This company is commonly known as Castlemount Limited. The company was founded 37 years ago and was given the registration number 02130955. The firm's registered office is in CHISLEHURST. You can find them at 98 Edgehill Road, , Chislehurst, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CASTLEMOUNT LIMITED |
---|---|---|
Company Number | : | 02130955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Edgehill Road, Chislehurst, Kent, BR7 6LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, Silverstone Business Park, Towcester, England, NN12 6GX | Director | 01 June 2023 | Active |
Innovation Centre, Silverstone Business Park, Towcester, England, NN12 6GX | Director | 01 June 2023 | Active |
2 The Links, Herne Bay, England, CT6 7GQ | Secretary | 08 September 2008 | Active |
31 Chelsfield Lane, Orpington, BR5 4HG | Secretary | 04 March 1996 | Active |
18 Dartmouth Road, Hayes, Bromley, BR2 7NE | Secretary | - | Active |
8 Claremont Road, Bickley, Bromley, BR1 2JL | Secretary | 01 January 1991 | Active |
22 Higham Road, Cliffe, Rochester, ME3 7SJ | Secretary | 15 July 1991 | Active |
2 The Links, Herne Bay, England, CT6 7GQ | Director | 24 May 2016 | Active |
2 The Links, Herne Bay, England, CT6 7GQ | Director | - | Active |
8 Claremont Road, Bickley, Bromley, BR1 2JL | Director | 01 January 1991 | Active |
Resbourne Ltd | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, Tenter Road, Northampton, England, NN3 6AX |
Nature of control | : |
|
Mr Paul Bignell | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, The Links, Herne Bay, England, CT6 7GQ |
Nature of control | : |
|
Mrs Julie Anne Bignell | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, The Links, Herne Bay, England, CT6 7GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Officers | Change person secretary company with change date. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.