This company is commonly known as Castlemead Developments Limited. The company was founded 34 years ago and was given the registration number 02501644. The firm's registered office is in WREXHAM. You can find them at Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham, . This company's SIC code is 41100 - Development of building projects.
Name | : | CASTLEMEAD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02501644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 17 April 2003 | Active |
6 Egerton Walk, Garden Village, Wrexham, LL11 2PY | Secretary | 06 July 2001 | Active |
Cavendish Lodge, Cavendish Road, Chester, CH4 8JN | Secretary | - | Active |
143 Prince Of Wales Avenue, Flint, CH6 5JU | Secretary | 06 November 2007 | Active |
56 Westminster Drive, Wrexham, LL12 7AU | Secretary | 15 August 2002 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Secretary | 13 November 2008 | Active |
Beechcroft Stablegates, High Street Johnstown, Wrexham, LL12 2SH | Director | 20 January 2005 | Active |
61 Curzon Park South, Chester, CH4 8AA | Director | 01 April 2000 | Active |
47 Romney Street, London, SW1P 3RF | Director | 06 July 2001 | Active |
48 Knowsley Road, Liverpool, L19 0PG | Director | 10 September 2001 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 06 July 2001 | Active |
Cavendish Lodge, Cavendish Road, Chester, CH4 8JN | Director | 01 July 2000 | Active |
26 Lansdown Road, Redland, Bristol, BS6 6NS | Director | 16 January 1998 | Active |
Plas Yn Rhos, Llanychan, Ruthin, LL15 1UB | Director | - | Active |
Cavendish Lodge, Cavendish Road, Chester, CH4 8JN | Director | - | Active |
Ty Coch Cottage, Llangynhafal, Ruthin, LL15 1RT | Director | 02 April 1997 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 01 October 2009 | Active |
Mr Philip Hammond | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Abenbury House, 17 Wilkinson Business Park, Wrexham, LL13 9AE |
Nature of control | : |
|
Castlemead Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Abenbury House, Clywedog Road South, Wrexham, Wales, LL13 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type full. | Download |
2016-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.