Castlewood (london) Limited

General information

Name:

Castlewood (london) Ltd

Office Address:

2nd Floor - Parkgates Bury New Road Prestwich M25 0TL Manchester

Number: 03742002

Incorporation date: 1999-03-26

End of financial year: 06 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 2nd Floor - Parkgates Bury New Road, Manchester M25 0TL Castlewood (london) Limited is categorised as a Private Limited Company issued a 03742002 registration number. It was set up 26 years ago. This enterprise's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. Its latest filed accounts documents describe the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-03-26.

For this firm, many of director's obligations have so far been performed by Maurits G. and Simon A.. When it comes to these two executives, Simon A. has been with the firm for the longest time, having become a vital addition to company's Management Board on 1999/04/14.

The companies with significant control over this firm are: Castlewood Holdco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 149A Stamford Hill, N16 5LL, United Kingdom and was registered as a PSC under the reg no 12132338.

Financial data based on annual reports

Company staff

Maurits G.

Role: Director

Appointed: 15 January 2002

Latest update: 16 February 2025

Maurits G.

Role: Secretary

Appointed: 15 January 2002

Latest update: 16 February 2025

Simon A.

Role: Secretary

Appointed: 14 April 1999

Latest update: 16 February 2025

Simon A.

Role: Director

Appointed: 14 April 1999

Latest update: 16 February 2025

People with significant control

Castlewood Holdco Limited
Address: Medcar House 149a Stamford Hill, London, United Kingdom, N16 5LL, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12132338
Notified on 11 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon A.
Notified on 26 March 2017
Ceased on 11 June 2020
Nature of control:
1/2 or less of shares
Maurits G.
Notified on 26 March 2017
Ceased on 11 June 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 06 April 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 June 2016
Annual Accounts 9 May 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 24 April 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 30th Jun 2024 (AA)
filed on: 3rd, April 2025
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Medcar House 149a Stamford Hill

Post code:

N16 6LA

HQ address,
2014

Address:

Medcar House 149a Stamford Hill

Post code:

N16 6LA

HQ address,
2015

Address:

Medcar House 149a Stamford Hill

Post code:

N16 6LA

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age