This company is commonly known as Castle Road Homes Limited. The company was founded 17 years ago and was given the registration number 06244575. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CASTLE ROAD HOMES LIMITED |
---|---|---|
Company Number | : | 06244575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Secretary | 14 June 2021 | Active |
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 30 April 2018 | Active |
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 30 April 2018 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 27 July 2023 | Active |
Seddon Building, Plodder Lane Edge Fold, Bolton, BL4 0NN | Secretary | 02 December 2013 | Active |
Seddon Building, Plodder Lane Edge Fold, Bolton, BL4 0NN | Secretary | 11 May 2007 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Secretary | 30 April 2018 | Active |
Seddon Building, Plodder Lane Edge Fold, Bolton, BL4 0NN | Director | 11 May 2007 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 01 May 2019 | Active |
4 Sumners Farm, Barkers Hollow Road, Warrington, WA4 4AY | Director | 11 May 2007 | Active |
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 14 February 2017 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 14 June 2021 | Active |
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 30 April 2018 | Active |
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 07 October 2009 | Active |
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 14 February 2017 | Active |
Elysium Healthcare No. 5 Limited | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Imperial Place, Borehamwood, United Kingdom, WD6 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Change account reference date company current extended. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Officers | Appoint person secretary company with name date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-25 | Resolution | Resolution. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.