UKBizDB.co.uk

CASTLEMOUNT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:98 Edgehill Road, Chislehurst, Kent, BR7 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Silverstone Business Park, Towcester, England, NN12 6GX

Director01 June 2023Active
Innovation Centre, Silverstone Business Park, Towcester, England, NN12 6GX

Director01 June 2023Active
2 The Links, Herne Bay, England, CT6 7GQ

Secretary08 September 2008Active
31 Chelsfield Lane, Orpington, BR5 4HG

Secretary04 March 1996Active
18 Dartmouth Road, Hayes, Bromley, BR2 7NE

Secretary-Active
8 Claremont Road, Bickley, Bromley, BR1 2JL

Secretary01 January 1991Active
22 Higham Road, Cliffe, Rochester, ME3 7SJ

Secretary15 July 1991Active
2 The Links, Herne Bay, England, CT6 7GQ

Director24 May 2016Active
2 The Links, Herne Bay, England, CT6 7GQ

Director-Active
8 Claremont Road, Bickley, Bromley, BR1 2JL

Director01 January 1991Active

People with Significant Control

Resbourne Ltd
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:53, Tenter Road, Northampton, England, NN3 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Address

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

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Change person secretary company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.