This company is commonly known as Castlesure Developments Limited. The company was founded 29 years ago and was given the registration number 03046386. The firm's registered office is in LLANDUDNO. You can find them at 15 Madoc Street, , Llandudno, Conwy. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CASTLESURE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03046386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Madoc Street, Llandudno, Conwy, Wales, LL30 2TL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Ashdown House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB | Corporate Secretary | 19 May 2016 | Active |
Aims, Bridge House, River Side North, Bewdley, England, DY12 1AB | Director | 21 June 2016 | Active |
Aims, Bridge House, River Side North, Bewdley, England, DY12 1AB | Director | 22 April 2020 | Active |
27 Cotterill Close, Manchester, M23 9HY | Secretary | 11 September 1995 | Active |
6/7, Ashdown House, Riverside Business Park Benarth Road, Conwy, United Kingdom, LL32 8UB | Corporate Secretary | 27 July 2002 | Active |
Unit 5, Llys Y Fedwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Wales, LL57 4BL | Corporate Secretary | 15 April 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 April 1995 | Active |
6 Ashdown House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB | Director | 11 September 1995 | Active |
6 Ashdown House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB | Director | 11 September 1995 | Active |
36, Bryn Paun, Llanoged, Beaumaris, United Kingdom, LL58 8LT | Director | 29 June 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 April 1995 | Active |
Miss Victoria Quigley | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aims, Bridge House, Bewdley, England, DY12 1AB |
Nature of control | : |
|
Mr Martin Quigley | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 15, Madoc Street, Llandudno, Wales, LL30 2TL |
Nature of control | : |
|
Mr Martin Quigley | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 6 Ashdown House, Riverside Business Park, Conwy, Wales, LL32 8UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.