Warning: file_put_contents(c/c327e4cf36ae1be302b42d077c03da2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Castletown (radlett) Limited, WD17 1HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTLETOWN (RADLETT) LIMITED

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

This company is commonly known as Castletown (radlett) Limited. The company was founded 6 years ago and was given the registration number 11165191. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CASTLETOWN (RADLETT) LIMITED
Company Number:11165191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director23 January 2018Active
Parkway Farm, Church Road, Cranford, United Kingdom, TW5 9RY

Director02 April 2019Active

People with Significant Control

Castletown Limited
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Anthony Henry
Notified on:23 January 2018
Status:Active
Date of birth:August 1982
Nationality:Irish
Country of residence:United Kingdom
Address:First Floor, Radius House, Watford, United Kingdom, WD17 1HP
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
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2024-05-16Persons with significant control

Change to a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-05-07Accounts

Change account reference date company current shortened.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Resolution

Resolution.

Download
2018-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.