ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castleton Villas Limited

Castleton Villas Limited is an active company incorporated on 19 November 2021 with the registered office located in Aylesbury, Buckinghamshire. Castleton Villas Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13754121
Private limited company
Age
3 years
Incorporated 19 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
C/O Fitch Taylor Johnson Ltd Adams Corner
Oakfield Road
Aylesbury
HP20 1LL
England
Address changed on 2 Apr 2025 (5 months ago)
Previous address was C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Secretary • Secretary
Director • Professional Rugby Player • British • Lives in England • Born in Apr 1989
Director • Housewife • British • Lives in England • Born in Mar 1960
Director • British • Lives in England • Born in Apr 1984
Director • HR Business Partner • British • Lives in England • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grantspot Residents Management Limited
Fitch Taylor Johnson is a mutual person.
Active
Kensington Gardens (Brislington) Management Limited
Fitch Taylor Johnson is a mutual person.
Active
Burlington House Management Limited
Fitch Taylor Johnson is a mutual person.
Active
St. John's Court (Cheltenham) Management Company Limited
Fitch Taylor Johnson is a mutual person.
Active
Green Gables House Management Company Limited
Fitch Taylor Johnson is a mutual person.
Active
The Winchester House Apartments Management Company Limited
Fitch Taylor Johnson is a mutual person.
Active
Oncesee Limited
Fitch Taylor Johnson is a mutual person.
Active
Albany Park Management UK Limited
Fitch Taylor Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
19 Days Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 2 Apr 2025
Fitch Taylor Johnson Appointed
7 Months Ago on 1 Feb 2025
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Micro Accounts Submitted
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 11 May 2023
Registered Address Changed
2 Years 6 Months Ago on 21 Feb 2023
Get Credit Report
Discover Castleton Villas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 21 Aug 2025
Registered office address changed from C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Fitch Taylor Johnson as a secretary on 1 February 2025
Submitted on 2 Apr 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 3 Dec 2024
Micro company accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on 27 June 2024
Submitted on 27 Jun 2024
Confirmation statement made on 18 November 2023 with no updates
Submitted on 20 Nov 2023
Micro company accounts made up to 30 November 2022
Submitted on 9 Aug 2023
Registered office address changed from C/O Fraser Allen Estate Management West End House Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom to 35 Argyle Street Swindon SN2 8AS on 11 May 2023
Submitted on 11 May 2023
Registered office address changed from 5 Castleton Villas London Road Cheltenham GL52 6YG England to C/O Fraser Allen Estate Management West End House Blackfriars Road Nailsea Bristol BS48 4DJ on 21 February 2023
Submitted on 21 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year