Castles (coventry) Limited

General information

Name:

Castles (coventry) Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 03061801

Incorporation date: 1995-05-26

Dissolution date: 2023-06-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Castles (coventry) came into being in 1995 as a company enlisted under no 03061801, located at NN5 5LF Northampton at 100 St James Road. Its last known status was dissolved. Castles (coventry) had been in this business field for 28 years.

This limited company was led by a solitary director: Jasbinder S., who was formally appointed in 2014.

Jasbinder S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jasbinder S.

Role: Director

Appointed: 28 February 2014

Latest update: 29 October 2023

People with significant control

Jasbinder S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 August 2022
Confirmation statement last made up date 21 July 2021
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 August 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2021-12-31 (AA)
filed on: 4th, April 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

HQ address,
2013

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

HQ address,
2014

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

HQ address,
2015

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Accountant/Auditor,
2015 - 2013

Name:

Leigh Christou Ltd

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Accountant/Auditor,
2012

Name:

Leigh Christou Llp

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Accountant/Auditor,
2014

Name:

Leigh Christou Ltd

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
28
Company Age

Closest Companies - by postcode