655 8335 5405 6051 9575 7334 8774 8778 651
Total Assets Less Current Liabilities5 1527 8207 5277 5923 9447 72010 6386 86410 638
Creditors Due Within One Year124124       
Intangible Fixed Assets Cost Or Valuation1 9871 987       
Number Shares Allotted2 0002 000       
Par Value Share11       
Provisions For Liabilities Charges 1 574       
Share Capital Allotted Called Up Paid2 0002 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search