UKBizDB.co.uk

CASTLEGATE 730 LIMITED

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

This company is commonly known as Castlegate 730 Limited. The company was founded 9 years ago and was given the registration number 09359131. The firm's registered office is in LONDON. You can find them at C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CASTLEGATE 730 LIMITED
Company Number:09359131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Secretary25 January 2017Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director25 July 2021Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director25 July 2021Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director25 July 2021Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director17 December 2014Active

People with Significant Control

Dylan Wyn Richards
Notified on:11 October 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mowbray Trustees Limited
Notified on:25 January 2017
Status:Active
Country of residence:England
Address:Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Simon Lee Joule
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.