Company NameCastlehill Residential Lettings Limited
DirectorJonathan Anthony Charles Lomas
Company StatusActive
Company NumberSC355876
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Jonathan Anthony Charles Lomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleGolf Professional
Country of ResidenceScotland
Correspondence Address41 Longhill Avenue
Ayr
Ayrshire
KA7 4DY
Scotland

Location

Registered Address11 Alloway Place
Ayr
Ayrshire
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1000 at £1Jonathon Lomas
100.00%
Ordinary

Financials

Year2014
Net Worth£45,064
Cash£742
Current Liabilities£59,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

31 January 2012Delivered on: 9 February 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 kyle street ayr and four houses at 18 smith street AYR38607.
Outstanding
17 January 2012Delivered on: 2 February 2012
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 May 2010Delivered on: 20 May 2010
Satisfied on: 11 April 2012
Persons entitled: Jonathan Anthony Charles Lomas

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 kyle street ayr and 18 smith street ayr ayr 38607.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
11 January 2018Amended total exemption full accounts made up to 31 March 2017 (15 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
19 January 2016Director's details changed for Mr Jonathan Anthony Charles Lomas on 27 November 2014 (2 pages)
19 January 2016Registered office address changed from 41 Longhill Avenue Ayr Ayrshire KA7 4DY to 11 Alloway Place Ayr Ayrshire KA7 2AA on 19 January 2016 (1 page)
19 January 2016Director's details changed for Mr Jonathan Anthony Charles Lomas on 27 November 2014 (2 pages)
19 January 2016Registered office address changed from 41 Longhill Avenue Ayr Ayrshire KA7 4DY to 11 Alloway Place Ayr Ayrshire KA7 2AA on 19 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Jonathan Anthony Charles Lomas on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Jonathan Anthony Charles Lomas on 24 March 2010 (2 pages)
3 March 2009Incorporation (12 pages)
3 March 2009Incorporation (12 pages)