This company is commonly known as Castledene Sales & Lettings (hartlepool) Limited. The company was founded 9 years ago and was given the registration number 09399716. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | CASTLEDENE SALES & LETTINGS (HARTLEPOOL) LIMITED |
---|---|---|
Company Number | : | 09399716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2015 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, England, SR8 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
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 |
Seaside Lane, Easington Colliery, United Kingdom, SR8 3LJ | Director | 21 January 2015 | Active |
Seaside Lane, Easington Colliery, United Kingdom, SR8 3LJ | Director | 21 January 2015 | Active |
Castledene Holdings Limited Crn 10520033 | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Easington Business Centre, Seaside Lane, Peterlee, England, 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 | : |
|
Mr Peter James Conroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Seaside Lane, Easington Colliery, United Kingdom, SR8 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with 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 |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | 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 |
2021-03-17 | Confirmation statement | Confirmation statement with no 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 |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.