CASTLEBRIDGE GROUP LIMITED
Overview
| Company Name | CASTLEBRIDGE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04701074 |
| 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 CASTLEBRIDGE GROUP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CASTLEBRIDGE GROUP LIMITED located?
| Registered Office Address | 2 Chapel Court Holly Walk CV32 4YS Leamington Spa England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEBRIDGE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| STONEN LIMITED | Mar 18, 2003 | Mar 18, 2003 |
What are the latest accounts for CASTLEBRIDGE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASTLEBRIDGE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for CASTLEBRIDGE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jenna Riley as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Jenna Dienn on Nov 14, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Robert Cattrell as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alastair Kenneth Cattrell on Jan 20, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Director's details changed for Ms Jenna Dienn on Sep 17, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 18, 2019 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD03 | ||
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD02 | ||
Appointment of Mr James Alastair Cattrell as a secretary on Dec 07, 2018 | 2 pages | AP03 | ||
Termination of appointment of Anthony Brian Hopkins as a secretary on Dec 07, 2018 | 1 pages | TM02 | ||
Appointment of Ms Jenna Dienn as a director on Dec 07, 2018 | 2 pages | AP01 | ||
Termination of appointment of William David Tasker as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Who are the officers of CASTLEBRIDGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CATTRELL, James Alastair | Secretary | Chapel Court Holly Walk CV32 4YS Leamington Spa 2 England | 253431620001 | |||||||
| CATTRELL, Alastair Kenneth | Director | Chapel Court Holly Walk CV32 4YS Leamington Spa 2 England | England | British | 47243830008 | |||||
| CATTRELL, Benjamin Robert | Director | Chapel Court Holly Walk CV32 4YS Leamington Spa 2 England | England | British | 315330280001 | |||||
| CATTRELL, Alastair Kenneth | Secretary | 44 Jourdain Park Heathcote CV34 6FJ Warwick Warwickshire | United Kingdom | 47243830005 | ||||||
| HOPKINS, Anthony Brian | Secretary | Candie Road St. Peter Port GY1 1UQ Guernsey Central Park Suite 2 Channel Islands | British | 115230300001 | ||||||
| APEX COMPANY SERVICES LIMITED | Nominee Secretary | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||
| GEORGIADES, Peter, Mr. | Director | Spencer House 2 Spencer Avenue CV5 6NP Coventry Warwickshire | England | British | 90172240001 | |||||
| GRAY, Simon James | Director | Rutland House 2 Priory Road Manton LE15 8ST Oakham Rutland | British | 96743390001 | ||||||
| HUDSON, Geoffrey Grant | Director | La Boutefeve Blanches Pierres Lane GY4 6SA St Martins Guernsey | Guernsey | British | 87308690001 | |||||
| LE LIEVRE, Karen Denise | Director | La Huet Pave Rue De La Lande GY5 7PN Castel Geuernsey | British | 88549620001 | ||||||
| RAYBAUD, Jean-Brice Claude Louis | Director | Cheltenham Road WR11 2LF Evesham 155 Worcestershire England | United Kingdom | French | 148715380004 | |||||
| RILEY, Jenna | Director | Chapel Court Holly Walk CV32 4YS Leamington Spa 2 England | England | British | 248513710007 | |||||
| TASKER, William David | Director | 15 Fairlawns NG18 3EP Mansfield Nottinghamshire | England | British | 121844540001 | |||||
| APEX NOMINEES LIMITED | Nominee Director | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004330001 |
Who are the persons with significant control of CASTLEBRIDGE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alastair Kenneth Cattrell | Dec 07, 2018 | Chapel Court Holly Walk CV32 4YS Leamington Spa 2 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Geoffrey Grant Hudson | Mar 17, 2017 | 12 Herald Way Binley Industrial Estate CV3 2NY Coventry C/O Visioneering Ltd England | Yes |
Nationality: British Country of Residence: England | |||
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