UKBizDB.co.uk

CASTLE VILLAGE RESIDENTS LIMITED

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

This company is commonly known as Castle Village Residents Limited. The company was founded 8 years ago and was given the registration number 09723373. The firm's registered office is in ST IVES. You can find them at Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASTLE VILLAGE RESIDENTS LIMITED
Company Number:09723373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom, TR26 2DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director08 August 2015Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director20 September 2018Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director08 August 2015Active

People with Significant Control

Mr Steve John Hewlett
Notified on:20 September 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Amanda Louise Mason
Notified on:20 September 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Howard Mason
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:100 Boldmere Road, Sutton Coldfield, England, B73 5UB
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 (6 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
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type small.

Download
2018-02-21Address

Move registers to sail company with new address.

Download
2018-02-19Address

Change sail address company with new address.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-15Address

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

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.