UKBizDB.co.uk

CASTLEVALE DEVELOPMENTS LLP

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

This company is commonly known as Castlevale Developments Llp. The company was founded 6 years ago and was given the registration number OC419582. The firm's registered office is in DEWSBURY. You can find them at 11 Wellfield Mews Wellfield Mews, Staincliffe, Dewsbury, . This company's SIC code is None Supplied.

Company Information

Name:CASTLEVALE DEVELOPMENTS LLP
Company Number:OC419582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Wellfield Mews Wellfield Mews, Staincliffe, Dewsbury, England, WF13 4SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Wellfield Mews, Wellfield Mews, Staincliffe, Dewsbury, England, WF13 4SH

Llp Designated Member19 March 2018Active
11 Wellfield Mews, Wellfield Mews, Staincliffe, Dewsbury, England, WF13 4SH

Llp Designated Member19 March 2018Active
11 Wellfield Mews, Wellfield Mews, Staincliffe, Dewsbury, England, WF13 4SH

Llp Designated Member19 March 2018Active
Apartment 301, 69 Discovery Gardens, Dubai, Dubai,

Llp Designated Member20 October 2017Active
651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, England, M21 7SA

Corporate Llp Designated Member20 October 2017Active

People with Significant Control

Mr Luqman Atif Arif
Notified on:20 March 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:11 Wellfield Mews, Wellfield Mews, Dewsbury, England, WF13 4SH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Ebrahim Adam Sidat
Notified on:20 March 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:11 Wellfield Mews, Wellfield Mews, Dewsbury, England, WF13 4SH
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Mohammed Kola
Notified on:20 March 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:11 Wellfield Mews, Wellfield Mews, Dewsbury, England, WF13 4SH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Rabanne Developments Ltd
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:651a, Mauldeth Road West, Manchester, England, M21 7SA
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Toqir Abbas
Notified on:20 October 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:D
Address:Apartment 301, 69 Discovery Gardens, Dubai, D,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-03-19Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-03-19Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-03-19Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-03-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-03-13Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-13Officers

Termination member limited liability partnership with name termination date.

Download
2017-10-20Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.