UKBizDB.co.uk

CASTLETON GROUP HOLDINGS LIMITED

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

This company is commonly known as Castleton Group Holdings Limited. The company was founded 23 years ago and was given the registration number 04033327. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTLETON GROUP HOLDINGS LIMITED
Company Number:04033327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9 King Street, London, United Kingdom, EC2V 8EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, King Street, London, United Kingdom, EC2V 8EA

Director04 June 2020Active
9, King Street, London, United Kingdom, EC2V 8EA

Director04 June 2020Active
9, King Street, London, United Kingdom, EC2V 8EA

Director04 June 2020Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Secretary19 April 2018Active
Cherry Tree House, The Drive, Bourne End, SL8 5RE

Secretary30 March 2001Active
Newton House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Secretary22 August 2011Active
2 Somersby Crescent, Maidenhead, SL6 3YY

Secretary01 November 2006Active
7 Hawkes Leap, Windlesham, GU20 6JL

Secretary22 May 2001Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Secretary13 July 2000Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Secretary01 January 2013Active
Building B - Office 10, Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, United Kingdom, OX5 3JA

Secretary25 February 2010Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Secretary19 July 2019Active
100, Fetter Lane, London, EC4A 1BN

Secretary31 July 2015Active
The Laurels, Coole Lane, Nantwich, CW5 8AY

Director10 June 2005Active
Fox Hollow, Westwood Road, Windlesham, GU20 6LX

Director30 March 2001Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Director01 December 2014Active
2 White House Close, Watton At Stone, SG14 3TW

Director30 March 2001Active
Newton House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director31 January 2014Active
Newton House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director13 October 2009Active
Cherry Tree House, The Drive, Bourne End, SL8 5RE

Director30 March 2001Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director13 July 2000Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director13 July 2000Active
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA

Director07 September 2004Active
49 Cornes Close, Winchester, SO22 5DS

Director10 May 2001Active
Newton House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director08 September 2010Active
Building B - Office 10, Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, United Kingdom, OX5 3JA

Director13 October 2009Active
100, Fetter Lane, London, EC4A 1BN

Director31 July 2015Active

People with Significant Control

Castleton Technology Intermediate Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, King Street, London, United Kingdom, EC2V 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-30Dissolution

Dissolution application strike off company.

Download
2021-12-21Capital

Capital statement capital company with date currency figure.

Download
2021-12-21Capital

Legacy.

Download
2021-12-21Insolvency

Legacy.

Download
2021-12-21Resolution

Resolution.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2020-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2020-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2020-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2020-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2020-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2020-09-17Accounts

Change account reference date company current shortened.

Download
2020-09-17Address

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

Download
2020-09-17Address

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

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.