Warning: file_put_contents(c/d38e5c33c527dbcf599f0bf5146c9eb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Castledene Holdings Limited, SR8 3LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTLEDENE HOLDINGS LIMITED

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

This company is commonly known as Castledene Holdings Limited. The company was founded 7 years ago and was given the registration number 10520033. The firm's registered office is in PETERLEE. You can find them at Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CASTLEDENE HOLDINGS LIMITED
Company Number:10520033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2016
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, United Kingdom, SR8 3LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lighthouse View, Spectrum Business Park, Seaham, England, SR7 7TT

Director14 October 2019Active
2 Lighthouse View, Spectrum Business Park, Seaham, England, SR7 7TT

Director14 October 2019Active
Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, United Kingdom, SR8 3LJ

Director12 December 2016Active

People with Significant Control

Mr Bradley Holbrook
Notified on:10 October 2019
Status:Active
Date of birth:April 1958
Nationality:British,French
Country of residence:United Kingdom
Address:Easington Business Centre, Seaside Lane, Peterlee, United Kingdom, SR8 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr John Paul
Notified on:12 December 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Easington Business Centre, Seaside Lane, Peterlee, United Kingdom, SR8 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul
Notified on:12 December 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Easington Buisness Centre, Seaside Lane, Peterlee, United Kingdom, SR8 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Accounts

Change account reference date company previous shortened.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.