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.
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 | : |
|
Registered Address | : | 49 Leesons Hill, Orpington, Kent, BR5 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poolmerick, Round Street Sole Street, Cobham, DA13 9BA | Director | 21 May 1992 | Active |
14 Saint Andrews Park Road, South Borough, Tunbridge Wells, TN4 0NL | Director | 06 April 1998 | Active |
82 Prospect Road, Southborough, Tunbridge Wells, TN4 0EH | Director | 01 December 1998 | Active |
Poolmerick Round Street, Sole Street, Cobham, DA13 9BA | Secretary | - | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 18 May 1992 | Active |
St Hilaire 360 Tonbridge Road, East Peckham, Tonbridge, TN12 5LE | Director | 30 June 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 18 May 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-19 | Capital | Capital allotment shares. | Download |
2023-10-19 | Resolution | Resolution. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Termination secretary company with name termination date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.