CASTLE COURT PUTNEY WHARF LIMITED

CASTLE COURT PUTNEY WHARF LIMITED

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

    Company NameCASTLE COURT PUTNEY WHARF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04367040
    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 COURT PUTNEY WHARF LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CASTLE COURT PUTNEY WHARF LIMITED located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE COURT PUTNEY WHARF LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY THIRTY-FOUR LIMITEDFeb 05, 2002Feb 05, 2002

    What are the latest accounts for CASTLE COURT PUTNEY WHARF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CASTLE COURT PUTNEY WHARF 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 COURT PUTNEY WHARF LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2024

    1 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    1 pagesAA

    Confirmation statement made on Feb 05, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    1 pagesAA

    Director's details changed for Mr Robert William Elliott on Sep 23, 2020

    2 pagesCH01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    1 pagesAA

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Appointment of Mr Piers Martin Clanford as a director on Jun 26, 2020

    2 pagesAP01

    Appointment of Mr Richard James Stearn as a director on Jun 26, 2020

    2 pagesAP01

    Appointment of Mr Robert Charles Grenville Perrins as a director on Jun 26, 2020

    2 pagesAP01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    1 pagesAA

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    Termination of appointment of Benjamin James Marks as a director on Mar 28, 2019

    1 pagesTM01

    Termination of appointment of Benjamin James Marks as a secretary on Mar 28, 2019

    1 pagesTM02

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on Mar 28, 2019

    2 pagesAP03

    Appointment of Mr Robert William Elliott as a director on Mar 28, 2019

    2 pagesAP01

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    1 pagesAA

    Who are the officers of CASTLE COURT PUTNEY WHARF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLANFORD, Piers Martin
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritishDirector90126860006
    ELGAR, Mark Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritishDirector155404220019
    ELLIOTT, Robert William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritishDirector188429080002
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritishDirector40362930005
    STEARN, Richard James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    EnglandBritishDirector94050800005
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    256866320001
    LUCK, Stuart Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    British63728750005
    MARKS, Benjamin James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    214183010001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Nominee Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British900022860001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    EMBREY, Stephen Robert
    Ladymead
    Coneyhurst Road
    RH14 9DH Coneyhurst
    West Sussex
    Director
    Ladymead
    Coneyhurst Road
    RH14 9DH Coneyhurst
    West Sussex
    EnglandBritishManaging Director73267680002
    GRIFFITHS, Mark Paul
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritishDirector102282350002
    HUTCHINGS, Nicholas Anthony
    Ashdown
    101 Halliford Road
    TW16 6DN Sunbury On Thames
    Middlesex
    Director
    Ashdown
    101 Halliford Road
    TW16 6DN Sunbury On Thames
    Middlesex
    EnglandBritishDirector235032770002
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritishDirector30879310004
    LUCK, Stuart Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritishFinance Director63728750006
    MARKS, Benjamin James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    EnglandBritishDirector81100240007
    PERRINS, Robert Charles Grenville
    196 Queens Road
    Wimbledon
    SW19 8LY London
    Director
    196 Queens Road
    Wimbledon
    SW19 8LY London
    United KingdomBritish40362930001
    PIDGLEY, Anthony William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritishDirector77499160001

    Who are the persons with significant control of CASTLE COURT PUTNEY WHARF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St George Central London Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House,Cardiff
    Registration Number4062420
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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