Warning: file_put_contents(c/9d04ded587ca4a4904e5e214047b00c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ecf3ef52717c38f76b4280636a9f9272.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Castle Moat Holdings Limited, DN1 3NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTLE MOAT HOLDINGS LIMITED

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

This company is commonly known as Castle Moat Holdings Limited. The company was founded 5 years ago and was given the registration number 11908279. The firm's registered office is in DONCASTER. You can find them at 3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CASTLE MOAT HOLDINGS LIMITED
Company Number:11908279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire, England, DN1 3NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Lazarus Court, Bradford Row, Doncaster, United Kingdom, DN1 3NF

Director01 May 2020Active
3, Lazarus Court, Bradford Row, Doncaster, England, DN1 3NF

Director27 March 2019Active
St Ann's Quay, 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD

Corporate Director27 March 2019Active

People with Significant Control

Mr Michael Patrick Murray
Notified on:12 May 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:3, Bradford Row, Doncaster, England, DN1 3NF
Nature of control:
  • Significant influence or control
Mr John Edgar Lloyd Nicholson
Notified on:27 March 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:3, Lazarus Court, Doncaster, England, DN1 3NF
Nature of control:
  • Significant influence or control as trust
Qubic Trustees Ltd
Notified on:27 March 2019
Status:Active
Country of residence:United Kingdom
Address:2 St James Gate, St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Change account reference date company previous extended.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Accounts

Change account reference date company current shortened.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-12Incorporation

Memorandum articles.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

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

Download
2019-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.