UKBizDB.co.uk

CASTLE CREDIT FINANCE LIMITED

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

This company is commonly known as Castle Credit Finance Limited. The company was founded 29 years ago and was given the registration number 02974535. The firm's registered office is in AYLESBURY. You can find them at No 1 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CASTLE CREDIT FINANCE LIMITED
Company Number:02974535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:No 1 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England, HP18 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, United Kingdom, HP18 0RA

Secretary26 September 2005Active
No 1 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England, HP18 0RA

Director26 September 2005Active
27 Tenlands, Middleton Cheney, Banbury, OX17 2NL

Secretary01 February 1995Active
15 Western Road, Tring, HP23 4BQ

Secretary30 September 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 October 1994Active
20 Saint Matthews Avenue, Surbiton, KT6 6JJ

Director30 September 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 October 1994Active
17 Westport Avenue, Mayals, Swansea, SA3 5EA

Director01 November 1995Active
Sandown 29 Cartmel Close, Bletchley, Milton Keynes, MK3 5LT

Director01 November 1995Active
27 Tenlands, Middleton Cheney, Banbury, OX17 2NL

Director01 February 1995Active
27 Tenlands, Middleton Cheney, Banbury, OX17 2NL

Director01 February 1995Active
11 The Green, Burraton, Saltash, PL12 4SQ

Director02 June 2003Active
15 Western Road, Tring, HP23 4BQ

Director29 April 1998Active
6 Miles End, Aylesbury, HP21 8PR

Director26 September 2005Active
No 1 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England, HP18 0RA

Director26 September 2005Active
The Tree House, Jefferies Road, Stone, HP17 8PN

Director27 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 October 1994Active

People with Significant Control

Mrs Karen Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:No 1 Crossways Business Centre, Bicester Road, Aylesbury, England, HP18 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Trina Clark
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:No 1 Crossways Business Centre, Bicester Road, Aylesbury, England, HP18 0RA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Address

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

Download
2017-09-27Officers

Change person secretary company with change date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Address

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

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.