Company NameCastle Properties (Rayleigh) Limited
Company StatusActive
Company Number00770634
CategoryPrivate Limited Company
Incorporation Date13 August 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(28 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameMr Patrick John Denis Tolhurst
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(54 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Julian Alexander Tolhurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(54 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPharisee House Pharisee Green
Dunmow
Essex
CM6 1JN
Secretary NameMarlborough House Partners Llp (Corporation)
StatusCurrent
Appointed24 April 2015(51 years, 8 months after company formation)
Appointment Duration9 years
Correspondence AddressThird Floor Marlborough House
Victoria Road South
Chelmsford
Director NameMr Joseph Philip Tolhurst
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1993)
RoleRetired Surveyor
Correspondence Address3 Lomaria Court
Tunbridge Wells
Kent
TN2 3RW
Director NameWilfrid John Tolhurst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(28 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 September 2008)
RoleSolicitor
Correspondence AddressLangham Hall
Langham
Colchester
Essex
CO4 5PS
Director NameMrs Annette Mary Morgan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(28 years, 8 months after company formation)
Appointment Duration23 years (resigned 24 April 2015)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressHeathdene 34 Ashley Road
Newmarket
Suffolk
CB8 8DA
Director NameMrs Susan Ann Ryan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(28 years, 8 months after company formation)
Appointment Duration23 years (resigned 24 April 2015)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address1 Catherines Walk
Abbotts Ann
Andover
Hampshire
SP11 7AS
Director NameMrs Jennifer Mary Tolhurst
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(28 years, 8 months after company formation)
Appointment Duration26 years (resigned 26 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Secretary NameMrs Susan Ann Ryan
NationalityBritish
StatusResigned
Appointed03 April 1992(28 years, 8 months after company formation)
Appointment Duration23 years (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Catherines Walk
Abbotts Ann
Andover
Hampshire
SP11 7AS

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1k at £1Mrs A.m. Morgan
7.10%
Ordinary
2.1k at £1Mrs S.a. Ryan
7.10%
Ordinary
2k at £1J.c.p. Tolhurst & R.j. Tolhurst & P.j.d. Tolhurst
6.67%
Ordinary
2k at £1Nicholas Morgan
6.67%
Ordinary
2k at £1W.j. Tolhurst 1990 Settlement
6.67%
Ordinary
6k at £1E.a. Tolhurst
20.00%
Ordinary
6k at £1P.j. Tolhurst
20.00%
Ordinary
3.9k at £1Trustees Of A.m. Morgan Marriage Settlement
12.90%
Ordinary
3.9k at £1Trustees Of Sa Ryan Marriage Settlement
12.90%
Ordinary

Financials

Year2014
Net Worth£1,334,227
Current Liabilities£176,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

15 March 1972Delivered on: 16 March 1972
Satisfied on: 25 February 1994
Persons entitled: Bristol and West Building Society

Classification: Legal charge
Secured details: £12,500 and further advances.
Particulars: 96, 98 and 100 high st rayleigh essex.
Fully Satisfied
18 September 1963Delivered on: 1 October 1963
Satisfied on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: £12,202.
Particulars: F/H: 96,98 &, 100 high st, rayleigh, essex.
Fully Satisfied

Filing History

14 January 2021Secretary's details changed for Marlborough House Partners Llp on 13 January 2021 (1 page)
6 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (6 pages)
5 March 2020Secretary's details changed for Marlborough House Partners Llp on 4 March 2020 (1 page)
4 March 2020Secretary's details changed for Marlborough House Partners Llp on 3 March 2020 (1 page)
30 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (6 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 May 2018Notification of Philip John Tolhurst as a person with significant control on 30 June 2016 (2 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
2 May 2018Director's details changed for Julian Tolhurst on 2 May 2018 (3 pages)
1 May 2018Appointment of Julian Tolhurst as a director on 1 May 2018 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (6 pages)
30 April 2018Appointment of Mr Patrick John Denis Tolhurst as a director on 30 April 2018 (2 pages)
26 April 2018Termination of appointment of Jennifer Mary Tolhurst as a director on 26 April 2018 (1 page)
17 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 30,000
(6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 30,000
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Appointment of Marlborough House Partners Llp as a secretary on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Susan Ann Ryan as a director on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Annette Mary Morgan as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Susan Ann Ryan as a secretary on 24 April 2015 (1 page)
24 April 2015Appointment of Marlborough House Partners Llp as a secretary on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Susan Ann Ryan as a secretary on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Susan Ann Ryan as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Annette Mary Morgan as a director on 24 April 2015 (1 page)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(8 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(8 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Secretary's details changed for Mrs Susan Ann Ryan on 8 April 2014 (1 page)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30,000
(8 pages)
8 April 2014Secretary's details changed for Mrs Susan Ann Ryan on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mrs Annette Mary Morgan on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30,000
(8 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30,000
(8 pages)
8 April 2014Secretary's details changed for Mrs Susan Ann Ryan on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mrs Susan Ann Ryan on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Susan Ann Ryan on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Annette Mary Morgan on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Annette Mary Morgan on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Susan Ann Ryan on 8 April 2014 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Previous accounting period extended from 24 March 2011 to 31 March 2011 (1 page)
28 April 2011Previous accounting period extended from 24 March 2011 to 31 March 2011 (1 page)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
7 April 2011Director's details changed for Mr Philip John Tolhurst on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
7 April 2011Director's details changed for Mr Philip John Tolhurst on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Philip John Tolhurst on 7 April 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
24 May 2010Director's details changed for Mrs Annette Mary Morgan on 3 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Susan Ann Ryan on 3 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Annette Mary Morgan on 3 April 2010 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for Mrs Susan Ann Ryan on 3 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Susan Ann Ryan on 3 April 2010 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for Mrs Annette Mary Morgan on 3 April 2010 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
14 August 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
3 April 2009Return made up to 03/04/09; full list of members (7 pages)
3 April 2009Appointment terminated director wilfrid tolhurst (1 page)
3 April 2009Appointment terminated director wilfrid tolhurst (1 page)
3 April 2009Return made up to 03/04/09; full list of members (7 pages)
8 September 2008Total exemption small company accounts made up to 24 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 24 March 2008 (6 pages)
9 April 2008Return made up to 03/04/08; full list of members (7 pages)
9 April 2008Return made up to 03/04/08; full list of members (7 pages)
16 August 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
16 August 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
2 May 2007Return made up to 03/04/07; no change of members (8 pages)
2 May 2007Return made up to 03/04/07; no change of members (8 pages)
30 January 2007Amended accounts made up to 24 March 2006 (5 pages)
30 January 2007Amended accounts made up to 24 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
3 May 2006Return made up to 03/04/06; full list of members (11 pages)
3 May 2006Return made up to 03/04/06; full list of members (11 pages)
11 November 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
12 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
13 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
18 October 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
11 April 2003Return made up to 03/04/03; full list of members (11 pages)
11 April 2003Return made up to 03/04/03; full list of members (11 pages)
10 March 2003Total exemption full accounts made up to 24 March 2002 (9 pages)
10 March 2003Total exemption full accounts made up to 24 March 2002 (9 pages)
8 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 2002Registered office changed on 23/04/02 from: 4TH floor greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 April 2002Registered office changed on 23/04/02 from: 4TH floor greenwood house new london road chelmsford essex CM2 0PP (1 page)
28 February 2002Ad 19/02/02--------- £ si 6910@1=6910 £ ic 23090/30000 (3 pages)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002Nc inc already adjusted 19/02/02 (1 page)
28 February 2002Ad 19/02/02--------- £ si 6910@1=6910 £ ic 23090/30000 (3 pages)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002Nc inc already adjusted 19/02/02 (1 page)
12 December 2001Accounting reference date extended from 29/09/01 to 24/03/02 (1 page)
12 December 2001Accounting reference date extended from 29/09/01 to 24/03/02 (1 page)
15 May 2001Return made up to 03/04/01; full list of members (10 pages)
15 May 2001Accounts for a small company made up to 29 September 2000 (4 pages)
15 May 2001Return made up to 03/04/01; full list of members (10 pages)
15 May 2001Accounts for a small company made up to 29 September 2000 (4 pages)
3 July 2000Full accounts made up to 29 September 1999 (11 pages)
3 July 2000Full accounts made up to 29 September 1999 (11 pages)
22 April 2000Return made up to 03/04/00; full list of members (10 pages)
22 April 2000Return made up to 03/04/00; full list of members (10 pages)
22 April 1999Return made up to 03/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Return made up to 03/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1998Full accounts made up to 29 September 1997 (9 pages)
20 April 1998Return made up to 03/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98
(8 pages)
20 April 1998Return made up to 03/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98
(8 pages)
20 April 1998Full accounts made up to 29 September 1997 (9 pages)
19 June 1997Full accounts made up to 29 September 1996 (10 pages)
19 June 1997Full accounts made up to 29 September 1996 (10 pages)
10 June 1997Return made up to 03/04/97; no change of members (6 pages)
10 June 1997Return made up to 03/04/97; no change of members (6 pages)
26 June 1996Full accounts made up to 29 September 1995 (10 pages)
26 June 1996Full accounts made up to 29 September 1995 (10 pages)
16 April 1996Return made up to 03/04/96; no change of members (6 pages)
16 April 1996Return made up to 03/04/96; no change of members (6 pages)
4 May 1995Accounts for a small company made up to 29 September 1994 (10 pages)
4 May 1995Accounts for a small company made up to 29 September 1994 (10 pages)
23 March 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1995Director's particulars changed (2 pages)
23 March 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1995Director's particulars changed (2 pages)
13 August 1963Incorporation (12 pages)
13 August 1963Incorporation (12 pages)