CASTLE & PEDMORE HOUSES LIMITED

CASTLE & PEDMORE HOUSES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCASTLE & PEDMORE HOUSES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03786487
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CASTLE & PEDMORE HOUSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERRYWOOD LIMITEDJun 10, 1999Jun 10, 1999

    What are the latest accounts for CASTLE & PEDMORE HOUSES 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 & PEDMORE HOUSES LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueNo

    What are the latest filings for CASTLE & PEDMORE HOUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 2nd Floor 168 Shoreditch High Street London E1 6RA

    2 pagesAD03

    Register inspection address has been changed to 2nd Floor 168 Shoreditch High Street London E1 6RA

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2025

    LRESSP

    Change of details for Intu Mh Waterfront as a person with significant control on Nov 07, 2024

    2 pagesPSC05

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Mr Russell Downs as a director on Sep 27, 2023

    2 pagesAP01

    Termination of appointment of David Kenneth Duggins as a director on Sep 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Charles Powell as a director on Jul 23, 2021

    1 pagesTM01

    Appointment of Mr Miles George Sutherland Dunnett as a director on Jul 28, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Susan Marsden as a secretary on Sep 23, 2020

    1 pagesTM02

    Termination of appointment of Intu Secretariat Limited as a secretary on Sep 23, 2020

    1 pagesTM02

    Who are the officers of CASTLE & PEDMORE HOUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNS, Russell
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector314082870001
    DUNNETT, Miles George Sutherland
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishConsultant245278420001
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    HARRISON, Linda Christine
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    Secretary
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    British85883750001
    MARSDEN, Susan
    Broadway
    SW1H 0BT London
    40
    England
    Secretary
    Broadway
    SW1H 0BT London
    40
    England
    British187559590001
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    SHELLEY, Leon
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    Secretary
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    British115567560003
    BRECHIN PLACE SECRETARIES LIMITED
    31 Brechin Place
    SW7 4QD London
    Secretary
    31 Brechin Place
    SW7 4QD London
    55869520003
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8363581
    261859510001
    BOWYER, Katharine Ann
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomBritishChartered Accountant190760710001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritishDirector2996760007
    COURTAULD, Toby Augustine
    45a Moreton Street
    SW1V 2NY London
    Director
    45a Moreton Street
    SW1V 2NY London
    BritishChartered Surveyor46882260003
    CROFT, Adrian Neil
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritishCompany Director274309120001
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomCanadianChartered Accountant261481480001
    DUGGINS, David Kenneth
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    United KingdomBritishNone Supplied274766110001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritishChartered Accountant108586450001
    FORD, Hugh Michael
    Broadway
    SW1H 0BT London
    40
    England
    Director
    Broadway
    SW1H 0BT London
    40
    England
    EnglandBritishGeneral Corporate Counsel165108940002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishAccountant204716830001
    GUTMAN, Michael Joseph
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomAustralianDirector130479490009
    HOSKINS, Gary Richard
    Broadway
    SW1H 0BT London
    40
    England
    Director
    Broadway
    SW1H 0BT London
    40
    England
    United KingdomBritishChartered Accountant153902440001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritishDirector3015960006
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomBritishCompany Director261482420001
    MACKRILL, Brian James
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    BritishCompany Director119228590001
    MILLER, Peter Howard
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor, Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomAustralian156391840001
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritishDirector65062400001
    POWELL, Ian Charles
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    United KingdomBritishNone Supplied274766750001
    RUSANOW, Elliott
    Level 24
    Westfield Towers, 100 William Street
    FOREIGN Sydney
    Nsw 2011
    Australia
    Director
    Level 24
    Westfield Towers, 100 William Street
    FOREIGN Sydney
    Nsw 2011
    Australia
    Australian/BritishCompany Director102512610004
    SLAVIN, Philip Simon
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomBritishChartered Accountant140633010003
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritishChartered Accountant4779170003
    WEIR, Peter
    Broadway
    SW1H 0BT London
    40
    England
    Director
    Broadway
    SW1H 0BT London
    40
    England
    EnglandBritishAccountant153981370002
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001
    BRECHIN PLACE DIRECTORS LIMITED
    31 Brechin Place
    SW7 4QD London
    Director
    31 Brechin Place
    SW7 4QD London
    83890670001

    Who are the persons with significant control of CASTLE & PEDMORE HOUSES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03806198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CASTLE & PEDMORE HOUSES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2025Commencement of winding up
    May 21, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Arthur Gardner
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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