CASTLE INDUSTRIAL PARK LIMITED

CASTLE INDUSTRIAL PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCASTLE INDUSTRIAL PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02115922
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASTLE INDUSTRIAL PARK LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CASTLE INDUSTRIAL PARK LIMITED located?

    Registered Office Address
    Bartholomew House
    London Road
    RG14 1JX Newbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE INDUSTRIAL PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAXICOURT LIMITEDMar 26, 1987Mar 26, 1987

    What are the latest accounts for CASTLE INDUSTRIAL PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CASTLE INDUSTRIAL PARK LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for CASTLE INDUSTRIAL PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Christina Louise Wherry as a secretary on Dec 12, 2023

    2 pagesAP03

    Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Bartholomew House London Road Newbury RG14 1JX on Dec 21, 2023

    1 pagesAD01

    Termination of appointment of Gerard Anthony Copps as a secretary on Dec 11, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 04, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas James Vanstone as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Richard Ian Sharpe as a director on Dec 18, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 04, 2019 with updates

    4 pagesCS01

    Appointment of Mr Gerard Anthony Copps as a secretary on Dec 31, 2018

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Hugh Slater Boyd as a secretary on Mar 06, 2018

    1 pagesTM02

    Confirmation statement made on Jan 04, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr Simon Marcus Nutbrown as a director on Jan 24, 2017

    2 pagesAP01

    Appointment of Mr Jonathan Bishop as a director on Jan 24, 2017

    2 pagesAP01

    Who are the officers of CASTLE INDUSTRIAL PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHERRY, Christina Louise
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    Secretary
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    317354780001
    BISHOP, Jonathan
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit J
    Berkshire
    England
    Director
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit J
    Berkshire
    England
    EnglandBritishCompany Director149676030001
    NUTBROWN, Simon Marcus
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit D
    Berkshire
    England
    Director
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit D
    Berkshire
    England
    EnglandBritishCompany Director221238970001
    VANSTONE, Nicholas James Edward
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    Director
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    EnglandBritishElectrician64378410006
    BOYD, Hugh Slater
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit D
    Berkshire
    England
    Secretary
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit D
    Berkshire
    England
    BritishCompany Secretary21928750001
    BOYD, Hugh Slater
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    Secretary
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    British21928750001
    COPPS, Gerard Anthony
    St Luke's House
    Oxford Square Oxford Street
    RG14 1JQ Newbury
    Berkshire
    Secretary
    St Luke's House
    Oxford Square Oxford Street
    RG14 1JQ Newbury
    Berkshire
    253992040001
    TUDOR MANAGEMENT SERVICES LIMITED
    Griffins Court 24-32 London Road
    RG14 1JX Newbury
    Berkshire
    Secretary
    Griffins Court 24-32 London Road
    RG14 1JX Newbury
    Berkshire
    62011420001
    BOYD, Hugh Slater
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    Director
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    EnglandBritishCompany Secretary21928750001
    GODDARD, David John
    Yew Tree Cottage
    Newbury Road, Great Shefford
    RG17 7EE Hungerford
    Berkshire
    Director
    Yew Tree Cottage
    Newbury Road, Great Shefford
    RG17 7EE Hungerford
    Berkshire
    BritishDirector8539880002
    LANGFORD-HOLT, Julia
    Summerhayes
    Crux Easton
    RG15 9QF Newbury
    Berkshire
    Director
    Summerhayes
    Crux Easton
    RG15 9QF Newbury
    Berkshire
    BritishMarketingm Manager21928760002
    LEVY, Bernard Maurice
    Foliejon
    Letcombe Regis
    OX12 9LD Wantage
    Oxon
    Director
    Foliejon
    Letcombe Regis
    OX12 9LD Wantage
    Oxon
    EnglandBritishDirector6286160001
    SHARPE, Richard Ian
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit H
    Berkshire
    England
    Director
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit H
    Berkshire
    England
    United KingdomBritishDirector101531970003
    TILLYER, Simon Jeremy
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit D
    Berkshire
    England
    Director
    Castle Industrial Park
    Castle Way
    RG14 2EZ Newbury
    Unit D
    Berkshire
    England
    United KingdomBritishDirector77704300002
    WHITE, Karen Jane
    The Benhams Yattendon Road
    RG18 9RG Hermitage
    Berkshire
    Director
    The Benhams Yattendon Road
    RG18 9RG Hermitage
    Berkshire
    BritishCompany Director3081570002

    What are the latest statements on persons with significant control for CASTLE INDUSTRIAL PARK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0