UKBizDB.co.uk

2 CASTELLAIN ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Castellain Road Limited. The company was founded 26 years ago and was given the registration number 03568006. The firm's registered office is in YEOVIL. You can find them at The Old Creamery, North Barrow, Yeovil, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 CASTELLAIN ROAD LIMITED
Company Number:03568006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Creamery, North Barrow, Yeovil, Somerset, United Kingdom, BA22 7LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Castellain Road, London, England, W9 1EZ

Director25 February 2014Active
2 Castellain Road, London, W9 1EZ

Director28 September 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary21 May 1998Active
27, Mortimer Street, London, W1T 3BL

Corporate Secretary30 April 2008Active
Accurist House, 44 Baker Street, London, W1U 7AL

Corporate Secretary21 May 1998Active
8 Seymour Road Flat C, 22nd Floor, Hong Kong, FOREIGN

Director21 May 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director21 May 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director21 May 1998Active
2 Castellain Road, London, W9 1EZ

Director21 May 1998Active
21h Randoplh Crescent, Maidia Vale, London, W9 1DP

Director25 October 2002Active
40 Carlton Hill, London, NW8 0JY

Director21 May 1998Active
151 Portland Road, London, W11 4LR

Director28 August 1998Active
Top Flat, 2 Castellain Road, London, W9 1EZ

Director05 September 2000Active
Flat 2, 2 Castellain Road, London, W9 1EZ

Director28 July 1999Active

People with Significant Control

Mr David Paul Lubin
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:American,British
Country of residence:United Kingdom
Address:2 Castellain Road, London, United Kingdom, W9 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Address

Change registered office address company with date old address new address.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-01Accounts

Accounts with accounts type total exemption small.

Download
2014-02-26Officers

Appoint person director company with name.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download
2013-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.