UKBizDB.co.uk

CASTLEDENE SALES AND LETTINGS (SEAHAM) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

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
5 Belmont Avenue, Hawtorn, Seaham, SR7 8SF

Secretary18 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 November 1999Active
7 Winds Lonnen, Murton, Seaham, SR7 9TF

Director18 November 1999Active
55 Beadnell Drive, Seaham, SR7 7WG

Director18 November 1999Active
The Former Rafa Club, Seaside Lane, Easington Colliery, SR8 3LJ

Director13 August 2010Active
5 Belmont Avenue, Hawtorn, Seaham, SR7 8SF

Director18 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-20Officers

Change person director company.

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
2023-05-24Change of name

Certificate change of name company.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Officers

Termination director company with name termination date.

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 updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Accounts

Change account reference date company previous shortened.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Change of constitution

Statement of companys objects.

Download
2019-05-01Resolution

Resolution.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.