UKBizDB.co.uk

CASTLEHOUSE CONSTRUCTION LTD

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Book End Farm, Timble, Otley, West Yorkshire, LS21 2NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crabtree House, Gelderd Road, Gildersome, Morley, Leeds, England, LS27 7LG

Director01 July 2014Active
Minerva 29, East Parade, Leeds, LS1 5PS

Director03 April 2017Active
Minerva 29, East Parade, Leeds, LS1 5PS

Director16 October 2012Active
Book End Farm, Timble, Otley, LS21 2NN

Director26 February 2009Active
Crabtree House, Deanhurst Park, Gelderd Road, Leeds, England, LS27 7LG

Secretary31 October 2016Active
Book End Farm, Timble, Otley, England, LS21 2NN

Secretary23 April 2013Active
Highfield House Highfield Road, Idle, Bradford, BD10 8QY

Secretary26 February 2009Active
York House, Littlethorpe Road, Ripon, England, HG4 1TZ

Director26 April 2013Active
46, Almshouse Lane, Newmillerdam, Wakefield, England, WF2 7ST

Director21 October 2021Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director26 February 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-04-15Insolvency

Liquidation in administration progress report.

Download
2023-11-13Insolvency

Liquidation in administration extension of period.

Download
2023-10-12Insolvency

Liquidation in administration progress report.

Download
2023-05-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-06Insolvency

Liquidation in administration proposals.

Download
2023-04-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-16Address

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

Download
2023-03-16Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-21Address

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

Download
2021-10-21Address

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

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.