ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Properties Lancaster Limited

Castle Properties Lancaster Limited is an active company incorporated on 21 February 2011 with the registered office located in Lancaster, Lancashire. Castle Properties Lancaster Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07537290
Private limited company
Age
14 years
Incorporated 21 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Suite 2, 2 Mannin Way, Lancaster Business Park
Caton Road
Lancaster
LA1 3SU
England
Address changed on 7 Feb 2025 (9 months ago)
Previous address was Second Floor 26 st. Georges Quay Lancaster LA1 1rd England
Telephone
07557123816
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1958
Mrs Jennifer Mary Kileff
PSC • British • Lives in England • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£11.11K
Decreased by £1.05K (-9%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£13.91K
Increased by £199 (+1%)
Total Liabilities
-£4.41K
Decreased by £1.4K (-24%)
Net Assets
£9.5K
Increased by £1.6K (+20%)
Debt Ratio (%)
32%
Decreased by 10.69% (-25%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 Jul 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Registered Address Changed
9 Months Ago on 7 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Full Accounts Submitted
2 Years 3 Months Ago on 4 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 27 Feb 2023
Philip Victor Harrison (PSC) Resigned
2 Years 8 Months Ago on 22 Feb 2023
Jennifer Mary Kileff (PSC) Appointed
2 Years 8 Months Ago on 22 Feb 2023
Full Accounts Submitted
3 Years Ago on 30 Aug 2022
Get Credit Report
Discover Castle Properties Lancaster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Jul 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 24 Feb 2025
Registered office address changed from Second Floor 26 st. Georges Quay Lancaster LA1 1rd England to Suite 2, 2 Mannin Way, Lancaster Business Park Caton Road Lancaster LA1 3SU on 7 February 2025
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 May 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 5 Mar 2024
Cessation of Philip Victor Harrison as a person with significant control on 22 February 2023
Submitted on 4 Mar 2024
Notification of Jennifer Mary Kileff as a person with significant control on 22 February 2023
Submitted on 27 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Aug 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 27 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 30 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year