UKBizDB.co.uk

CASTLEBRIDGE GROUP LIMITED

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

This company is commonly known as Castlebridge Group Limited. The company was founded 21 years ago and was given the registration number 04701074. The firm's registered office is in LEAMINGTON SPA. You can find them at 2 Chapel Court, Holly Walk, Leamington Spa, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CASTLEBRIDGE GROUP LIMITED
Company Number:04701074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS

Secretary07 December 2018Active
2, Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS

Director18 March 2003Active
2, Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS

Director31 October 2023Active
2, Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS

Director07 December 2018Active
44 Jourdain Park, Heathcote, Warwick, CV34 6FJ

Secretary18 March 2003Active
Central Park Suite 2, Candie Road, St. Peter Port, Guernsey, Channel Islands, GY1 1UQ

Secretary16 October 2007Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary18 March 2003Active
Spencer House, 2 Spencer Avenue, Coventry, CV5 6NP

Director14 January 2004Active
Rutland House, 2 Priory Road Manton, Oakham, LE15 8ST

Director10 March 2004Active
La Boutefeve, Blanches Pierres Lane, St Martins, GY4 6SA

Director18 March 2003Active
La Huet Pave, Rue De La Lande, Castel, GY5 7PN

Director18 March 2003Active
155, Cheltenham Road, Evesham, England, WR11 2LF

Director08 May 2006Active
15 Fairlawns, Mansfield, NG18 3EP

Director30 October 2007Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director18 March 2003Active

People with Significant Control

Mr Alastair Kenneth Cattrell
Notified on:07 December 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:2, Chapel Court, Leamington Spa, England, CV32 4YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Grant Hudson
Notified on:17 March 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:C/O Visioneering Ltd, 12 Herald Way, Coventry, England, CV3 2NY
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Address

Move registers to sail company with new address.

Download
2018-12-14Address

Change sail address company with new address.

Download
2018-12-13Officers

Appoint person secretary company with name date.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Address

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

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.