CASTLE INDUSTRIAL PARK LIMITED
Overview
Company Name | CASTLE INDUSTRIAL PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02115922 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CASTLE INDUSTRIAL PARK LIMITED?
Company Name | From | Until |
---|---|---|
TAXICOURT LIMITED | Mar 26, 1987 | Mar 26, 1987 |
What are the latest accounts for CASTLE INDUSTRIAL PARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CASTLE INDUSTRIAL PARK LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for CASTLE INDUSTRIAL PARK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Christina Louise Wherry as a secretary on Dec 12, 2023 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Gerard Anthony Copps as a secretary on Dec 11, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas James Vanstone as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Ian Sharpe as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 04, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Gerard Anthony Copps as a secretary on Dec 31, 2018 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Termination of appointment of Hugh Slater Boyd as a secretary on Mar 06, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jan 04, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Appointment of Mr Simon Marcus Nutbrown as a director on Jan 24, 2017 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Bishop as a director on Jan 24, 2017 | 2 pages | AP01 | ||
Who are the officers of CASTLE INDUSTRIAL PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHERRY, Christina Louise | Secretary | London Road RG14 1JX Newbury Bartholomew House England | 317354780001 | |||||||
BISHOP, Jonathan | Director | Castle Industrial Park Castle Way RG14 2EZ Newbury Unit J Berkshire England | England | British | Company Director | 149676030001 | ||||
NUTBROWN, Simon Marcus | Director | Castle Industrial Park Castle Way RG14 2EZ Newbury Unit D Berkshire England | England | British | Company Director | 221238970001 | ||||
VANSTONE, Nicholas James Edward | Director | London Road RG14 1JX Newbury Bartholomew House England | England | British | Electrician | 64378410006 | ||||
BOYD, Hugh Slater | Secretary | Castle Industrial Park Castle Way RG14 2EZ Newbury Unit D Berkshire England | British | Company Secretary | 21928750001 | |||||
BOYD, Hugh Slater | Secretary | 9 Sowbury Park Chieveley RG20 8TZ Newbury Berkshire | British | 21928750001 | ||||||
COPPS, Gerard Anthony | Secretary | St Luke's House Oxford Square Oxford Street RG14 1JQ Newbury Berkshire | 253992040001 | |||||||
TUDOR MANAGEMENT SERVICES LIMITED | Secretary | Griffins Court 24-32 London Road RG14 1JX Newbury Berkshire | 62011420001 | |||||||
BOYD, Hugh Slater | Director | 9 Sowbury Park Chieveley RG20 8TZ Newbury Berkshire | England | British | Company Secretary | 21928750001 | ||||
GODDARD, David John | Director | Yew Tree Cottage Newbury Road, Great Shefford RG17 7EE Hungerford Berkshire | British | Director | 8539880002 | |||||
LANGFORD-HOLT, Julia | Director | Summerhayes Crux Easton RG15 9QF Newbury Berkshire | British | Marketingm Manager | 21928760002 | |||||
LEVY, Bernard Maurice | Director | Foliejon Letcombe Regis OX12 9LD Wantage Oxon | England | British | Director | 6286160001 | ||||
SHARPE, Richard Ian | Director | Castle Industrial Park Castle Way RG14 2EZ Newbury Unit H Berkshire England | United Kingdom | British | Director | 101531970003 | ||||
TILLYER, Simon Jeremy | Director | Castle Industrial Park Castle Way RG14 2EZ Newbury Unit D Berkshire England | United Kingdom | British | Director | 77704300002 | ||||
WHITE, Karen Jane | Director | The Benhams Yattendon Road RG18 9RG Hermitage Berkshire | British | Company Director | 3081570002 |
What are the latest statements on persons with significant control for CASTLE INDUSTRIAL PARK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 04, 2017 | The 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