UKBizDB.co.uk

NEWBY CASTLEMAN (FINANCIAL SERVICES) LIMITED

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

This company is commonly known as Newby Castleman (financial Services) Limited. The company was founded 23 years ago and was given the registration number 04066763. The firm's registered office is in LEICESTERSHIRE. You can find them at 110 Regent Road, Leicester, Leicestershire, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:NEWBY CASTLEMAN (FINANCIAL SERVICES) LIMITED
Company Number:04066763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:110 Regent Road, Leicester, Leicestershire, LE1 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110 Regent Road, Leicester, Leicestershire, LE1 7LT

Director19 September 2022Active
The Grove, 100 Main Street, Cossington, LE7 4UX

Secretary07 September 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 September 2000Active
The Chestnuts Carlton Lane, Burton Overy, Leicester, LE8 9DF

Director31 March 2005Active
The Grove, 100 Main Street, Cossington, LE7 4UX

Director07 September 2000Active
110 Regent Road, Leicester, Leicestershire, LE1 7LT

Director04 August 2016Active
Ash Tree Barn, Marston Lane, East Farndon, Market Harborough, LE16 9SL

Director07 September 2000Active
Orchard House 67 Ankle Hill, Melton Mowbray, LE13 0QJ

Director07 September 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 September 2000Active
110 Regent Road, Leicester, Leicestershire, LE1 7LT

Director04 August 2016Active
50, Barons Close, Kirby Muxloe, Leicester, England, LE9 2BW

Director07 September 2000Active

People with Significant Control

Greyfriars Asset Management Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Cedars, High Street, Leicester, England, LE8 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael David Castleman
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:The Chestnuts, Carlton Lane, Leicester, England, LE8 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-12Resolution

Resolution.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination secretary company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.