Company Information for CASTLEDRIVE LIMITED
8 ROEDEAN CRESCENT, BRIGHTON, BN2 5RH,
|
Company Registration Number
02713835
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CASTLEDRIVE LIMITED | |
Legal Registered Office | |
8 ROEDEAN CRESCENT BRIGHTON BN2 5RH Other companies in BN3 | |
Company Number | 02713835 | |
---|---|---|
Company ID Number | 02713835 | |
Date formed | 1992-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-07 14:36:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CASTLEDRIVE DEVELOPMENTS LIMITED | C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL | Active | Company formed on the 2014-03-03 | |
CASTLEDRIVE LLC | Delaware | Unknown | ||
CASTLEDRIVE VENTURES LIMITED | Active | Company formed on the 2017-05-25 | ||
CASTLEDRIVE LTD | FLAT 7 74 LILLIPUT ROAD CANFORD CLIFFS POOLE BH14 8FF | Active | Company formed on the 2021-02-05 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DEVERELL STILES |
||
NICHOLAS CHARLES BRADBEER |
||
ROBERT DEVERELL STILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARVEY CRAIG RAWLINGS |
Director | ||
MICHAEL PATRICK KEEHAN |
Director | ||
PETER QUENTIN RAWLINGS |
Director | ||
JAMES MICHAEL RANDALL LYNCH |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELITS HOLDINGS LIMITED | Director | 2016-01-31 | CURRENT | 2016-01-31 | Active | |
WATERMOUTH HARBOUR LIMITED | Director | 2010-11-25 | CURRENT | 1990-04-25 | Active | |
BRAMPTON BUSINESS PARK VENTURES LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Active | |
LONDON & WESTERN HOLDINGS PLC | Director | 2010-03-24 | CURRENT | 1947-03-08 | Active | |
ROSEMARY ESTATES,LIMITED | Director | 2010-03-24 | CURRENT | 1948-09-27 | Active | |
SELITS HOLDINGS LIMITED | Director | 2016-01-31 | CURRENT | 2016-01-31 | Active | |
EAST BRIGHTON TRUST C.I.C. | Director | 2010-06-01 | CURRENT | 2001-07-27 | Active | |
BRIGHTON MARINA YACHT CLUB LIMITED | Director | 2008-11-30 | CURRENT | 1981-04-15 | Active | |
BRIGHTON + HOVE PROPERTY COMPANY LIMITED | Director | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
SELITS LIMITED | Director | 1991-09-15 | CURRENT | 1953-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY CRAIG RAWLINGS | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 36 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES BRADBEER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF SHEILA MARJORIE RAWLINGS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KEEHAN | |
SH01 | 10/05/17 STATEMENT OF CAPITAL GBP 36 | |
SH01 | 10/05/17 STATEMENT OF CAPITAL GBP 26 | |
SH01 | 10/05/17 STATEMENT OF CAPITAL GBP 26 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 11 | |
SH01 | 10/05/17 STATEMENT OF CAPITAL GBP 11 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM 18-22 Boundary Road Hove East Sussex BN3 4EF | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael Patrick Keehan on 2014-05-30 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM Third Floor 18-22 Boundary Road Hove East Sussex BN3 4EF United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 3RD FLOOR NORTH 18-22 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 30/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 24 OLD STEINE BRIGHTON BN1 1EL UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 30/04/10 FULL LIST | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 24 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL UK | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEEHAN / 01/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT STILES / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RAWLINGS / 01/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT STILES / 01/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEEHAN / 01/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RAWLINGS / 01/04/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/03 | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/06/99 | |
363s | RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | RYDON GROUP LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 852,804 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,345,132 |
Creditors Due Within One Year | 2013-03-31 | £ 121,923 |
Creditors Due Within One Year | 2012-03-31 | £ 156,151 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLEDRIVE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 17,458 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,820 |
Current Assets | 2013-03-31 | £ 75,928 |
Current Assets | 2012-03-31 | £ 33,285 |
Debtors | 2013-03-31 | £ 58,470 |
Debtors | 2012-03-31 | £ 25,465 |
Secured Debts | 2013-03-31 | £ 909,951 |
Secured Debts | 2012-03-31 | £ 1,427,067 |
Shareholder Funds | 2013-03-31 | £ 1,001,201 |
Shareholder Funds | 2012-03-31 | £ 1,182,002 |
Tangible Fixed Assets | 2013-03-31 | £ 1,900,000 |
Tangible Fixed Assets | 2012-03-31 | £ 2,650,000 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | FRANKIE AND JOHNNY CAFE BAR (NO 3) LIMITED | 2007-06-27 | Outstanding |
RENTAL DEPOSIT AGREEMENT | 06606420 LTD | 2012-03-09 | Outstanding |
RENT DEPOSIT DEED | GILLIES SOLICITORS LLP | 2007-05-01 | Outstanding |
RENT DEPOSIT DEED | GILLIES SOLICITORS LLP | 2007-09-05 | Outstanding |
We have found 4 mortgage charges which are owed to CASTLEDRIVE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Collection Fund |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |