This company is commonly known as Castle Homes Limited. The company was founded 30 years ago and was given the registration number 02910603. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 85200 - Primary education.
Name | : | CASTLE HOMES LIMITED |
---|---|---|
Company Number | : | 02910603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 21 February 2024 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 17 December 2019 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Secretary | 30 November 2016 | Active |
The Manor House Squires Hill, High Street,, Rothwell, Kettering, NN14 6BQ | Secretary | 22 July 2004 | Active |
18 Byng Road, Tunbridge Wells, TN4 8EJ | Secretary | 21 March 1994 | Active |
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH | Secretary | 22 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1994 | Active |
80 Capel Road, Clydbach, Swansea, SA6 | Director | 17 December 1998 | Active |
Delandale House 37 Old Dover Road, Canterbury, CT1 3JF | Director | 08 June 1995 | Active |
The Manor House Squires Hill, High Street,, Rothwell, Kettering, NN14 6BQ | Director | 17 December 1998 | Active |
The Manor House Squires Hill, High Street,, Rothwell, Kettering, NN14 6BQ | Director | 02 April 2012 | Active |
7 Coastguard Cottages, Kingsdown, Deal, CT14 8ET | Director | 21 March 1994 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 22 July 2004 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 23 June 2008 | Active |
18 Byng Road, Tunbridge Wells, TN4 8EJ | Director | 17 December 1998 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 December 2014 | Active |
44 Carlton Road, Wilbarston, LE16 8QD | Director | 21 March 1994 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 December 2014 | Active |
Mitre Cottage, Fordcombe Road, Fordcombe, Tunbridge Wells, TN3 0RT | Director | 01 July 1999 | Active |
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH | Director | 17 December 1998 | Active |
The Manor House Squires Hill, High Street,, Rothwell, Kettering, NN14 6BQ | Director | 01 March 2005 | Active |
Castlecare Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Forge, Church Street West, Woking, England, GU21 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-02 | Accounts | Legacy. | Download |
2023-06-02 | Other | Legacy. | Download |
2023-06-02 | Other | Legacy. | Download |
2023-04-05 | Other | Legacy. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-24 | Accounts | Change account reference date company current extended. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
2021-07-14 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-14 | Incorporation | Memorandum articles. | Download |
2021-03-14 | Resolution | Resolution. | Download |
2021-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.