UKBizDB.co.uk

62 CASTLEWOOD ROAD LIMITED

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

This company is commonly known as 62 Castlewood Road Limited. The company was founded 33 years ago and was given the registration number 02523797. The firm's registered office is in LONDON. You can find them at 62b Castlewood Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:62 CASTLEWOOD ROAD LIMITED
Company Number:02523797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62b Castlewood Road, London, N16 6DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 62b, Castlewood Road, London, United Kingdom, N16 6DW

Secretary09 September 2010Active
62c, Castlewood Road, London, England, N16 6DW

Director09 June 2023Active
C/O 62b, Castlewood Road, London, United Kingdom, N16 6DW

Director-Active
32, Castlewood Road, London, England, N16 6DW

Corporate Director25 April 2021Active
352 Princess Park Manor, Friern Barnet Road New Southgate, London, N11 3GX

Secretary09 January 1997Active
15 Woodlea View, Leeds, LS19 7LS

Secretary-Active
62c, Castlewood Road, London, United Kingdom, N16 6DW

Director29 October 2010Active
352 Princess Park Manor, Friern Barnet Road New Southgate, London, N11 3GX

Director14 February 1996Active
62c, Castlewood Road, London, United Kingdom, N16 6DW

Director25 July 2017Active
114 South Street, Taunton, TA1 3AG

Director-Active
62 Castlewood Road, London, N16 6DW

Director-Active
62a Castlewood Road, London, N16 6DW

Director20 November 2002Active
62a Castlewood Road, London, N16 6DW

Director10 June 1999Active
Basement Flat, 62a Castlewood Road, London, N16 6DW

Director01 July 1994Active

People with Significant Control

Dr Silvia De Alessandris
Notified on:09 June 2023
Status:Active
Date of birth:October 1986
Nationality:Italian
Country of residence:England
Address:62c, Castlewood Road, London, England, N16 6DW
Nature of control:
  • Voting rights 25 to 50 percent
Dys Estates Ltd
Notified on:26 February 2023
Status:Active
Country of residence:United Kingdom
Address:9, Castlewood Road, London, United Kingdom, N16 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Pearl Figueira Bates
Notified on:25 July 2017
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:62c, Castlewood Road, London, England, N16 6DW
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Edward Piper
Notified on:17 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:62a, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Jill Louise Farrington
Notified on:17 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Denmark
Address:46, 5, Osterbrogade, Copenhagen, Denmark, DK2100
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-02Accounts

Accounts with accounts type dormant.

Download
2023-07-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-02Persons with significant control

Notification of a person with significant control.

Download
2023-07-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-07-02Officers

Appoint person director company with name date.

Download
2023-02-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-04-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-25Officers

Appoint corporate director company with name date.

Download
2021-04-25Officers

Change person director company with change date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-02Address

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

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Accounts

Accounts with accounts type dormant.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Accounts

Accounts with accounts type dormant.

Download
2018-07-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.