J32 CASTLEFORD (FREEHOLDCO) LIMITED
Overview
| Company Name | J32 CASTLEFORD (FREEHOLDCO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04161209 |
| 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 J32 CASTLEFORD (FREEHOLDCO) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is J32 CASTLEFORD (FREEHOLDCO) LIMITED located?
| Registered Office Address | Unit A Brook Park East NG20 8RY Shirebook England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J32 CASTLEFORD (FREEHOLDCO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SDI (CASTLEFORD) LIMITED | Nov 13, 2023 | Nov 13, 2023 |
| LS CASTLEFORD LIMITED | Apr 20, 2017 | Apr 20, 2017 |
| 59-60 GROSVENOR STREET (NO.2) LIMITED | Feb 26, 2001 | Feb 26, 2001 |
| SHELFCO (NO.2192) LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for J32 CASTLEFORD (FREEHOLDCO) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2024 |
| Next Accounts Due On | Jul 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for J32 CASTLEFORD (FREEHOLDCO) LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for J32 CASTLEFORD (FREEHOLDCO) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2024 to Apr 29, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Alastair Peter Orford Dick as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Sdi Property Limited as a person with significant control on Jul 12, 2024 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Mar 31, 2024 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed sdi (castleford) LIMITED\certificate issued on 16/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Adedotun Ademola Adegoke on Jan 24, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 041612090003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041612090004 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Land Securities Management Services Limited as a director on Nov 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ls Director Limited as a director on Nov 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leigh Mccaveny as a director on Nov 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Alastair Peter Orford Dick as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Adedotun Ademola Adegoke as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Nov 09, 2023 | 1 pages | TM02 | ||||||||||
Notification of Sdi Property Limited as a person with significant control on Nov 09, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Land Securities Portfolio Management Limited as a person with significant control on Nov 09, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed ls castleford LIMITED\certificate issued on 13/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Unit a Brook Park East Shirebook NG20 8RY on Nov 13, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Statement of capital on Aug 21, 2023
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Who are the officers of J32 CASTLEFORD (FREEHOLDCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Adam Lee | Director | Brook Park East NG20 8RY Shirebook Unit A England | United Kingdom | British | 330252970001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebook Unit A England | United Kingdom | British | 203129860001 | |||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebook Unit A England | United Kingdom | British | 256598390002 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| MCCAVENY, Leigh | Director | Brook Park East NG20 8RY Shirebook Unit A England | England | British | 290624530001 | |||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 100069790001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of J32 CASTLEFORD (FREEHOLDCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frs Estates Limited | Nov 09, 2023 | Brook Park East NG20 8RY Shirebrook Unit A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Land Securities Portfolio Management Limited | May 08, 2017 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Land Securities Spv's Limited | Apr 06, 2016 | Strand WC2N 5AF London 5 Greater London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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