UKBizDB.co.uk

CASTLEMEAD DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE

Director17 April 2003Active
6 Egerton Walk, Garden Village, Wrexham, LL11 2PY

Secretary06 July 2001Active
Cavendish Lodge, Cavendish Road, Chester, CH4 8JN

Secretary-Active
143 Prince Of Wales Avenue, Flint, CH6 5JU

Secretary06 November 2007Active
56 Westminster Drive, Wrexham, LL12 7AU

Secretary15 August 2002Active
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE

Secretary13 November 2008Active
Beechcroft Stablegates, High Street Johnstown, Wrexham, LL12 2SH

Director20 January 2005Active
61 Curzon Park South, Chester, CH4 8AA

Director01 April 2000Active
47 Romney Street, London, SW1P 3RF

Director06 July 2001Active
48 Knowsley Road, Liverpool, L19 0PG

Director10 September 2001Active
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE

Director06 July 2001Active
Cavendish Lodge, Cavendish Road, Chester, CH4 8JN

Director01 July 2000Active
26 Lansdown Road, Redland, Bristol, BS6 6NS

Director16 January 1998Active
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

Director02 April 1997Active
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE

Director01 October 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type audited abridged.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type audited abridged.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type audited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type full.

Download
2016-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.