UKBizDB.co.uk

CASTLEGATE 721 LIMITED

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

This company is commonly known as Castlegate 721 Limited. The company was founded 10 years ago and was given the registration number 09022660. The firm's registered office is in LONDON. You can find them at Bridewell Gate, 9 Bridewell Place, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CASTLEGATE 721 LIMITED
Company Number:09022660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

Director09 April 2020Active
1, Gracechurch Street, London, England, EC3V 0DD

Director09 April 2020Active
80, Bennett Court, Axminster Road, London, United Kingdom, N7 6BD

Director09 April 2020Active
Bridewell Gate, 9 Bridewell Place, London, United Kingdom, EC4V 6AW

Secretary24 July 2014Active
Bridewell Gate, 9 Bridewell Place, London, United Kingdom, EC4V 6AW

Director02 May 2014Active
Bridewell Gate, 9 Bridewell Place, London, United Kingdom, EC4V 6AW

Director24 July 2014Active

People with Significant Control

Elmswood Properties Limited
Notified on:09 April 2020
Status:Active
Country of residence:England
Address:Lynwood House, Station Road, Harrow, England, HA1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Jason Crader
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW
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
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-05-10Address

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

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Address

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

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination secretary company with name termination date.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-07Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.