General information

Name:

Castle Nominees Ltd

Office Address:

Springfield House 45 Welsh Back BS1 4AG Bristol

Number: 06718811

Incorporation date: 2008-10-08

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular Castle Nominees Limited business has been in this business for at least 16 years, as it's been established in 2008. Started with Companies House Reg No. 06718811, Castle Nominees is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Springfield House, Bristol BS1 4AG. Established as Plaza Nominees, the firm used the name until 2013-07-19, then it got changed to Castle Nominees Limited. The enterprise's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. The company's most recent filed accounts documents cover the period up to March 31, 2022 and the most recent annual confirmation statement was filed on October 8, 2023.

Taking into consideration this company's executives list, since 2009 there have been two directors: Kerry D. and Scott D..

  • Previous company's names
  • Castle Nominees Limited 2013-07-19
  • Plaza Nominees Limited 2008-10-08

Financial data based on annual reports

Company staff

Kerry D.

Role: Director

Appointed: 14 October 2009

Latest update: 11 December 2023

Scott D.

Role: Director

Appointed: 14 November 2008

Latest update: 11 December 2023

People with significant control

The companies that control this firm are as follows: Barnett Waddingham Capital Trustees Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at 45 Welsh Back, BS1 4AG and was registered as a PSC under the registration number 02719204.

Barnett Waddingham Capital Trustees Ltd
Address: Springfield House 45 Welsh Back, Bristol, BS1 4AG, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 02719204
Notified on 8 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 June 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 October 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01/04/2020
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 01/04/2021
End Date For Period Covered By Report 31/03/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on Monday 27th November 2023 (AD01)
filed on: 27th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies