This company is commonly known as Castlehouse Construction Ltd. The company was founded 15 years ago and was given the registration number 06830987. The firm's registered office is in OTLEY. You can find them at Book End Farm, Timble, Otley, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CASTLEHOUSE CONSTRUCTION LTD |
---|---|---|
Company Number | : | 06830987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Book End Farm, Timble, Otley, West Yorkshire, LS21 2NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crabtree House, Gelderd Road, Gildersome, Morley, Leeds, England, LS27 7LG | Director | 01 July 2014 | Active |
Minerva 29, East Parade, Leeds, LS1 5PS | Director | 03 April 2017 | Active |
Minerva 29, East Parade, Leeds, LS1 5PS | Director | 16 October 2012 | Active |
Book End Farm, Timble, Otley, LS21 2NN | Director | 26 February 2009 | Active |
Crabtree House, Deanhurst Park, Gelderd Road, Leeds, England, LS27 7LG | Secretary | 31 October 2016 | Active |
Book End Farm, Timble, Otley, England, LS21 2NN | Secretary | 23 April 2013 | Active |
Highfield House Highfield Road, Idle, Bradford, BD10 8QY | Secretary | 26 February 2009 | Active |
York House, Littlethorpe Road, Ripon, England, HG4 1TZ | Director | 26 April 2013 | Active |
46, Almshouse Lane, Newmillerdam, Wakefield, England, WF2 7ST | Director | 21 October 2021 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 26 February 2009 | Active |
Mrs Alison Julie Bates Lumley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Minerva 29, East Parade, Leeds, LS1 5PS |
Nature of control | : |
|
Mr Richard Albert Lumley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Minerva 29, East Parade, Leeds, LS1 5PS |
Nature of control | : |
|
Mr Frank Kofler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Minerva 29, East Parade, Leeds, LS1 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-13 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-05-06 | Insolvency | Liquidation in administration proposals. | Download |
2023-04-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.