UKBizDB.co.uk

CASTLE HOWARD ESTATE LIMITED

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

This company is commonly known as Castle Howard Estate Limited. The company was founded 74 years ago and was given the registration number 00480214. The firm's registered office is in YORK. You can find them at Estate Office, Castle Howard, York, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:CASTLE HOWARD ESTATE LIMITED
Company Number:00480214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1950
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 68209 - Other letting and operating of own or leased real estate
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Estate Office, Castle Howard, York, YO60 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Castle Howard, York, YO60 7DA

Secretary27 March 2023Active
Estate Office, Castle Howard, York, YO60 7DA

Director27 January 2012Active
Castle Howard Estate Ltd, Castle Howard, York, England, YO60 7DA

Director-Active
Estate Office, Castle Howard, York, YO60 7DA

Director11 February 2014Active
Estate Office, Castle Howard, York, YO60 7DA

Director07 November 2023Active
Savills (Uk) Limited, 33 Margaret Street, London, England, W1G 0JD

Director17 August 2020Active
Coneysthorpe, York, YO60 7DD

Secretary-Active
Estate Office, Castle Howard, York, YO60 7DA

Secretary27 May 2022Active
Estate Office, Castle Howard, York, YO60 7DA

Secretary20 January 2015Active
37 Hackness Road, Scarborough, YO12 5SD

Secretary08 January 2008Active
Estate Office, Castle Howard, York, YO60 7DA

Secretary05 May 2016Active
The Gardens House, Castle Howard, York, YO60 7DA

Secretary12 October 1998Active
Clent House, 15 Burgate, Pickering, United Kingdom, YO18 7AU

Secretary02 June 2008Active
Rose Cottage New Road, Terrington, York, YO6 4NT

Director-Active
Naworth Castle, Naworth, Brampton, Gb-Gbr, CA8 2HF

Director01 February 2013Active
Castle Howard, York, YO60 7DA

Director-Active

People with Significant Control

Second Legist (C.H.) Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31, Hill Street, London, England, W1J 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Howard Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Castle Howard, Castle Howard, York, England, YO60 7DA
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Coneysthorpe Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Castle Howard, Castle Howard, York, England, YO60 7DA
Nature of control:
  • 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 (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
2024-03-04Incorporation

Memorandum articles.

Download
2024-02-20Resolution

Resolution.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Appoint person secretary company with name date.

Download
2022-05-27Officers

Termination secretary company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-04-11Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.