UKBizDB.co.uk

CASTLES BUILDERS & DECORATORS LIMITED

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

This company is commonly known as Castles Builders & Decorators Limited. The company was founded 21 years ago and was given the registration number 04681187. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hants. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CASTLES BUILDERS & DECORATORS LIMITED
Company Number:04681187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom, GU14 6JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quail House Farm, Hyde Lane, Churt, England, GU10 2LR

Secretary27 February 2003Active
Quail House Farm, Hyde Lane, Churt, England, GU10 2LR

Director27 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 2003Active

People with Significant Control

Mrs Karen Angela Castles
Notified on:14 February 2024
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Huw Castles
Notified on:12 March 2019
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Quail House Farm, Hyde Lane, Farnham, England, GU10 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Angela Castles
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:150, Lower Farnham Road, Aldershot, United Kingdom, GU12 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Castles
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:150, Lower Farnham Road, Aldershot, United Kingdom, GU12 4EL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Capital

Capital allotment shares.

Download
2024-02-14Capital

Capital allotment shares.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Capital

Capital allotment shares.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Change person secretary company with change date.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-26Address

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

Download

Copyright © 2024. All rights reserved.