UKBizDB.co.uk

CASTLEDON LTD

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

This company is commonly known as Castledon Ltd. The company was founded 26 years ago and was given the registration number 03384711. The firm's registered office is in ESSEX. You can find them at Aviation Way, Southend On Sea, Essex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTLEDON LTD
Company Number:03384711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aviation Way, Southend On Sea, Essex, SS2 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary28 May 2021Active
Aviation Way, Southend On Sea, Essex, SS2 6UN

Director14 June 2019Active
Aviation Way, Southend On Sea, Essex, SS2 6UN

Director26 April 2019Active
Aviation Way, Southend On Sea, Essex, SS2 6UN

Director14 June 2019Active
Aviation Way, Southend On Sea, Essex, SS2 6UN

Director03 July 1997Active
Aviation Way, Southend On Sea, Essex, SS2 6UN

Director03 July 1997Active
Aviation Way, Southend On Sea, Essex, SS2 6UN

Director03 July 1997Active
Aviation Way, Southend On Sea, Essex, SS2 6UN

Director07 October 2015Active
Aviation Way, Southend On Sea, Essex, SS2 6UN

Secretary23 April 2012Active
17 Walton Road, Southend On Sea, SS1 3BQ

Secretary03 July 1997Active
Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Secretary28 August 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1997Active
32 Woodlands Park, Leigh On Sea, SS9 3TY

Director21 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 1997Active

People with Significant Control

Mr Steven John Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Aviation Way, Essex, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Johnson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Aviation Way, Essex, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard James Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Aviation Way, Essex, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type group.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type group.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-06-03Officers

Appoint corporate secretary company with name date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type group.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2019-11-19Auditors

Auditors resignation company.

Download
2019-11-12Auditors

Auditors resignation company.

Download
2019-06-25Accounts

Accounts with accounts type group.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.