Company NameCastlegate Property Company Limited
DirectorsSara Jane Chalmers and Penelope Claire Chapman
Company StatusActive
Company Number00433970
CategoryPrivate Limited Company
Incorporation Date26 April 1947(77 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sara Jane Chalmers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(50 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Armstrong Watson First Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Secretary NameMrs Sara Jane Chalmers
NationalityBritish
StatusCurrent
Appointed01 April 2000(52 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Armstrong Watson First Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(76 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameMr David Walton Horne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(45 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 October 1998)
RoleSolicitor Retired
Correspondence AddressEddisbridge House
Nr Shotley Bridge
Consett
Co Durham
DH8 9LZ
Director NameMr Robert Anthony Burke
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(45 years, 8 months after company formation)
Appointment Duration30 years, 12 months (resigned 04 December 2023)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson First Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Secretary NameMr David Walton Horne
NationalityBritish
StatusResigned
Appointed12 December 1992(45 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressEddisbridge House
Nr Shotley Bridge
Consett
Co Durham
DH8 9LZ

Location

Registered AddressC/O Armstrong Watson First Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 10 other UK companies use this postal address

Shareholders

375 at £1Bridge Clare Horne
6.25%
Ordinary
375 at £1Charlotte Horne
6.25%
Ordinary
375 at £1Katherine Ann Inwood
6.25%
Ordinary
375 at £1Sara Jane Chalmers
6.25%
Ordinary
1.5k at £1Margaret Dennis
25.00%
Ordinary
1.5k at £1Mr Robert Anthony Burke
25.00%
Ordinary
1.5k at £1Peter Hudson Spence Kelley
24.98%
Ordinary
1 at £1Eileen Margaret Kelley
0.02%
Ordinary

Financials

Year2014
Net Worth£1,116,236
Cash£173,425
Current Liabilities£33,806

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 Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

27 May 2015Delivered on: 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor shop premises at 89 high street, lanark part and portion of LAN215574.
Outstanding
21 August 2000Delivered on: 1 September 2000
Satisfied on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27-29 fore street hexham northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 November 1996Delivered on: 29 November 1996
Satisfied on: 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a lambton house and formerly k/a 6,8 & 10 lambton road jesmond newcastle upon tyne and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 April 1964Delivered on: 7 April 1964
Satisfied on: 7 March 1997
Persons entitled: Northern & London Investment Trust LTD

Classification: Legal charge
Secured details: £750.
Particulars: 1, 3, 5, 7 ashburton rd, and 359 salters rd, gosforth northumberland.
Fully Satisfied
1 April 1964Delivered on: 24 July 1964
Satisfied on: 7 March 1997
Persons entitled: Northern & London Investment Trust LTD.

Classification: Legal charge
Secured details: £1450.
Particulars: 142, 144, 144A and 146 manor house road, and 52, grosvenor rd, jesmond, newcastle upon tyne.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
13 December 2019Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 13 December 2019 (1 page)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 October 2019Accounts for a small company made up to 31 March 2019 (5 pages)
3 January 2019Director's details changed for Mrs Sara Jane Chalmers on 1 December 2017 (2 pages)
3 January 2019Secretary's details changed for Mrs Sara Jane Chalmers on 1 December 2017 (1 page)
3 January 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
18 September 2018Accounts for a small company made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 30 November 2017 with updates (3 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
31 August 2016Accounts for a small company made up to 31 March 2016 (5 pages)
31 August 2016Accounts for a small company made up to 31 March 2016 (5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000
(5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000
(5 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
9 June 2015Registration of charge 004339700005, created on 27 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
9 June 2015Registration of charge 004339700005, created on 27 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6,000
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6,000
(5 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6,000
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6,000
(5 pages)
6 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
6 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2009Director's details changed for Sara Jane Chalmers on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Sara Jane Chalmers on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Robert Anthony Burke on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Robert Anthony Burke on 17 December 2009 (2 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 January 2009Return made up to 30/11/08; full list of members (5 pages)
11 January 2009Return made up to 30/11/08; full list of members (5 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 30/11/07; full list of members (4 pages)
18 January 2008Return made up to 30/11/07; full list of members (4 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 April 2007Return made up to 30/11/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 April 2007Return made up to 30/11/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
6 January 2006Return made up to 30/11/05; full list of members (9 pages)
6 January 2006Return made up to 30/11/05; full list of members (9 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 30/11/04; full list of members (10 pages)
8 April 2005Return made up to 30/11/04; full list of members (10 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Return made up to 30/11/03; full list of members (10 pages)
17 December 2003Return made up to 30/11/03; full list of members (10 pages)
6 December 2002Return made up to 30/11/02; full list of members (10 pages)
6 December 2002Return made up to 30/11/02; full list of members (10 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
15 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
5 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)