UKBizDB.co.uk

CASTLE EQUITY LIMITED

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

This company is commonly known as Castle Equity Limited. The company was founded 17 years ago and was given the registration number 06222778. The firm's registered office is in BIRMINGHAM. You can find them at 40 Fort Parkway, Erdington, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTLE EQUITY LIMITED
Company Number:06222778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40 Fort Parkway, Erdington, Birmingham, West Midlands, B24 9HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director19 December 2022Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director17 April 2023Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director20 January 2023Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director15 June 2017Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director05 January 2023Active
Gcm Grosvenor, 33 Jermyn Street, Level Seven, London, England, SW1Y 6DN

Director30 March 2020Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director15 June 2017Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Secretary01 October 2007Active
11 The Davids, Birmingham, B31 2EX

Secretary23 May 2007Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Secretary11 November 2013Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary23 April 2007Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director09 November 2012Active
33 Saint Johns Wood Road, London, NW8 8RA

Director31 May 2007Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director01 October 2007Active
Overbrook, Naunton, GL54 3AX

Director31 May 2007Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director31 May 2007Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director20 December 2010Active
33, Jermyn Street, London, England, SW1Y 6DN

Director15 June 2017Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director15 June 2017Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director12 December 2022Active
11 The Davids, Birmingham, B31 2EX

Director23 May 2007Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director11 April 2013Active
40 Fort Parkway, Erdington, Birmingham, B24 9HL

Director14 September 2015Active
Apartments 6 The Whitings, 348 Station Road, Knowle, B93 8EY

Director23 May 2007Active
Bridfield House, Lambridge Wood Road, Henley-On-Thames, England, RG9 3BP

Director31 January 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director23 April 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director23 April 2007Active

People with Significant Control

Tyre Bidco Limited
Notified on:15 June 2017
Status:Active
Country of residence:England
Address:40 Fort Parkway, Erdington, Birmingham, England, B24 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Capital

Capital allotment shares.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Capital

Capital allotment shares.

Download
2020-09-25Capital

Capital allotment shares.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.