UKBizDB.co.uk

CASTLE HILL DUDLEY LIMITED

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

This company is commonly known as Castle Hill Dudley Limited. The company was founded 19 years ago and was given the registration number 05411315. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CASTLE HILL DUDLEY LIMITED
Company Number:05411315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Corporate Secretary28 November 2008Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 March 2022Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director10 May 2021Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary15 August 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary01 November 2006Active
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU

Secretary01 April 2005Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary02 July 2007Active
4 Tamarisk Close, Claines, Worcester, WR3 7LE

Director01 April 2005Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
Wharfe House, 11 Riverside Walk, Ilkley, LS29 9HP

Director28 September 2005Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director28 September 2005Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director30 June 2017Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director28 September 2005Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director11 March 2020Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
34 Foley Road, Pedmore, Stourbridge, DY9 0RT

Director09 January 2006Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director28 September 2005Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director23 November 2016Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director31 May 2015Active
Forest Cottage Forest Lane, Hanbury, Bromsgrove, B60 4HP

Director28 September 2005Active
1 Summercourt Square, Kingswinford, DY6 9QJ

Director09 January 2006Active

People with Significant Control

St. Modwen Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Address

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

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-07-29Accounts

Accounts amended with accounts type small.

Download
2021-06-15Accounts

Accounts with accounts type small.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.