UKBizDB.co.uk

CAST DEVELOPMENTS LIMITED

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

This company is commonly known as Cast Developments Limited. The company was founded 17 years ago and was given the registration number 06048452. The firm's registered office is in SEVENOAKS. You can find them at 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAST DEVELOPMENTS LIMITED
Company Number:06048452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2007
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Secretary01 April 2012Active
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Director11 January 2007Active
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Director09 February 2017Active
19 Oxford Mews, Latimer Street, Southampton, SO14 3EE

Secretary04 August 2008Active
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Secretary06 August 2010Active
12 Bailies Court, Ashford Road, Harrietsham, ME17 1BX

Secretary11 January 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary11 January 2007Active
2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Director11 January 2007Active

People with Significant Control

Mr Stewart Charles Sebastian Thorp
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:2 Lakeview Stables, Lower St Clere, Sevenoaks, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Charles William Thorp
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:2 Lakeview Stables, Lower St Clere, Sevenoaks, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Change of name

Certificate change of name company.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Address

Change sail address company with old address new address.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.