Castrum Asset Management Limited

General information

Name:

Castrum Asset Management Ltd

Office Address:

Hartside 84 South View East Denton NE5 2BQ Newcastle Upon Tyne

Number: 08170115

Incorporation date: 2012-08-07

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Castrum Asset Management Limited could be reached at Hartside 84 South View, East Denton in Newcastle Upon Tyne. The zip code is NE5 2BQ. Castrum Asset Management has been in this business since the company was set up in 2012. The registration number is 08170115. This enterprise's SIC code is 69102 and their NACE code stands for Solicitors. The business most recent financial reports were submitted for the period up to 2020-08-31 and the latest confirmation statement was filed on 2021-08-07.

Because of this firm's size, it became vital to find other executives: Kevin S. and Angela S. who have been working together since 2012-08-07 to fulfil their statutory duties for the following limited company. What is more, the managing director's assignments are regularly assisted with by a secretary - Angela S., who was selected by the limited company 11 years ago.

Executives who have control over the firm are as follows: Kevin S. owns 1/2 or less of company shares. Angela S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Angela S.

Role: Secretary

Appointed: 28 August 2013

Latest update: 25 March 2024

Kevin S.

Role: Director

Appointed: 07 August 2012

Latest update: 25 March 2024

Angela S.

Role: Director

Appointed: 07 August 2012

Latest update: 25 March 2024

People with significant control

Kevin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Angela S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 21 August 2022
Confirmation statement last made up date 07 August 2021
Annual Accounts
Start Date For Period Covered By Report 2012-08-07
End Date For Period Covered By Report 2013-08-31
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 30 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 30 May 2017
Annual Accounts 15 June 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 15 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts 6 May 2014
Date Approval Accounts 6 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies