UKBizDB.co.uk

CASTLE COURT EXECUTIVE CENTRE LIMITED

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

This company is commonly known as Castle Court Executive Centre Limited. The company was founded 30 years ago and was given the registration number 02878914. The firm's registered office is in CORBY. You can find them at 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CASTLE COURT EXECUTIVE CENTRE LIMITED
Company Number:02878914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England, NN17 5JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director01 February 2008Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director11 August 1997Active
16 Stonepit Drive, Cottingham, Market Harborough, LE16 8XY

Secretary20 December 2000Active
The Old Vicarage, Vicarage Road Flecknoe, Rugby, CV23 8AY

Secretary22 December 1993Active
The Ridings, 3 Manor Farm Road, Great Billing, Northampton, NN3 9EB

Secretary09 September 2000Active
The Old Rectory, South Kilworth, Leicester, LE17 6DN

Secretary13 February 1997Active
11 Cecil Road, Northampton, NN2 6PG

Secretary30 November 1996Active
The Gate House Home Farm Grove, Arthingworth, Market Harborough, LE16 8NJ

Secretary12 February 2004Active
19 Himley Green, Linslade, Leighton Buzzard, LU7 2PY

Secretary14 October 2002Active
29 Cranstoun Street, Northampton, NN1 3BH

Secretary11 December 1997Active
3 Castlesteads, Bancroft, Milton Keynes, MK13 0PS

Secretary19 October 1999Active
Eagle House 28 Billing Road, Northampton, NN1 5AJ

Corporate Secretary31 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1993Active
The Old Vicarage, Vicarage Road Flecknoe, Rugby, CV23 8AY

Director11 December 1996Active
The Old Vicarage, Vicarage Road Flecknoe, Rugby, CV23 8AY

Director22 December 1993Active
The Old Vicarage Vicarage Road, Flecknoe, Rugby, CV23 8AY

Director01 November 2001Active
The Old Vicarage Vicarage Road, Flecknoe, Rugby, CV23 8AY

Director11 December 1996Active
The Old Vicarage Vicarage Road, Flecknoe, Rugby, CV23 8AY

Director22 December 1993Active
The Old Rectory, South Kilworth, Leicester, LE17 6DN

Director11 August 1997Active
Rock Cottage Brock Street, Barry, CF63 1LB

Director01 January 2000Active
Rock Cottage Brock Street, Barry, CF63 1LB

Director30 November 1996Active
3 Castlesteads, Bancroft, Milton Keynes, MK13 0PS

Director19 October 1999Active
15 Yew Close, Armitage, Rugeley, WS15 4TX

Director11 August 1997Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director01 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 1993Active

People with Significant Control

Mr Giles Michael Gummer Fuchs
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG
Nature of control:
  • Significant influence or control
Mrs Nicola Claire Gummer Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG
Nature of control:
  • Significant influence or control
Haryl (1991) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Beckett House, 14 Billing Road, Northampton, United Kingdom, NN1 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Change person director company with change date.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Officers

Change person director company with change date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Address

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

Download
2016-05-05Officers

Change person director company with change date.

Download
2016-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.