UKBizDB.co.uk

CASTLEFORD ROSE LTD

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

This company is commonly known as Castleford Rose Ltd. The company was founded 17 years ago and was given the registration number 06073396. The firm's registered office is in FARNBOROUGH. You can find them at Ferneberga House, Alexandra Road, Farnborough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTLEFORD ROSE LTD
Company Number:06073396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2007
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director10 November 2023Active
15 Guildford Road, Farnham, Farnham, GU9 9PU

Secretary30 January 2007Active
Old Chambers, 93 - 94 West Street, Farnham, England, GU9 7EB

Director01 April 2012Active
1 Albany Cottages, Chavey Down Road, Winkfield Row, Bracknell, RG42 7PD

Director13 March 2007Active
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director06 January 2014Active
15 Guildford Road, Farnham, Farnham, GU9 9PU

Director01 February 2007Active
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director08 September 2022Active
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director06 January 2014Active
Old Chambers, 93 - 94 West Street, Farnham, England, GU9 7EB

Director04 March 2013Active
Old Chambers, 93 - 94 West Street, Farnham, England, GU9 7EB

Director13 March 2007Active
23, Yew Tree Road, Witley, Godalming, United Kingdom, GU8 5RQ

Director01 July 2007Active
15 Guildford Road, Farnham, Farnham, GU9 9PU

Corporate Director30 January 2007Active

People with Significant Control

Namare Grp Ltd
Notified on:10 November 2023
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Bendict Gratwicke Robertson
Notified on:01 January 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Richard Charles Seale
Notified on:01 January 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ
Nature of control:
  • Ownership of shares 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
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Address

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

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Address

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

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.