UKBizDB.co.uk

PALECASTLE LIMITED

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

This company is commonly known as Palecastle Limited. The company was founded 23 years ago and was given the registration number 04148815. The firm's registered office is in PRESTON. You can find them at Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PALECASTLE LIMITED
Company Number:04148815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary29 April 2016Active
4 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director26 September 2018Active
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director28 June 2012Active
26 Wensley Avenue, Woodford Green, IG8 9HE

Secretary01 February 2001Active
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Secretary28 June 2012Active
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary21 November 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary26 January 2001Active
Browside, Coleshill Lane, Winchmore Hill, Amersham, HP7 0NR

Director01 February 2001Active
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director28 June 2012Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director09 May 2002Active
12 Pitt Street, London, W8 4NY

Director01 February 2001Active
36 Wolf Grange, Ashley Road, Hale, WA15 9TS

Director11 November 2002Active
28 Heathview Court, 20 Corringway, Hampstead Garden Suburb, NW11 7EF

Director03 December 2007Active
Middle Orchard, Crouch Borough Green, Sevenoaks, TN15 8QD

Director09 May 2002Active
25 Downside Road, Sutton, SM2 5HR

Director09 May 2002Active
59 Sarsfeld Road, London, SW12 8HR

Director01 March 2006Active
50 Clarence Road, Teddington, TW11 0BW

Director09 May 2002Active
Ams Limited, 46 Charles Street, Cardiff, CF10 2GE

Director21 November 2005Active
Ams Limited, 46 Charles Street, Cardiff, CF10 2GE

Director29 October 2008Active
Garden Flat, 23 Clifton Gardens, London, W9 1AR

Director13 July 2007Active
Garden Flat, 23 Clifton Gardens, London, W9 1AR

Director21 November 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director26 January 2001Active

People with Significant Control

Wadefree Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Greengate, Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type full.

Download
2016-05-20Officers

Appoint corporate secretary company with name date.

Download
2016-05-20Officers

Termination secretary company with name termination date.

Download
2016-05-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.