CASTLE & PEDMORE HOUSES LIMITED
Overview
Company Name | CASTLE & PEDMORE HOUSES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03786487 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CASTLE & PEDMORE HOUSES LIMITED?
- Development of building projects (41100) / Construction
Where is CASTLE & PEDMORE HOUSES LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTLE & PEDMORE HOUSES LIMITED?
Company Name | From | Until |
---|---|---|
BERRYWOOD LIMITED | Jun 10, 1999 | Jun 10, 1999 |
What are the latest accounts for CASTLE & PEDMORE HOUSES 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 & PEDMORE HOUSES LIMITED?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for CASTLE & PEDMORE HOUSES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 2nd Floor 168 Shoreditch High Street London E1 6RA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 2nd Floor 168 Shoreditch High Street London E1 6RA | 2 pages | AD02 | ||||||||||
Registered office address changed from , 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom to 1 More London Place London SE1 2AF on May 29, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Intu Mh Waterfront as a person with significant control on Nov 07, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Appointment of Mr Russell Downs as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Kenneth Duggins as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Charles Powell as a director on Jul 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Miles George Sutherland Dunnett as a director on Jul 28, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Registered office address changed from , 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom to 1 More London Place London SE1 2AF on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Third Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom to 1 More London Place London SE1 2AF on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Marsden as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Intu Secretariat Limited as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of CASTLE & PEDMORE HOUSES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOWNS, Russell | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 314082870001 | ||||||||
DUNNETT, Miles George Sutherland | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Consultant | 245278420001 | ||||||||
COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||||||
HARRISON, Linda Christine | Secretary | 87 Kimberley Road CR0 2PZ Croydon Surrey | British | 85883750001 | ||||||||||
MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England | British | 187559590001 | ||||||||||
OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||||||
PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
SHELLEY, Leon | Secretary | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | British | 115567560003 | ||||||||||
BRECHIN PLACE SECRETARIES LIMITED | Secretary | 31 Brechin Place SW7 4QD London | 55869520003 | |||||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom |
| 261859510001 | ||||||||||
BOWYER, Katharine Ann | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | Chartered Accountant | 190760710001 | ||||||||
BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | Director | 2996760007 | ||||||||
COURTAULD, Toby Augustine | Director | 45a Moreton Street SW1V 2NY London | British | Chartered Surveyor | 46882260003 | |||||||||
CROFT, Adrian Neil | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Company Director | 274309120001 | ||||||||
CROSBY, Sean | Director | Broadway SW1H 0BT London 40 | United Kingdom | Canadian | Chartered Accountant | 261481480001 | ||||||||
DUGGINS, David Kenneth | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | None Supplied | 274766110001 | ||||||||
EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | Chartered Accountant | 108586450001 | ||||||||
FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 England | England | British | General Corporate Counsel | 165108940002 | ||||||||
GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Accountant | 204716830001 | ||||||||
GUTMAN, Michael Joseph | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | Director | 130479490009 | ||||||||
HOSKINS, Gary Richard | Director | Broadway SW1H 0BT London 40 England | United Kingdom | British | Chartered Accountant | 153902440001 | ||||||||
HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | Director | 3015960006 | ||||||||
KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | Company Director | 261482420001 | ||||||||
MACKRILL, Brian James | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | British | Company Director | 119228590001 | |||||||||
MILLER, Peter Howard | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | 156391840001 | |||||||||
PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | Director | 65062400001 | ||||||||
POWELL, Ian Charles | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | None Supplied | 274766750001 | ||||||||
RUSANOW, Elliott | Director | Level 24 Westfield Towers, 100 William Street FOREIGN Sydney Nsw 2011 Australia | Australian/British | Company Director | 102512610004 | |||||||||
SLAVIN, Philip Simon | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | Chartered Accountant | 140633010003 | ||||||||
WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | Chartered Accountant | 4779170003 | ||||||||
WEIR, Peter | Director | Broadway SW1H 0BT London 40 England | England | British | Accountant | 153981370002 | ||||||||
BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 | |||||||||||
BRECHIN PLACE DIRECTORS LIMITED | Director | 31 Brechin Place SW7 4QD London | 83890670001 |
Who are the persons with significant control of CASTLE & PEDMORE HOUSES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intu Mh Waterfront | Apr 06, 2016 | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CASTLE & PEDMORE HOUSES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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