CASTLEBRIDGE GROUP LIMITED

CASTLEBRIDGE GROUP LIMITED

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

    Company NameCASTLEBRIDGE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04701074
    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 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 AddressNo

    What were the previous names of CASTLEBRIDGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEN LIMITEDMar 18, 2003Mar 18, 2003

    What are the latest accounts for CASTLEBRIDGE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CASTLEBRIDGE GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for CASTLEBRIDGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jenna Riley as a director on Nov 29, 2024

    1 pagesTM01

    Director's details changed for Ms Jenna Dienn on Nov 14, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Robert Cattrell as a director on Oct 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alastair Kenneth Cattrell on Jan 20, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Director's details changed for Ms Jenna Dienn on Sep 17, 2020

    2 pagesCH01

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 18, 2019 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD03

    Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD02

    Appointment of Mr James Alastair Cattrell as a secretary on Dec 07, 2018

    2 pagesAP03

    Termination of appointment of Anthony Brian Hopkins as a secretary on Dec 07, 2018

    1 pagesTM02

    Appointment of Ms Jenna Dienn as a director on Dec 07, 2018

    2 pagesAP01

    Termination of appointment of William David Tasker as a director on Dec 07, 2018

    1 pagesTM01

    Who are the officers of CASTLEBRIDGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTRELL, James Alastair
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    Secretary
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    253431620001
    CATTRELL, Alastair Kenneth
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    Director
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    EnglandBritish47243830008
    CATTRELL, Benjamin Robert
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    Director
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    EnglandBritish315330280001
    CATTRELL, Alastair Kenneth
    44 Jourdain Park
    Heathcote
    CV34 6FJ Warwick
    Warwickshire
    Secretary
    44 Jourdain Park
    Heathcote
    CV34 6FJ Warwick
    Warwickshire
    United Kingdom47243830005
    HOPKINS, Anthony Brian
    Candie Road
    St. Peter Port
    GY1 1UQ Guernsey
    Central Park Suite 2
    Channel Islands
    Secretary
    Candie Road
    St. Peter Port
    GY1 1UQ Guernsey
    Central Park Suite 2
    Channel Islands
    British115230300001
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    GEORGIADES, Peter, Mr.
    Spencer House
    2 Spencer Avenue
    CV5 6NP Coventry
    Warwickshire
    Director
    Spencer House
    2 Spencer Avenue
    CV5 6NP Coventry
    Warwickshire
    EnglandBritish90172240001
    GRAY, Simon James
    Rutland House
    2 Priory Road Manton
    LE15 8ST Oakham
    Rutland
    Director
    Rutland House
    2 Priory Road Manton
    LE15 8ST Oakham
    Rutland
    British96743390001
    HUDSON, Geoffrey Grant
    La Boutefeve
    Blanches Pierres Lane
    GY4 6SA St Martins
    Guernsey
    Director
    La Boutefeve
    Blanches Pierres Lane
    GY4 6SA St Martins
    Guernsey
    GuernseyBritish87308690001
    LE LIEVRE, Karen Denise
    La Huet Pave
    Rue De La Lande
    GY5 7PN Castel
    Geuernsey
    Director
    La Huet Pave
    Rue De La Lande
    GY5 7PN Castel
    Geuernsey
    British88549620001
    RAYBAUD, Jean-Brice Claude Louis
    Cheltenham Road
    WR11 2LF Evesham
    155
    Worcestershire
    England
    Director
    Cheltenham Road
    WR11 2LF Evesham
    155
    Worcestershire
    England
    United KingdomFrench148715380004
    RILEY, Jenna
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    Director
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    EnglandBritish248513710007
    TASKER, William David
    15 Fairlawns
    NG18 3EP Mansfield
    Nottinghamshire
    Director
    15 Fairlawns
    NG18 3EP Mansfield
    Nottinghamshire
    EnglandBritish121844540001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Who are the persons with significant control of CASTLEBRIDGE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alastair Kenneth Cattrell
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    Dec 07, 2018
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Geoffrey Grant Hudson
    12 Herald Way
    Binley Industrial Estate
    CV3 2NY Coventry
    C/O Visioneering Ltd
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in 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