UKBizDB.co.uk

CASTLETON MANAGED SERVICES LTD

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

This company is commonly known as Castleton Managed Services Ltd. The company was founded 36 years ago and was given the registration number 02167037. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CASTLETON MANAGED SERVICES LTD
Company Number:02167037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

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
Four Seasons, Abbotts Close, Worthing, BN11 1JB

Secretary-Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Secretary20 June 2014Active
Copthorne, Reigate Road, Leatherhead, KT22 8QY

Secretary25 March 2008Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

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

Secretary31 July 2015Active
The Cottage 31 Blanford Road, Reigate, RH2 7DP

Director-Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Director06 November 2015Active
Penns Cottage, Horsham Road, Steyning, BN44 3LJ

Director07 August 1992Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Director01 December 2014Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Director31 October 2016Active
96 London Road, Ruscombe Twyford, Reading, RG10 9HH

Director01 September 1999Active
Four Seasons, Abbotts Close, Worthing, BN11 1JB

Director-Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Director06 November 2015Active
Rutherford Lodge, Wixoe, Stoke By Clare, CO10 8UE

Director10 June 2009Active
Weaver View Church Lane, Ellastone, Ashbourne, DE6 2HB

Director01 May 1997Active
74 Burnet Avenue, Guildford, GU1 1YF

Director16 April 2007Active
Copthorne, Reigate Road, Leatherhead, KT22 8QY

Director16 April 2007Active
1 Strath Close, Rugby, CV21 4GA

Director01 June 1998Active
42 Swallows Rise, Knaphill, Woking, GU21 2LH

Director16 April 2007Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Director03 April 2017Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Director24 June 2013Active

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

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
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-07-08Accounts

Legacy.

Download
2021-07-07Accounts

Accounts with made up date.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-05-10Other

Legacy.

Download
2021-03-11Capital

Legacy.

Download
2021-03-11Capital

Capital statement capital company with date currency figure.

Download
2021-03-11Insolvency

Legacy.

Download
2021-03-11Resolution

Resolution.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

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
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.