UKBizDB.co.uk

CASTLEWALL LIMITED

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

This company is commonly known as Castlewall Limited. The company was founded 32 years ago and was given the registration number 02715556. The firm's registered office is in KENT. You can find them at 49 Leesons Hill, Orpington, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CASTLEWALL LIMITED
Company Number:02715556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:49 Leesons Hill, Orpington, Kent, BR5 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poolmerick, Round Street Sole Street, Cobham, DA13 9BA

Director21 May 1992Active
14 Saint Andrews Park Road, South Borough, Tunbridge Wells, TN4 0NL

Director06 April 1998Active
82 Prospect Road, Southborough, Tunbridge Wells, TN4 0EH

Director01 December 1998Active
Poolmerick Round Street, Sole Street, Cobham, DA13 9BA

Secretary-Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 May 1992Active
St Hilaire 360 Tonbridge Road, East Peckham, Tonbridge, TN12 5LE

Director30 June 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director18 May 1992Active

People with Significant Control

Mrs Clare Victoria Gill
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:49 Leesons Hill, Kent, BR5 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Paul Gill
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:49 Leesons Hill, Kent, BR5 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Gill
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:49 Leesons Hill, Kent, BR5 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Gill
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:49 Leesons Hill, Kent, BR5 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Mary Gill
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:49 Leesons Hill, Kent, BR5 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tristan Gill
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:49 Leesons Hill, Kent, BR5 2LF
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-19Resolution

Resolution.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination secretary company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption full.

Download
2015-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption full.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.