UKBizDB.co.uk

CASTLE TRADING LIMITED

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

This company is commonly known as Castle Trading Limited. The company was founded 43 years ago and was given the registration number 01552567. The firm's registered office is in LONDON. You can find them at 258 Belsize Road, London, London, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASTLE TRADING LIMITED
Company Number:01552567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:258 Belsize Road, London, London, London, England, NW6 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, The Terraces, 12 Queens Terrace St Johns Wood, London, United Kingdom, NW8 6DF

Secretary10 March 1995Active
Lewis House, 258 Belsize Road, London, England, NW6 4BT

Director-Active
28-32, Wellington Road, London, England, NW8 9SP

Director28 August 2008Active
63 Eamont Court, London, NW8 7DN

Secretary-Active
9 The Courtyard, Ecton, Northampton, NN6 0QE

Director-Active
PO BOX 42, Dubai, United Arab Emirates,

Director-Active

People with Significant Control

Mr Parvis Ahadpour Khaneghah
Notified on:06 April 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:28-32, Wellington Road, England, NW8 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Morteza Vahdati Bavojdan
Notified on:06 April 2017
Status:Active
Date of birth:January 1953
Nationality:Iranian
Country of residence:United Arab Emirates
Address:PO BOX 42, Dubai, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Morteza Vahdati Bavojdan
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:Iranian
Country of residence:United Arab Emirates
Address:PO BOX 42, Dubai, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Parviz Ahadpour Khaneghah
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:28-32, Wellington Road, England, NW8 9SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Address

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

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Address

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

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.