UKBizDB.co.uk

CASTLETON CONSULTING LIMITED

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

This company is commonly known as Castleton Consulting Limited. The company was founded 26 years ago and was given the registration number 03459610. The firm's registered office is in LUTON. You can find them at 6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CASTLETON CONSULTING LIMITED
Company Number:03459610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England, LU2 0FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westering The Drive, Ifold Loxwood, Billingshurst, RH14 0TA

Secretary01 June 2007Active
271, High Street, Berkhamsted, England, HP4 1AA

Director05 December 2016Active
271, High Street, Berkhamsted, England, HP4 1AA

Director01 June 1998Active
271, High Street, Berkhamsted, England, HP4 1AA

Director20 September 2004Active
271, High Street, Berkhamsted, England, HP4 1AA

Director05 December 2016Active
Flat 3 24 Marylebone High Street, London, W1M 3PE

Secretary03 November 1997Active
14 Greville Road, London, NW6 5JA

Secretary01 June 1998Active
Hilltop Midford Lane, Limpley Stoke, Bath, BA2 7GR

Secretary20 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 November 1997Active
Flat 3 24 Marylebone High Street, London, W1M 3PE

Director03 November 1997Active
1 Harcombe Road Stoke Newington, London, N16 0RX

Director01 June 1998Active
Regus House Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG

Director01 June 2005Active
2 Arthur Street, Ampthill, Bedford, MK45 2QG

Director01 June 1998Active
Hilltop Midford Lane, Limpley Stoke, Bath, BA2 7GR

Director03 November 1997Active
33 Huntsworth Mews, London, NW1 6DD

Director03 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 November 1997Active

People with Significant Control

Mrs Vivien Kendall
Notified on:01 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:271, High Street, Berkhamsted, England, HP4 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Rodney Kendall
Notified on:01 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:271, High Street, Berkhamsted, England, HP4 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Golds
Notified on:01 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Westering, The Drive, Billingshurst, England, RH14 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Louise Golds
Notified on:01 July 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Westering, The Drive, Billingshurst, England, RH14 0TA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Officers

Second filing of director appointment with name.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Address

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

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Address

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

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Officers

Change person director company with change date.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.