UKBizDB.co.uk

CASTLE ESTATES (STAFFORDSHIRE) LIMITED

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

This company is commonly known as Castle Estates (staffordshire) Limited. The company was founded 24 years ago and was given the registration number 03883117. The firm's registered office is in RUGELEY. You can find them at Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CASTLE ESTATES (STAFFORDSHIRE) LIMITED
Company Number:03883117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, WS15 2BT

Director22 September 2015Active
Offices 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, WS15 2BT

Secretary25 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1999Active
Offices 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, WS15 2BT

Director15 July 2003Active
Offices 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, WS15 2BT

Director25 November 1999Active
7, Stafford Street, Eccleshall, Stafford, England, ST21 6BL

Director05 April 2006Active

People with Significant Control

Castle Holding Group Ltd
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:C/O M J Accountancy Ltd, Bow Street, Rugeley, England, WS15 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Albert Roulstone
Notified on:30 June 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Offices 2, & 3 Bow Street Chambers, Rugeley, WS15 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Mary Roulstone
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Offices 2, & 3 Bow Street Chambers, Rugeley, WS15 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Resolution

Resolution.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination secretary company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.