This company is commonly known as Castle Developments Limited. The company was founded 36 years ago and was given the registration number 02206093. The firm's registered office is in BRAMPTON. You can find them at Ridge Vale Gardens, Lanercost Road, Brampton, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | CASTLE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02206093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ridge Vale Gardens, Lanercost Road, Brampton, Cumbria, CA8 1EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Northolme Road, London, United Kingdom, N5 2UZ | Director | 01 July 2004 | Active |
2, Fordington Avenue, Winchester, England, SO22 5AW | Director | 01 July 2004 | Active |
Ridgevale Gardens, Lanercost Road, Brampton, CA8 1EN | Director | - | Active |
Ridgevale Gardens, Lanercost Road, Brampton, CA8 1EN | Secretary | - | Active |
Ridge Vale Gardens, Lanercost Road, Brampton, CA8 1EN | Director | - | Active |
Mrs Janice Mary Daines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Fordington Avenue, Winchester, England, SO22 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.