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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westering The Drive, Ifold Loxwood, Billingshurst, RH14 0TA | Secretary | 01 June 2007 | Active |
271, High Street, Berkhamsted, England, HP4 1AA | Director | 05 December 2016 | Active |
271, High Street, Berkhamsted, England, HP4 1AA | Director | 01 June 1998 | Active |
271, High Street, Berkhamsted, England, HP4 1AA | Director | 20 September 2004 | Active |
271, High Street, Berkhamsted, England, HP4 1AA | Director | 05 December 2016 | Active |
Flat 3 24 Marylebone High Street, London, W1M 3PE | Secretary | 03 November 1997 | Active |
14 Greville Road, London, NW6 5JA | Secretary | 01 June 1998 | Active |
Hilltop Midford Lane, Limpley Stoke, Bath, BA2 7GR | Secretary | 20 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 November 1997 | Active |
Flat 3 24 Marylebone High Street, London, W1M 3PE | Director | 03 November 1997 | Active |
1 Harcombe Road Stoke Newington, London, N16 0RX | Director | 01 June 1998 | Active |
Regus House Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG | Director | 01 June 2005 | Active |
2 Arthur Street, Ampthill, Bedford, MK45 2QG | Director | 01 June 1998 | Active |
Hilltop Midford Lane, Limpley Stoke, Bath, BA2 7GR | Director | 03 November 1997 | Active |
33 Huntsworth Mews, London, NW1 6DD | Director | 03 November 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-17 | Officers | Second filing of director appointment with name. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Officers | Change person director company with change date. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.