Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Castle City Estates Limited
Castle City Estates Limited is a dissolved company incorporated on 7 January 2010 with the registered office located in Aylesford, Kent. Castle City Estates Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 November 2020
(5 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07118621
Private limited company
Age
15 years
Incorporated
7 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Castle City Estates Limited
Contact
Update Details
Address
Leitrim House
Coldharbour Lane
Aylesford
ME20 7NS
England
Same address for the past
7 years
Companies in ME20 7NS
Telephone
07836206317
Email
Available in Endole App
Website
Castlecityestates.com
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
3
Mr Stephen Gallagher
Director • PSC • British • Lives in England • Born in Dec 1980
Mr Barry Henderson
PSC • Director • British • Lives in England • Born in May 1951
Mr Steve Burton
Director • British • Lives in UK • Born in Jan 1958
Joseph James Heathfield
Director • British • Lives in England • Born in Mar 1982
Mr Steven Nicholas Burton
PSC • British • Lives in England • Born in Jan 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gallagher Properties Limited
Joseph James Heathfield is a mutual person.
Active
KMS Estates Limited
Barry Henderson is a mutual person.
Active
Pasteur Retail Park Limited
Barry Henderson is a mutual person.
Active
Stanheath Construction Services Ltd
Joseph James Heathfield is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
31 Jan 2018
For period
31 Jan
⟶
31 Jan 2018
Traded for
12 months
Cash in Bank
£22
Decreased by £74 (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.49K
Increased by £19.66K (+288%)
Total Liabilities
-£41.12K
Increased by £20.16K (+96%)
Net Assets
-£14.63K
Decreased by £505 (+4%)
Debt Ratio (%)
155%
Decreased by 151.57% (-49%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 10 Nov 2020
Compulsory Gazette Notice
5 Years Ago on 31 Mar 2020
Confirmation Submitted
5 Years Ago on 6 Jan 2020
Mr Barry Henderson Details Changed
5 Years Ago on 18 Dec 2019
Accounting Period Shortened
6 Years Ago on 31 Oct 2019
Confirmation Submitted
6 Years Ago on 8 Feb 2019
Full Accounts Submitted
7 Years Ago on 23 Oct 2018
Barry Henderson (PSC) Resigned
7 Years Ago on 2 Aug 2018
Barry Henderson (PSC) Appointed
7 Years Ago on 2 Aug 2018
Steven Nicholas Burton (PSC) Appointed
7 Years Ago on 2 Aug 2018
Get Alerts
Get Credit Report
Discover Castle City Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Nov 2020
First Gazette notice for compulsory strike-off
Submitted on 31 Mar 2020
Confirmation statement made on 6 January 2020 with no updates
Submitted on 6 Jan 2020
Director's details changed for Mr Barry Henderson on 18 December 2019
Submitted on 18 Dec 2019
Previous accounting period shortened from 31 January 2019 to 30 January 2019
Submitted on 31 Oct 2019
Statement of capital following an allotment of shares on 2 August 2018
Submitted on 11 Feb 2019
Confirmation statement made on 7 January 2019 with updates
Submitted on 8 Feb 2019
Total exemption full accounts made up to 31 January 2018
Submitted on 23 Oct 2018
Notification of Stephen John Gallagher as a person with significant control on 2 August 2018
Submitted on 21 Sep 2018
Notification of Steven Nicholas Burton as a person with significant control on 2 August 2018
Submitted on 21 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs