UKBizDB.co.uk

CASTLE DENE PROPERTIES LIMITED

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

This company is commonly known as Castle Dene Properties Limited. The company was founded 8 years ago and was given the registration number 09847789. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CASTLE DENE PROPERTIES LIMITED
Company Number:09847789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary29 October 2015Active
Sterling House, 20 Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Director29 October 2015Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director29 October 2015Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director29 October 2015Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director29 October 2015Active
Sterling House, 20 Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Director29 October 2015Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Corporate Director29 October 2015Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director29 October 2015Active

People with Significant Control

Medway Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2-4, Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pears Property Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor, 30 City Road, London, England, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-28Dissolution

Dissolution application strike off company.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2016-12-30Accounts

Accounts with accounts type small.

Download
2016-12-13Miscellaneous

Legacy.

Download
2016-11-04Return

Legacy.

Download
2016-04-28Resolution

Resolution.

Download
2016-04-25Accounts

Change account reference date company current shortened.

Download
2015-11-23Officers

Change person director company with change date.

Download
2015-11-23Officers

Change person director company with change date.

Download
2015-11-21Capital

Capital name of class of shares.

Download
2015-11-19Officers

Appoint person director company with name date.

Download
2015-11-19Officers

Appoint person director company with name date.

Download
2015-11-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.