This company is commonly known as Castledene Sales And Lettings (seaham) Limited. The company was founded 24 years ago and was given the registration number 03879463. The firm's registered office is in PETERLEE. You can find them at Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CASTLEDENE SALES AND LETTINGS (SEAHAM) LIMITED |
---|---|---|
Company Number | : | 03879463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom, SR8 3LJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lighthouse View, Spectrum Business Park, Seaham, England, SR7 7TT | Director | 14 October 2019 | Active |
2 Lighthouse View, Spectrum Business Park, Seaham, England, SR7 7TT | Director | 14 October 2019 | Active |
5 Belmont Avenue, Hawtorn, Seaham, SR7 8SF | Secretary | 18 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 November 1999 | Active |
7 Winds Lonnen, Murton, Seaham, SR7 9TF | Director | 18 November 1999 | Active |
55 Beadnell Drive, Seaham, SR7 7WG | Director | 18 November 1999 | Active |
The Former Rafa Club, Seaside Lane, Easington Colliery, SR8 3LJ | Director | 13 August 2010 | Active |
5 Belmont Avenue, Hawtorn, Seaham, SR7 8SF | Director | 18 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 November 1999 | Active |
Castledene Holdings Limited | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Easington Business Cantre, Seaside Lane, Easington Colliery, United Kingdom, SR8 3LJ |
Nature of control | : |
|
Mr John Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Former Rafa Club, Seaside Lane, Peterlee, United Kingdom, SR8 3LJ |
Nature of control | : |
|
Mr John Paul | ||
Notified on | : | 06 April 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Change of name | Certificate change of name company. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Change of constitution | Statement of companys objects. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.